Roadsafe
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: www.roadsafe.com
Shedule:
Incorrect data or we want add more details informations for "Roadsafe"? - send email to us!
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 RoadsafeOwner, 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, MySpaceAddress 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.