Driving Mobility

All UK companiesOther service activitiesDriving Mobility

Activities of professional membership organizations

Driving Mobility contacts: address, phone, fax, email, website, shedule

Address: Providence Chapel Warehorne TN26 2JX Ashford

Phone: 01233 730805

Fax: 01233 730805

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Driving Mobility"? - send email to us!

Driving Mobility detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Driving Mobility.

Registration data Driving Mobility

Register date: 1987-11-12

Register number: 02192584

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 Driving Mobility

Owner, director, manager of Driving Mobility

Yvette Bateman Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: June 1965, British

Rita Kemble Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: February 1972, British

Barbara Hatton Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: August 1958, British

David John Blythe Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: March 1960, British

Dr Tashfeen Chaudhry Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: March 1968, British

Edward Robert Trewhella Director. Address: Cornwall Mobility Centre, Royal Cornwall Hospital, Truro, Cornwall, TR1 3LJ, England. DoB: June 1956, British

Michelle Giles Director. Address: Metcalfe Avenue, Carshalton, Surrey, SM5 4AW, England. DoB: December 1969, British

Sarah Vines Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: June 1967, British

Gary Jones Director. Address: Disability Resources Centre, Glan Clwyd Hospital, Bodelwyddan, LL18 5UJ, Wales. DoB: May 1965, British

Colin Robert Barnett Director. Address: Holly Lane, Erdington, Birmingham, B24 9LA, United Kingdom. DoB: January 1951, British

David Alan Wooder Director. Address: Ash End, Alconbury, Huntingdon, Cambridgeshire, PE28 4EY, United Kingdom. DoB: November 1964, British

John Samuel Rogers Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: February 1956, British

Isabel Coe Director. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: October 1950, British

Anuraj Varshney Director. Address: Trapham Road, Maidstone, Kent, ME16 0EL, United Kingdom. DoB: December 1965, British

John Edward Trevor Passant Secretary. Address: Providence Chapel, Warehorne, Kent, TN26 2JX. DoB: November 1953, British

Sandra Hoggins Director. Address: 1 Flotterton Gardens, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2DS. DoB: May 1957, British

Marie Denholm Director. Address: West Relugas Road, Edinburgh, Lothian, EH9 2PL. DoB: May 1961, British

Helen Mundell Director. Address: St Denis Road, Heath, Cardiff, South Glamorgan, CF14 4NA. DoB: May 1963, British

Jeffrey Charles Botwood Director. Address: Leckwith Place, Canton, Cardiff, South Glamorgan, CF11 6HR. DoB: October 1952, British

Hugh Mcilhatton Director. Address: Oakdale, Ballygowan, County Down, Northern Ireland, BT23 5TS. DoB: April 1951, British

Paul Richard Farrall Director. Address: 42 Church Road, Wick, Bristol, BS30 5QL. DoB: May 1964, British

Barbara Ann Hatton Director. Address: 97 Liverpool Road, Bickerstaffe, West Lancashire, L39 0EQ. DoB: August 1958, British

Yvonne Brown Director. Address: 151 Seymour Way, Sunbury On Thames, Middlesex, TW16 7NL. DoB: March 1967, British

Ian Michael Grace Director. Address: 19 Nanscober Place, Helston, Cornwall, TR13 0SP. DoB: n\a, British

Peter Bernard Clarke Secretary. Address: Colston Close, Bradford, West Yorkshire, BD8 0BN, United Kingdom. DoB: April 1956, British

Colin Robert Barnett Director. Address: 221 Holly Lane, Erdington, Birmingham, West Midlands, B24 9LA. DoB: January 1951, British

Alexander Gerrard Barr Director. Address: The Barn Cwm Howard Farm, Cwm Howard Lane, Llandudno, Conwy, LL30 1LG. DoB: November 1966, British

Dr John Andrew Adam Hunter Director. Address: Ochiltree Castle, Linlithgow, West Lothian, EH49 6PQ. DoB: October 1943, British

Elizabeth Whiteman Director. Address: 34 Wade Drive, Mickleover, Derbyshire, DE3 9BS. DoB: February 1960, British

Elizabeth Fraser Whiteman Director. Address: 34 Wade Drive, Mickleover, Derbyshire, DE3 9BS. DoB: February 1960, British

Sandra Hoggins Director. Address: 1 Flotterton Gardens, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2DS. DoB: May 1957, British

Adrian Dobson Director. Address: Rose Cottage, Upton, Andover, Hampshire, SP11 0JP. DoB: January 1947, British

Isabel Coe Director. Address: Jessimine Cottage, Hoxne Road Weybread, Diss, Norfolk, IP21 5TT. DoB: October 1950, British

