Road Management Services (a13) Plc

All UK companiesConstructionRoad Management Services (a13) Plc

Construction of roads and motorways

Other service activities not elsewhere classified

Road Management Services (a13) Plc contacts: address, phone, fax, email, website, shedule

Address: Carillion House 84 Salop Street WV3 0SR Wolverhampton

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Road Management Services (a13) Plc"? - send email to us!

Road Management Services (a13) Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Road Management Services (a13) Plc.

Registration data Road Management Services (a13) Plc

Register date: 2000-02-02

Register number: 03917644

Type of company: Public Limited Company

Get full report form global database UK for Road Management Services (a13) Plc

Owner, director, manager of Road Management Services (a13) Plc

Michael John Eyles Director. Address: Orchard Place, London, E14 0JW, United Kingdom. DoB: May 1955, British

Robert Stephen Carter Director. Address: Global Headquarters, 4th Floor, Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, United Kingdom. DoB: June 1956, British

Frank Charles Morse Director. Address: 60 London Wall, London, EC2M 5TQ, United Kingdom. DoB: August 1947, United Kingdom

Martyn Andrew Trodd Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1967, British

Francis Robin Herzberg Director. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB: December 1956, British

Gordon Russell Howard Secretary. Address: 84 Salop Street, Wolverhampton, WV3 0SR, United Kingdom. DoB:

Larry Jay Henry Director. Address: 12911 Regency Oak Lane, Cypress, 77429 Texas, United States. DoB: November 1953, American

Desarrollo De Concesiones Viarias Uno S L Corporate-director. Address: Avenida De Tenerife 4, 6 San Sebastian De Los Deyes, Madrid, 28700, Spain. DoB:

Rebekah Arlene Barrientos Director. Address: Jefferson St, Houston, Texas, 77002, Usa. DoB: June 1975, American

Robert Stephen Carter Director. Address: Old Street, London, EC1V 9RU, United Kingdom. DoB: June 1956, British

Simon Jeffrey Usher Director. Address: Springfield Drive, Leatherhead, Surrey, KT22 7NL, United Kingdom. DoB: December 1966, British

Anthony Alec Swift Secretary. Address: 7 Roughley Farm Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5TY. DoB: n\a, British

Graham Farley Director. Address: 9 Manor Close, Hinstock, Market Drayton, Salop, TF9 2TZ. DoB: September 1949, British

Wynn Napier Kenrick Director. Address: Silent Springs, Hayes Lane, Wokingham, Berkshire, RG41 4TA. DoB: February 1946, British

Kevin Smith Director. Address: Tanner House Barn, Higher Ramsgreave Road, Mellor, Lancashire, BB1 9DJ. DoB: March 1953, British

Phillip Joseph Dodd Director. Address: 15 The Greenway, Ickenham, Uxbridge, Middlesex, UB10 8LS. DoB: September 1955, British

Anthony Jeffrey Fetterman Director. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: September 1948, British

Victor Revuelta Director. Address: 9 Bonanza Boadilla Del Monte, Playa De Mojacar, Madrid 28660, FOREIGN, Spain. DoB: April 1943, Spanish

Erik Francis Layzell Director. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: May 1963, British

Barry Robert Boyde Pope Director. Address: 44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR. DoB: May 1948, British

Christopher Duncan Arthur Director. Address: 26 Cheapside, Woking, Surrey, GU21 4JQ. DoB: May 1968, British

Christopher James Director. Address: 19 Hazel Close, Southwater, Horsham, West Sussex, RH13 9GN. DoB: January 1968, British

David Steel Director. Address: 5 Stag Leys, Ashtead, Surrey, KT21 2TD. DoB: March 1954, British

Stephen Francis Kibblewhite Director. Address: Hurston Lane, Storrington, Pulborough, West Sussex, RH20 4HH, United Kingdom. DoB: October 1956, British

Antonio De La Llama Director. Address: C Encalipto No 21 5a, Madrid 28016, FOREIGN, Spain. DoB: April 1962, Spanish

Ian John Wolstenholme Director. Address: 147 The Green, Worsley, Manchester, M28 2PA. DoB: March 1966, British

