Roadsafe

All UK companiesEducationRoadsafe

Educational support services

Roadsafe contacts: address, phone, fax, email, website, shedule

Address: 71 Gt Peter Street SW1P 2BN London

Phone: 0207 344 9236

Fax: +44-1478 9678375

Email: [email protected]

Website:

Shedule:

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

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

Registration data Roadsafe

Register date: 1991-09-27

Register number: 02649397

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 Roadsafe

Owner, director, manager of Roadsafe

Richard Damian King Director. Address: Gt Peter Street, London, SW1P 2BN. DoB: March 1969, British

Darren James Lindsey Director. Address: Gt Peter Street, London, SW1P 2BN. DoB: June 1971, British

Trevor Alan Hall Director. Address: Gt Peter Street, London, SW1P 2BN. DoB: January 1957, British

Karen Cole Director. Address: Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England. DoB: October 1963, British

John Patrick Plowman Director. Address: 100 Christchurch Road, London, SW14 7AX. DoB: March 1944, British

David Charles Jamieson Director. Address: 4 Hawkeswell Close, Solihull, West Midlands, B92 7BD. DoB: May 1947, British

Nicholas William Armistead Director. Address: Park Farm House, Waterperry Common, Oxon, OX33 1LQ. DoB: January 1946, British

John Anthony Spalding Director. Address: 1 Swains End, Swains Road, Bembridge, Isle Of Wight, PO35 5XT. DoB: February 1958, British

Adrian John Walsh Secretary. Address: Gable Cottage, Kelshall, Royston, SG8 9SD. DoB:

Duncan John Forrester Director. Address: Gt Peter Street, London, SW1P 2BN. DoB: November 1970, British

John Norman Lewis Director. Address: Aviyal, Station Road, Ardley, Oxfordshire, OX27 7PQ. DoB: n\a, British

David Anthony Taylor Director. Address: High Street, Eydon, Daventry, Northamptonshire, NN11 3PP, United Kingdom. DoB: October 1957, British

Dr John Graham Mumford Director. Address: 22 Woodside Road, Cobham, Surrey, KT11 2QR. DoB: August 1948, British

Sean Patrick Cusack Director. Address: London Road, Chippenham, Wiltshire, SN15 3AR. DoB: November 1961, British

Beverley Ann Daniels Director. Address: 12 Ridgehurst Avenue, Watford, Hertfordshire, WD25 7AY. DoB: March 1959, British

Dr Nicolas Frank Barter Director. Address: 98 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA. DoB: December 1940, British

John Francis Lefley Director. Address: 18 Hatch Close, Chapel Row, Reading, Berkshire, RG7 6NZ. DoB: November 1948, British

Geoffrey David Sherley Director. Address: 210 Corner Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: September 1944, British

Charles Anthony Bowring Carr Director. Address: 1 Enmore Villas, 64 Lower Oldfield Park, Bath, Somerset, BA2 3HP. DoB: October 1958, British

John William Lennox Director. Address: 12 Ward Close, Wadhurst, Tunbridge Wells, Kent, TN5 6HU. DoB: November 1960, British

Baroness Helene Valerie Hayman Director. Address: 12 Brookfield Park, London, NW5 1ER. DoB: March 1949, British

Martin Charles Hayes Director. Address: Greentop Holmesdale Road, Kew, Richmond, Surrey, TW9 3JZ. DoB: August 1948, British

Norman David Lemon Director. Address: 95 Pier House, Cheyne Walk, Chelsea, London, SW3 5HN. DoB: April 1936, British

Richard Gadeselli Director. Address: 35 Cassland Road, London, E9 7AN. DoB: March 1956, British Italian

Alick Charles Whitfield Director. Address: 59 Solent Road, London, NW6 1TY. DoB: July 1958, British

Monica Ellen Dickman Director. Address: 39 Clipstone Avenue, Mapperley, Nottingham, Nottinghamshire, NG3 5JZ. DoB: February 1944, British

John Howard David Greenhalgh Director. Address: 9 Folly Drive, Ditcheat, Shepton Mallet, Somerset, BA4 6QH. DoB: May 1947, British

Steven John Norris Director. Address: 10 Alfriston Road, London, SW11 6NN. DoB: May 1945, British

Dawn Mary Boyfield Director. Address: 261 Kenton Road, Harrow, Middlesex, HA3 0HQ. DoB: August 1951, British

David Alexander Leibling Director. Address: 64 Kewferry Road, Northwood, Middlesex, HA6 2PG. DoB: February 1944, British

