Oakleaf Enterprise
Other social work activities without accommodation n.e.c.
Contacts of Oakleaf Enterprise: address, phone, fax, email, website, working hours
Address: 101 Walnut Tree Close Guildford GU1 4UQ Surrey
Phone: 01483 303649 01483 303649
Fax: 01483 303649 01483 303649
Email: [email protected]
Website: oakleaf-enterprise.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Oakleaf Enterprise"? - Send email to us!
Registration data Oakleaf Enterprise
Get full report from global database of The UK for Oakleaf Enterprise
Addition activities kind of Oakleaf Enterprise
161101. Highway signs and guardrails
364899. Lighting equipment, nec, nec
737301. Systems software development services
20999918. Tofu, except frozen desserts
32960100. Mineral wool insulation products
33550100. Aluminum wire and cable
33660100. Bushings and bearings
35550601. Collating machines for printing and bookbinding
87340201. Automobile proving and testing ground
Owner, director, manager of Oakleaf Enterprise
Secretary - James William Kindell. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB:
Director - Laurence Church. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: May 1974, British
Director - James William Kindell. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: April 1969, British
Director - Matthew Paul Furniss. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: February 1988, British
Director - Paul Charlesworth. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: March 1945, British
Director - Richard Bramley Williams. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: August 1951, British
Director - Susan Elizabeth Godby. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: January 1958, British
Director - Jennifer Margaret Isabel Devine. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: April 1964, British
Director - Nicholas Richard Powell. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: September 1977, British
Director - Vivienne Freda Cracknell. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: September 1952, British
Director - Sally Mulliner. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: May 1950, British
Director - Jonathan Keith Fife. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: n\a, British
Director - Caroline Anne Reeves. Address: Artillery Road, Guildford, Surrey, GU1 4NW, United Kingdom. DoB: November 1950, British
Director - Mahindra Nathoo. Address: St Margarets, London Road, Guildford, Surrey, GU1 1TJ, United Kingdom. DoB: December 1947, British
Secretary - David Frederick John Smith. Address: Clayhanger, Merrow Ark, Guildford, Surrey, GU4 7XT, United Kingdom. DoB:
Director - Ronald Maurice Danes. Address: Aldershot Road, Guildford, Surrey, GU2 8AE, England. DoB: May 1954, British
Director - Adrian Sharrah Abbott. Address: Cranley Road, Guildford, Surrey, GU1 2JE, England. DoB: November 1948, British
Director - Timothy Alan Dumbreck. Address: Mountside, Guildford, Surrey, GU2 4JE, England. DoB: February 1962, British
Director - David Frederick John Smith. Address: Clayhanger, Merrow Park, Guildford, Surrey, GU4 7XT. DoB: June 1953, British
Director - Georgina Mary Saunders. Address: 3 High Pewley, Guildford, Surrey, GU1 3SH. DoB: May 1951, British
Director - Krishnan Iyer. Address: 63 High View Road, Guildford, Surrey, GU2 7RU. DoB: September 1960, Indian
Director - Nelly Jeanne Renee Gentric Kilby. Address: 21 Addison Road, Guildford, Surrey, GU1 3QQ. DoB: August 1966, French
Director - Brenda Jean Greenslade. Address: 35 Wey Court, Godalming, Surrey, GU7 3JE. DoB: September 1949, British
Director - Tamsy Katharine Baker. Address: 32 Harvey Road, Guildford, Surrey, GU1 3SE. DoB: September 1946, British
Director - Sonia Nerys Edmonds. Address: 9 Harms Grove, Guildford, Surrey, GU4 7HD. DoB: July 1972, British
Director - Mary Laker. Address: 3 Pirbright Terrace, Guildford Road Pirbright, Woking, Surrey, GU24 0LR. DoB: November 1939, British
Director - George David Kendall. Address: 203 Sycamore Road, Farnborough, Hampshire, GU14 6RQ. DoB: June 1935, British
Director - David Edward Smith. Address: Collards, Petworth Road, Haslemere, Surrey, GU27 2HX. DoB: August 1951, British
Director - Elizabeth Ann Funning. Address: St Johns Villa, Dawney Hill Pirbright, Woking, Surrey, GU24 0JB. DoB: December 1949, British
Director - Arthur William Watts. Address: 34 Roseacre Gardens, Chilworth, Guildford, Surrey, GU4 8RQ. DoB: March 1941, British
Director - David Ian Oakden. Address: 102 New Road, Chilworth, Guildford, Surrey, GU4 8LU. DoB: September 1960, British
Director - Trevor Cooper. Address: 19 The Lorne, Bookham, Leatherhead, Surrey, KT23 4JY. DoB: June 1956, British
Director - Shahid Azeem. Address: 2 Dunsdon Avenue, Guildford, Surrey, GU2 7NX. DoB: December 1958, British
Director - William Gordon Eley Chilton. Address: 14 Ralliwood Road, Ashtead, Surrey, KT21 1DE. DoB: January 1928, British
Director - Lydia Elizabeth Adam Gladwin. Address: Willow Grange, Woking Road, Guildford, Surrey, GU4 7QS. DoB: October 1939, British
Director - Sarah Anne Lindsell. Address: 66 Victoria Road, Knaphill, Woking, Surrey, GU21 2AA. DoB: August 1969, British
Director - Thomas Oliver Mcgeachy. Address: 2 Windrush House High Street, Bramley, Guildford, Surrey, GU5 0BB. DoB: February 1950, British
Director - Michael Richard Stanley. Address: 5 Easington Place, Maori Road, Guildford, Surrey, GU1 2EQ. DoB: March 1945, British
Director - Patrick Leighton Hodson. Address: 26 Eggars Field, Bentley, Farnham, Surrey, GU10 5LD. DoB: May 1948, British
Director - Victor Sidney Griffiths. Address: 1 Strathavon Close, Cranleigh, Surrey, GU6 8PW. DoB: August 1919, British
Secretary - Melanie Verity Fairclough. Address: 124 Stafford Avenue, Slough, Berkshire, SL2 1AT. DoB:
Director - Cicely Mary White. Address: 7 Old Malt Way, Hook Heath Road, Woking, Surrey, GU21 4QD. DoB: July 1922, British
