British Safety Council
Other business support service activities not elsewhere classified
British Safety Council contacts: address, phone, fax, email, website, shedule
Address: 70 Chancellors Road London W6 9RS
Phone: 020 8741 1231
Fax: 020 8741 1231
Email: [email protected]
Website: www.britsafe.org
Shedule:
Incorrect data or we want add more details informations for "British Safety Council"? - send email to us!
Registration data British Safety Council
Register date: 2002-12-16
Register number: 04618713
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for British Safety CouncilOwner, director, manager of British Safety Council
Ibironke Basirat Adeagbo Director. Address: Birkdale Road, London, SE2 9HX, England. DoB: January 1969, British
Graham John Cowan Director. Address: St. Clements Way, New Waltham, Grimsby, South Humberside, DN36 4GU, England. DoB: October 1967, British
Adrian Wild Director. Address: Broad View, Broad Oak, Heathfield, East Sussex, TN21 8SB, England. DoB: October 1957, British
Martin John Singfield Secretary. Address: 70 Chancellors Road, London, W6 9RS. DoB:
Mark Glyn Hardy Director. Address: 70 Chancellors Road, London, W6 9RS. DoB: n\a, British
Lynda Anne Armstrong Director. Address: 70 Chancellors Road, London, W6 9RS. DoB: June 1950, British
Paul Andrew Cottam Director. Address: 2 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ. DoB: July 1966, British
Michael Paul Owen Director. Address: Lower Gables, 5 Hardymead Court, High Wycombe, Buckinghamshire, HP11 1JS. DoB: May 1961, British
Ian William Jefferson Director. Address: 6 White Ledges, Ealing, London, W13 8JB. DoB: July 1952, British
Kevin Myers Director. Address: High Street, Ingatestone, Essex, CM4 9EZ, United Kingdom. DoB: February 1944, British
John Richard Pearce Director. Address: 4 Hazelbank, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EW. DoB: September 1964, British
John Patrick Mcnamara Director. Address: 12 Roding Road, Loughton, Essex, IG10 3ED. DoB: March 1953, Irish
Lawrence Stuart Waterman Director. Address: Chancellors Road, London, W6 9RS, Uk. DoB: July 1951, British
Rosalind Clare Spellman Secretary. Address: 70 Chancellors Road, London, W6 9RS. DoB:
Constantine Alexander Botha Secretary. Address: 70 Chancellors Road, London, W6 9RS. DoB:
Gary Anderson Secretary. Address: Windlesham Gardens, Shoreham-By-Sea, West Sussex, BN43 5AD. DoB:
Dr David Robert Woodwark Director. Address: Home Farm House, 21 School Lane Milton, Abingdon, Oxfordshire, OX14 4EH. DoB: August 1952, British
Nigel Robert Davy Director. Address: Grove House, Little Green Thrandeston, Diss, Norfolk, IP21 4BU. DoB: October 1951, British
Adrian Foss Ellis Director. Address: 1 Wootton Oast, Garlinge Green Road Petham, Canterbury, Kent, CT4 5RJ. DoB: February 1944, British
Andrew John Setters Director. Address: 44 Greenacres, Wetheral, Carlisle, Cumbria, CA4 8LD. DoB: December 1957, British
Nina Wrightson Director. Address: Wyke Holme, Main Street, Church Fenton, Tadcaster, North Yorkshire, LS24 9RF. DoB: January 1953, British
Chay John Champness Secretary. Address: 3 Old House Close, Ewell Village, Epsom, Surrey, KT17 1LE. DoB: December 1971, British
David Edward Ballard Secretary. Address: 10 Brentham Way, Ealing, London, W5 1BJ. DoB: n\a, British
Charles Michael Watchman Director. Address: 3 Pennyfathers Lane, Welwyn, Hertfordshire, AL6 0EN. DoB: December 1942, British
Tessa Leueen Anne Kelly Director. Address: 18a Laurel Road, London, SW20 0PR. DoB: December 1953, British
Sir Frank John Davies Director. Address: Stonewalls Castle Street, Deddington, Banbury, Oxfordshire, OX15 0TE. DoB: September 1931, British
Professor Brian Toft Director. Address: 17 Russley Close, Peatmoor, Swindon, Wiltshire, SN5 5AG. DoB: September 1943, British
Ron John Cox Director. Address: Tutchwood, 2 Rookwood Gardens, Fordingbridge, Hampshire, SP6 1TA. DoB: April 1945, British
Sandra Morag Gibson Radford Director. Address: 9 Essex Close, Ruislip, Middlesex, HA4 9PX. DoB: May 1943, British
Barry David Mercer Secretary. Address: 58 Harbury Road, Carshalton Beeches, Carshalton, Surrey, SM5 4LA. DoB: n\a, British
Jobs in British Safety Council vacancies. Career and practice on British Safety Council. Working and traineeship
Sorry, now on British Safety Council all vacancies is closed.