Michael Rowland Breckon Director. Address: Fox Covert, Mill Lane, Caunton, Nottinghamshire, NG23 6AJ. DoB: July 1936, British

Frederick William Janes Director. Address: 24 Riversmead, Hoddesdon, Hertfordshire, EN11 8DP. DoB: n\a, British

Roger Douglas King Director. Address: 241 Tessall Lane, Birmingham, B31 5EQ. DoB: October 1943, British

Ben Alfred Reeve Director. Address: Wodens Wood, Cripps Corner, Robertsbridge, East Sussex, TN32 5QR. DoB: March 1940, British

Donald William Hiett Director. Address: 36 Knowle Avenue, Crowthorne, Berkshire, RG11 6DU. DoB: May 1937, British

Rose Mary Graham Director. Address: 20 Belsize Square, London, NW3 4HT. DoB: December 1948, British

Sir Andrew Sloan Director. Address: Strathclyde Police 173 Pitt Street, Glasgow, Lanarkshire, G2 4JS. DoB: February 1931, British

John Askew Director. Address: 17 Courtland Close, Bevere, Worcester, Worcestershire, WR3 7RB. DoB: March 1955, British

Roy Kenneth Ward Director. Address: The Old Chapel, Whempstead, Ware, Hertfordshire, SG12 0PE. DoB: February 1936, British

Dawn Suzanne Adams Director. Address: 22 Wynndale Close, Swindon, Wiltshire, SN3 4UZ. DoB: November 1963, British

Antoinette Rosemary Bernardy Director. Address: 33 Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QE. DoB: February 1940, British

David Hallows Worskett Director. Address: 60 Oglander Road, London, SE15 4EN. DoB: May 1952, British

Michael Rowland Breckon Director. Address: 28 Claremont Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7LW. DoB: July 1936, British

John Prince Bull Director. Address: 73 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LP. DoB: January 1917, British

Sylvia Evelyn Erdmann Secretary. Address: Coveys Lane, High Wych, Sawbridgeworth, Hertfordshire, CM21 0LE. DoB:

Hannah Suzanne Dryden Director. Address: 701 Mountjoy House, Barbican, London, EC27 8BP. DoB: November 1938, British

Gavin Nicolas Lord Director. Address: 1 Oakleigh Court, Bishops Stortford, Hertfordshire, CM23 2RT. DoB: April 1942, British

Alan Mackay Director. Address: 18 Fernheath, Luton, Bedfordshire, LU3 4DG. DoB: August 1932, British

Jobs in Roadsafe vacancies. Career and practice on Roadsafe. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Roadsafe on FaceBook

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

Address Roadsafe on google map

Other similar UK companies as Roadsafe: Lankford & Sons (fishing) Limited | Killingley Management Ltd | Wester Ross Fisheries Ltd. | Quantock Casualty Services Limited | Jenkins Farming Limited

Roadsafe is a company situated at SW1P 2BN London at 71 Gt Peter Street. The enterprise was set up in 1991 and is established under reg. no. 02649397. The enterprise has existed on the English market for twenty five years now and the official status is is active. Created as Prince Michael Road Safety Awards, this business used the business name until Friday 26th October 2001, at which point it was changed to Roadsafe. The enterprise declared SIC number is 85600 meaning Educational support services. Wed, 31st Dec 2014 is the last time when the company accounts were reported. It's been 25 years for Roadsafe in the field, it is still in the race and is an object of envy for the competition.

The enterprise started working as a charity on 1991-10-18. Its charity registration number is 1004973. The range of the enterprise's area of benefit is not defined and it operates in different towns and cities in Throughout England And Wales. The corporate board of trustees features seven members: Darren Lindsey, David Charles Jamieson, John Patrick Plowman, Nicolas William Armistead and Tony Spalding, to namea few. Regarding the charity's finances, their most successful year was 2009 when they earned 475,954 pounds and they spent 452,160 pounds. Roadsafe focuses on charitable purposes, education and training and training and education. It works to help young people or children, other voluntary organisations or charities, the general public. It helps the above recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you would like to find out something more about the enterprise's activities, dial them on this number 0207 344 9236 or visit their official website. If you would like to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.

Considering the firm's constant expansion, it became necessary to acquire further company leaders, among others: Richard Damian King, Darren James Lindsey, Trevor Alan Hall who have been working together for one year for the benefit of the following firm. Furthermore, the managing director's tasks are continually supported by a secretary - Adrian John Walsh, from who was chosen by the firm in 1996.