Roadpeace
Other human health activities
Activities of other membership organizations n.e.c.
Roadpeace contacts: address, phone, fax, email, website, shedule
Address: Shakespeare Business Centre 245a Coldharbour Lane SW9 8RR London
Phone: 020 7733 1603
Fax: +44-1566 5007263
Email: [email protected]
Website: www.roadpeace.org
Shedule:
Incorrect data or we want add more details informations for "Roadpeace"? - send email to us!
Registration data Roadpeace
Register date: 2001-02-22
Register number: 04165519
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 RoadpeaceOwner, director, manager of Roadpeace
Peter Wrench Director. Address: 245a Coldharbour Lane, London, SW9 8RR. DoB: April 1957, British
Kate Lydia Cairns Director. Address: Newton-By-The-Sea, Alnwick, Northumberland, NE66 3DY, United Kingdom. DoB: February 1972, British
Laura Middleton-guerard Director. Address: 245a Coldharbour Lane, London, SW9 8RR. DoB: October 1980, British
Pauline Fielding Director. Address: Downham Road South, Wirral, Merseyside, CH60 5SG, United Kingdom. DoB: March 1945, British
Jeffrey David Baker Director. Address: 33 Burrator Drive, Exwick, Exeter, Devon, EX4 2EN. DoB: December 1958, British
Cynthia Margaret Barlow Director. Address: 8a North Villas, London, NW1 9BJ. DoB: March 1944, British
Sarah Frances Bevan Director. Address: 245a Coldharbour Lane, London, SW9 8RR. DoB: May 1957, British
David Liggins Director. Address: Gamston, Retford, Nottinghamshire, DN22 0PY, England. DoB: September 1943, British
Rebecca Steinbach Director. Address: 245a Coldharbour Lane, London, SW9 8RR. DoB: November 1979, Us
Peter Salter Secretary. Address: 12 Kinburn Street, London, SE16 6DN. DoB: January 1948, British
Susan Elaine Baker Director. Address: 33 Burrator Drive, Exwick, Exeter, Devon, EX4 2EN. DoB: June 1959, British
Andrea Casalotti Director. Address: 4 Moxon Street, London, W1U 4EW. DoB: January 1961, Italian
Peter Salter Director. Address: 12 Kinburn Street, London, SE16 6DN. DoB: January 1948, British
Patricia Rose Bentley Director. Address: 55c Havant Road, Cosham, Portsmouth, Hampshire, PO6 2QY. DoB: August 1944, British
Kenneth John Kingsley Williams Director. Address: Newcombe, Folly Gate, Okehampton, Devon, EX20 3AF. DoB: December 1943, British
Doctor Robert Leslie Gale Director. Address: 44 Newark Lane, Ripley, Surrey, GU23 6BZ. DoB: January 1936, British
Roger Browning Director. Address: Munstead Lodge, Munstead Heath Road, Godalming, Surrey, GU8 4AR. DoB: March 1955, British
Frederick Chappell Director. Address: 9 Hendons Way, Holyport, Maidenhead, Berkshire, SL6 2LF. DoB: August 1935, British
Elisabeth Dean Director. Address: 33 Crediton Hill, West Hampstead, London, NW6 1HS. DoB: January 1950, Italian
Margaret Elizabeth Highton Director. Address: 82 Cornbrook, Holland Moor, Skelmersdale, Lancashire, WN8 9AQ. DoB: July 1950, British
Judith Mary Moore Director. Address: 67 The Lammas, Mundford, Thetford, Norfolk, IP26 5DS. DoB: June 1959, British
Brigitte Christiane Chaudhry Secretary. Address: 137 Leighton Gardens, London, NW10 3PS. DoB: n\a, German
Agnes Marie Claude Saudrais Director. Address: 35 St Johns Avenue, Harlesden, NW10 4ED. DoB: November 1960, French
John Stewart Director. Address: 6 Glenelg Road, London, SW2 5JT. DoB: June 1949, British
Zoe Stow Director. Address: Westwood Manor Farm, Nettlebed, Henley On Thames, Oxfordshire, RG9 6DU. DoB: October 1944, British
Rita Taylor Director. Address: Cavendish House, Castle Cary, Somerset, BA7 7BQ. DoB: May 1937, British
Jobs in Roadpeace vacancies. Career and practice on Roadpeace. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Roadpeace on FaceBook
Read more comments for Roadpeace. Leave a respond Roadpeace in social networks. Roadpeace on Facebook and Google+, LinkedIn, MySpaceAddress Roadpeace on google map
Other similar UK companies as Roadpeace: Longfield Wood Ltd | Sj Anderson Holdings Limited | Wallcrest Limited | Heath Liveries Ltd | United Kingdom Renderers' Association Limited
Started with Reg No. 04165519 15 years ago, Roadpeace is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its actual mailing address is Shakespeare Business Centre, 245a Coldharbour Lane London. The firm principal business activity number is 86900 which stands for Other human health activities. Its most recent filings were filed up to March 31, 2015 and the most current annual return was submitted on February 22, 2016. It has been fifteen years for Roadpeace on this market, it is still in the race and is an object of envy for many.
The firm became a charity on June 27, 2001. It operates under charity registration number 1087192. The geographic range of the company's activity is not defined. They work in Throughout England And Wales. The firm's trustees committee consists of nine representatives: Laura Middleton, David Liggins, Jeffrey David Baker, Peter Salter and Pauline Fielding, to namea few. When it comes to the charity's financial statement, their most successful year was 2012 when their income was £234,990 and their expenditures were £194,755. Roadpeace engages in the issue of disability, saving lives and the advancement of health and training and education. It works to support children or young people, all the people, the elderly people. It tries to help these agents by providing advocacy and counselling services, providing various services and undertaking research or supporting it financially. If you would like to know more about the corporation's undertakings, dial them on the following number 020 7733 1603 or visit their official website. If you would like to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or visit their official website.
The knowledge we have regarding this specific enterprise's staff members shows the existence of six directors: Peter Wrench, Kate Lydia Cairns, Laura Middleton-guerard and 3 others listed below who assumed their respective positions on 24th October 2014, 14th June 2014 and 2nd July 2010.