Juan Luis Pozo Remirez Director. Address: Ronde V Suchil 8, Madrid, 28015, FOREIGN, Spain. DoB: December 1945, Spaniard

Janet Patricia Chamberlain Director. Address: 15 Oakley Close, Sandbach, Cheshire, CW11 1RQ. DoB: October 1950, British

Jose Luis Vega Biesa Director. Address: Juan De La Cierva 6, Madrid, 28006, Spain. DoB: December 1939, Spanish

Douglas George Hawkins Secretary. Address: Wild Hatch Greenview Avenue, Leigh, Tonbridge, Kent, TN11 8QT. DoB: September 1946, British

Philip Smith Director. Address: 4 Bowbrook Close, Peopleton, Pershore, Worcestershire, WR10 2EZ. DoB: September 1948, British

Richard Martin Clampett Director. Address: Stonerest, Stone Lane, Emley, Huddersfield, West Yorkshire, HD8 9RT. DoB: July 1946, British

Jose Antonio Estrada Fernandez Director. Address: San Francisco De Sales 4, Madrid, 28003, Spain. DoB: November 1938, Spanish

Paul Anthony Evans Director. Address: 3 Oakmoor Cottage, Bradley, Alresford, Hampshire, SO24 9SA. DoB: October 1947, British

Douglas George Hawkins Director. Address: Wild Hatch Greenview Avenue, Leigh, Tonbridge, Kent, TN11 8QT. DoB: September 1946, British

Andrew Philip Jackson Director. Address: 6 Sparvells, Eversley, Hook, Hampshire, RG27 0QG. DoB: May 1951, British

Peter Frederick Simpson Director. Address: Nork Way, Banstead, Surrey, SM7 1HN. DoB: June 1944, British

Christopher Laskey Fidler Secretary. Address: Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AW. DoB: n\a, British

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite, Lauren Court, Wharf Road, Sale, M33 2AF, Greater Manchester. DoB:

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite, Lauren Court, Wharf Road, Sale, M33 2AF, Greater Manchester. DoB:

Britannia Company Formations Limited Director. Address: The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR. DoB:

Michael John Bardsley Director. Address: 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England. DoB: n\a, British

Jobs in Road Management Services (a13) Plc vacancies. Career and practice on Road Management Services (a13) Plc. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Road Management Services (a13) Plc on FaceBook

Read more comments for Road Management Services (a13) Plc. Leave a respond Road Management Services (a13) Plc in social networks. Road Management Services (a13) Plc on Facebook and Google+, LinkedIn, MySpace

Address Road Management Services (a13) Plc on google map

Other similar UK companies as Road Management Services (a13) Plc: Kyte Developments & Investment Ltd | Roger Ground Residents Field Limited | Lewis And May Developments Limited | A M Property Services (london) Ltd | Precious Metal Coin Company Limited

Road Management Services (a13) Plc is located at Wolverhampton at Carillion House. Anyone can find the company by its postal code - WV3 0SR. The firm has been in the field on the UK market for 16 years. The firm is registered under the number 03917644 and their current state is active. The firm is classified under the NACe and SiC code 42110 - Construction of roads and motorways. The most recent filed account data documents cover the period up to Thu, 31st Dec 2015 and the most current annual return information was released on Tue, 2nd Feb 2016. From the moment the firm began in this field sixteen years ago, this firm managed to sustain its praiseworthy level of prosperity.

Road Management Services (a13) Plc is a small-sized vehicle operator with the licence number OK1073461. The firm has one transport operating centre in the country. In their subsidiary in London , 2 machines are available. The firm directors are Francis Robin Herzberg, Frank Charles Morse, Larry Henry and 4 others listed below.

From the data we have gathered, this particular business was incorporated in 2000 and has so far been steered by thirty five directors, and out of them six (Michael John Eyles, Robert Stephen Carter, Frank Charles Morse and 3 others listed below) are still employed in the company. To maximise its growth, since 2010 the business has been providing employment to Gordon Russell Howard, who's been looking into ensuring that the Board's meetings are effectively organised. One of the directors of this company is another limited company: Desarrollo De Concesiones Viarias Uno S L.