Responds for British Safety Council on FaceBook
Read more comments for British Safety Council. Leave a respond British Safety Council in social networks. British Safety Council on Facebook and Google+, LinkedIn, MySpaceAddress British Safety Council on google map
Other similar UK companies as British Safety Council: Mastersoft Software Solutions Limited | Wiegawelt Limited | Castle Admin Limited | The Adur And Worthing Business Partnership | Carlton James Limited
British Safety Council with reg. no. 04618713 has been a part of the business world for 14 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 70 Chancellors Road, London , Hammersmith and company's postal code is W6 9RS. Launched as British Safety Council Services, the firm used the business name until Mon, 15th Dec 2008, when it got changed to British Safety Council. This company is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. 2015/12/31 is the last time the company accounts were reported. It's been fourteen years for British Safety Council in the field, it is doing well and is an example for it's competition.
Having 30 recruitment advert since 2014-11-12, the firm has been among the most active enterprise on the employment market. Most recently, it was recruiting job candidates in Hammersmith and West London. They seek applicants for such posts as for example: Sales Support Manager, Client Services and Learning Zone Co-ordinator and Qualification Sales and Centre Account Manager. Out of the available positions, the best paid post is Qualifications Operations Manager in Hammersmith with £28600 annually. More specific details concerning recruitment and the job vacancy is detailed in particular job offers.
The trademark number of British Safety Council is UK00003002045. It was applied for in April, 2013 and it registration process was finalised by IPO in August, 2013. The firm can use the trademark till April, 2023. The firm is represented by Acumen Business Law.
The company started working as a charity on 2003-04-29. Its charity registration number is 1097271. The geographic range of the enterprise's activity is national and overseas and it works in numerous locations in Indonesia, Iraq, Italy, Jamaica, Kenya, Kuwait, Malta, Nigeria, Oman, Scotland, Switzerland, Tunisia, Algeria, Austria, Bangladesh, Barbados, Throughout England And Wales, Denmark, Egypt, France, Ghana, United States Of America, Zambia, Benin, Brazil, China, Cyprus, Greece, Iceland, India, Northern Ireland, Qatar, Republic Of Ireland, Romania, Saudi Arabia, Turkey and United Arab Emirates. Their board of trustees features fifteen representatives: Ms Ibironke Adeagbo, Graham Cowan, Adrian Wild, John Mcnamara and Lynda Armstrong, and others. Regarding the charity's financial summary, their most successful year was 2008 when their income was £24,465,483 and their expenditures were £8,793,049. British Safety Council concentrates on charitable purposes, training and education and training and education. It strives to support other charities or voluntary organisations, the whole mankind, other charities or voluntary organisations. It helps these recipients by the means of providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you want to get to know something more about the company's activities, dial them on the following number 020 8741 1231 or check their website. If you want to get to know something more about the company's activities, mail them on the following e-mail [email protected] or check their website.
Considering this particular firm's growth, it became imperative to find additional executives, namely: Ibironke Basirat Adeagbo, Graham John Cowan, Adrian Wild who have been supporting each other for three years for the benefit of this specific business. In addition, the director's responsibilities are bolstered by a secretary - Martin John Singfield, from who found employment in this specific business in 2012.