Director - Peter John Watling. Address: 70 Southdown Avenue, Hanwell, London, W7 2AF. DoB: March 1956, British
Jobs in Oakleaf Enterprise, vacancies. Career and training on Oakleaf Enterprise, practic
Now Oakleaf Enterprise have no open offers. Look for open vacancies in other companies
-
College Recruitment and Admissions Officer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: College of Physical Sciences and Engineering
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Director of Strategy and Culture (12 Months Maternity Cover) (Salford)
Region: Salford
Company: University of Salford Students' Union
Department: N\A
Salary: £39,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Teaching and Learning Administrator (London)
Region: London
Company: University College London
Department: Department of Security and Crime Science
Salary: £28,014 to £32,830 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
UCL Executive Assistant and Office Manager (London)
Region: London
Company: University College London
Department: Office of the Vice-Provost (Development)
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Executive Officer and Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: Institute for Analytics and Data Science
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
EAP Tutor (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Research Assistant – Tissue Repair (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies
-
Executive Programmes Co-ordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: N\A
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Digital Communications
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Oakleaf Enterprise on Facebook, comments in social nerworks
Read more comments for Oakleaf Enterprise. Leave a comment for Oakleaf Enterprise. Profiles of Oakleaf Enterprise on Facebook and Google+, LinkedIn, MySpaceLocation Oakleaf Enterprise on Google maps
Other similar companies of The United Kingdom as Oakleaf Enterprise: Merali Medical Services Limited | Bodyworks Physiotherapy Associates Limited | Netley Abbey Osteopathic Clinic Limited | Oakley Neighbourhood Project | Easyfeast Limited
The exact date the firm was registered is June 18, 1997. Established under no. 03388671, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the company during business times at the following address: 101 Walnut Tree Close Guildford, GU1 4UQ Surrey. The company currently known as Oakleaf Enterprise was known under the name Oakleaf Enterprise until November 29, 1999 when the business name was replaced. This company SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents cover the period up to Tuesday 31st March 2015 and the most current annual return information was filed on Saturday 18th June 2016. Nineteen years of competing in this line of business comes to full flow with Oakleaf Enterprise as the company managed to keep their clients happy through all the years.
With four job announcements since 2015-06-18, the firm has been an active employer on the job market. On 2015-10-16, it was employing new workers for a Outreach Project Worker post in Surrey, and on 2015-06-18, for the vacant post of a Client Advisor in Guildford. They hire candidates on such posts as: Book-keeper and Upholsterer/Trainer . Those working on these positions are paid at least £17500 and up to £24000 on an annual basis. More information concerning recruitment and the career opportunity can be found in particular announcements.
The company was registered as a charity on 1997-09-22. Its charity registration number is 1064524. The range of the company's area of benefit is surrey. They work in Surrey. The firm's board of trustees consists of eight people: Ms Vivienne Cracknell, Paul Charlesworth, Sally Mulliner, Jennifer Devine and Nick Powell, among others. As for the charity's financial situation, their best period was in 2011 when their income was 498,506 pounds and their spendings were 408,944 pounds. Oakleaf Enterprise concentrates its efforts on the problem of disability, education and training and the problems of economic and community development and unemployment. It works to help people with disabilities, people with disabilities. It tries to help its beneficiaries by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to find out anything else about the corporation's activities, call them on this number 01483 303649 or go to their website. If you would like to find out anything else about the corporation's activities, mail them on this e-mail [email protected] or go to their website.
Laurence Church, James William Kindell, Matthew Paul Furniss and 5 remaining, listed below are listed as company's directors and have been working on the company success since March 2015. Additionally, the managing director's efforts are constantly backed by a secretary - James William Kindell, from who was selected by the company on April 2, 2015.
Oakleaf Enterprise is a foreign stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 101 Walnut Tree Close Guildford GU1 4UQ Surrey. Oakleaf Enterprise was registered on 1997-06-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 440,000 GBP, sales per year - less 732,000,000 GBP. Oakleaf Enterprise is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oakleaf Enterprise is Human health and social work activities, including 9 other directions. Secretary of Oakleaf Enterprise is James William Kindell, which was registered at 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. Products made in Oakleaf Enterprise were not found. This corporation was registered on 1997-06-18 and was issued with the Register number 03388671 in Surrey, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Oakleaf Enterprise, open vacancies, location of Oakleaf Enterprise on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024