Barbara Ann Hatton Secretary. Address: 97 Liverpool Road, Bickerstaffe, West Lancashire, L39 0EQ. DoB: August 1958, British

John Edward Trevor Passant Director. Address: Providence Chapel, Warehorne, Kent, TN26 2JX. DoB: November 1953, British

Morigue Cornwell Director. Address: 226 Stanley Park Road, Carshalton, Surrey, SM5 3JP. DoB: February 1945, British

Robert Andrew Johnstone Director. Address: 14 Hazel Lane, Skelmersdale, Lancashire, WN8 6UN. DoB: July 1952, British

Dr Christopher David Evans Director. Address: The Old Mill, Perranwell Station, Truro, Cornwall, TR3 7JX. DoB: November 1932, British

Jean Frances Ashcroft Director. Address: 131 Pinehurst Park, West Moors, Ferndown, Dorset, BH22 0BS. DoB: December 1947, British

Dr Christian Murray-leslie Director. Address: 122 Derby Road, Melbourne, Derby, Derbyshire, DE73 8FL. DoB: July 1944, British

Douglas Alexander Campbell Director. Address: 5 Waddesdon Close, Great Holm, Milton Keynes, MK8 9HW. DoB: June 1948, British

Erica Peach Director. Address: 17a Twyford Street, Derby, Derbyshire, DE23 8EP. DoB: February 1962, British

Joseph Hennessy Director. Address: 11 Rothesay Court, Le May Avenue, Grove Park, London, SE12 0BA. DoB: January 1942, British

Colin Leslie Fowler Secretary. Address: Ibbetson Oval, Churwell, Leeds, West Yorkshire, LS27 7UL. DoB: December 1948, British

Morigue Cornwell Director. Address: 226 Stanley Park Road, Carshalton, Surrey, SM5 3JP. DoB: February 1945, British

Edward Frederick Gates Director. Address: 2a Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: April 1935, British

Paul Francis Simms Director. Address: 12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH. DoB: May 1945, British

Richard John Cornwell Director. Address: 226 Stanley Park Road, Carshalton Beeches, Surrey, SM5 3JP. DoB: December 1942, British

Jobs in Driving Mobility vacancies. Career and practice on Driving Mobility. Working and traineeship

Administrator. From GBP 2500

Manager. From GBP 2400

Responds for Driving Mobility on FaceBook

Read more comments for Driving Mobility. Leave a respond Driving Mobility in social networks. Driving Mobility on Facebook and Google+, LinkedIn, MySpace

Address Driving Mobility on google map

Other similar UK companies as Driving Mobility: Kcc Consultancy Limited | Mj Secretarial Solutions Limited | Ashton Alarms Limited | Elp Contracting Limited | Accessible Construction Ltd.

This business is located in Ashford with reg. no. 02192584. The firm was set up in the year 1987. The headquarters of this company is located at Providence Chapel Warehorne. The area code for this location is TN26 2JX. It 's been 0 years since It's registered name is Driving Mobility, but up till 2016 the name was The Forum Of Mobility Centres and up to that point, until 1999-05-17 this firm was known under the name Mobility Centre Support Association. It means this company used three other names. This firm SIC code is 94120 and their NACE code stands for Activities of professional membership organizations. The latest records were filed up to March 31, 2015 and the most current annual return was submitted on December 16, 2015. It's been twenty nine years for Driving Mobility in this field, it is still in the race and is an object of envy for it's competition.

The enterprise became a charity on 1987/12/17. It operates under charity registration number 298178. The range of the enterprise's area of benefit is not defined and it operates in multiple towns and cities across Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee consists of fourteen people: Anuraj Varshney, Ms Sandra Hoggins, Marie Denholm, Isabel Coe and John Samuel Rogers, to name a few of them. As regards the charity's financial situation, their most prosperous year was 2011 when they earned 250,225 pounds and their spendings were 287,120 pounds. Driving Mobility focuses on the issue of disability, the problem of disability. It tries to improve the situation of the elderly, youth or children, young people or children. It provides help to the above agents by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and sponsoring or undertaking research. If you wish to get to know more about the enterprise's activities, call them on the following number 01233 730805 or see their official website. If you wish to get to know more about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.

In order to meet the requirements of their clientele, this business is constantly improved by a body of fourteen directors who are, amongst the rest, Yvette Bateman, Rita Kemble and Barbara Hatton. Their constant collaboration has been of extreme importance to the business since June 2015. To help the directors in their tasks, since the appointment on 2005-11-07 the business has been providing employment to John Edward Trevor Passant, age 63 who has been concerned with maintaining the company's records.