The Road Surface Treatments Association Limited

All companies of The UKProfessional, scientific and technical activitiesThe Road Surface Treatments Association Limited

Other professional, scientific and technical activities not elsewhere classified

Contacts of The Road Surface Treatments Association Limited: address, phone, fax, email, website, working hours

Address: Pa158 The Technology Centre Glaisher Drive Wolverhampton Science Park WV10 9RU Wolverhampton

Phone: +44-1354 2575988 +44-1354 2575988

Fax: +44-1354 2575988 +44-1354 2575988

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Road Surface Treatments Association Limited"? - Send email to us!

The Road Surface Treatments Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Road Surface Treatments Association Limited.

Registration data The Road Surface Treatments Association Limited

Register date: 1942-09-09
Register number: 00375993
Capital: 172,000 GBP
Sales per year: Less 425,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Road Surface Treatments Association Limited

Addition activities kind of The Road Surface Treatments Association Limited

124199. Coal mining services, nec
239900. Fabricated textile products, nec
30110206. Motorcycle tires, pneumatic
39520100. Artists' materials, except pencils and leads
50870104. Electrolysis equipment and supplies
52310000. Paint, glass, and wallpaper stores
76992001. Antique repair and restoration, except furniture, autos

Owner, director, manager of The Road Surface Treatments Association Limited

Director - Michael David Harper. Address: King Street, Knutsford, Cheshire, WA16 6EF, England. DoB: March 1968, British

Director - Paul Anthony Goosey. Address: Constable Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 5UA, England. DoB: November 1973, British

Director - Stewart Leishman Struthers. Address: Kings Gate, Horsham, West Sussex, Great Britain. DoB: May 1958, British

Secretary - Dr Howard Lloyd Robinson. Address: Harley, Shrewsbury, Shropshire, SY5 6LP, United Kingdom. DoB:

Director - Iain Charles Waddell. Address: Dunvarlich,1 Dunkeld Road, Blairgowrie, Perthshire, PH10 6DY. DoB: May 1954, British

Director - Peter Barry Graham Buckley. Address: The High House, Marley Heights, Haslemere, Surrey, GU27 3LU. DoB: October 1947, British

Director - David Malcolm Trowell. Address: 21 Conygar Road, Tetbury, Gloucestershire, GL8 8YS. DoB: May 1957, British

Director - Philip Buckley Mason. Address: 26 Upton Park, Upton, Chester, Cheshire, CH2 1DG. DoB: July 1944, British

Secretary - Alistair Mackenzie Jack. Address: 2 Curzon Park North, Chester, Cheshire, CH4 8AR. DoB: n\a, British

Director - Andrew Peter Holland. Address: Lupton House, Lupton, Kirkby Lonsdale, Cumbria, LA6 2PX. DoB: October 1962, British

Director - Andrew John Martin. Address: 10 Gainsborough, Milborne Port, Sherborne, Dorset, DT9 5BA. DoB: May 1960, British

Director - Brian Downes. Address: 11 Foxglove Drive, Dereham, Norfolk, NR20 3SQ. DoB: November 1959, British

Director - David Samson Mcrobert. Address: Leffnoll Cottage, Cairnryan, Stranraer, Wigtownshire, DG9 8QU. DoB: June 1946, British

Director - Johnny Mcquillan. Address: 4 Colin Grove, Dunmurry, Belfast, BT17 0LL. DoB: April 1953, British

Director - Derek Murray. Address: 2 Duke Street, Portgordon, Buckie, Banffshire, AB56 5RH. DoB: January 1963, British

Director - John Maddy. Address: 59 Kempton Avenue, Hereford, HR4 9TU. DoB: November 1966, British

Director - Robert Innes Gillespie. Address: 6 Chalkers Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9LR. DoB: December 1963, British

Director - Simon Michael Westlake. Address: Sycamores, 26a South Street, Leighton Buzzard, Bedfordshire, LU7 3NT. DoB: September 1965, British

Director - Terence William Marshall. Address: 40 Pine Close, Waddington, Lincoln, Lincolnshire, LN5 9UT. DoB: September 1944, British

Director - Robert Thomson. Address: 116 Goremire Road, Carluke, Lanarkshire, ML8 4PF. DoB: November 1954, British

Director - Rory James Oconnor. Address: 5 Broadwell Drive, Pennington, Leigh, Lancashire, WN7 3NE. DoB: May 1951, Irish

Director - Kevin George Carmichael. Address: 20 James Miller Road, Dunfermline, Fife, KY11 2HQ. DoB: September 1965, British

Director - David Malcolm Trowell. Address: 21 Conygar Road, Tetbury, Gloucestershire, GL8 8YS. DoB: May 1957, British

Director - Roger Victor Justin Dennison. Address: 37 Battismore Road, Morecambe, Lancashire, LA4 4QG. DoB: February 1965, British

Director - Christopher Thomas. Address: Avalon, Wyson Lane, Brimfield, Ludlow, Shropshire, SY8 4NL. DoB: April 1963, British

Director - Thomas Walker. Address: Garth Cottage, Ettrickhaugh Road, Selkirk, TD7 5AX. DoB: July 1944, British

Secretary - John Baxter. Address: Westwood Park, London Road, Little Horkesley, Colchester, CO6 48S. DoB: n\a, British

Director - Ronald John Buzzacott. Address: Highfield, Old Coppice, Shrewsbury, Shropshire, SY3 0BW. DoB: July 1957, British

Director - David Dannatt. Address: Hunters Lodge Old Manor Drive, Scawby, Brigg, South Humberside, DN20 9AX. DoB: March 1944, British

Director - Anthony Derek Wright. Address: 2 Brickfields, Norwich Road Strumpshaw, Norwich, NR13 4DN. DoB: April 1946, British

Director - John David Burr. Address: Prospect House, 17 Old Mill Way, Wells, Somerset, BA5 2JU. DoB: March 1967, British

Director - Alan Mcvicar Malcolm. Address: 3 William Ure Place, Bishopbriggs, Glasgow, G64 3BH. DoB: March 1947, British

Director - William Albert Oswald. Address: 3 William Place, Carnoustie, Angus, DD7 6DJ. DoB: January 1947, Scottish

Director - Andrew Peter Holland. Address: Lupton House, Lupton, Kirkby Lonsdale, Cumbria, LA6 2PX. DoB: October 1962, British

Director - John William Simpson. Address: Oak House, 18a Spire Hollin, Glossop, Derbyshire, SK13 7BT. DoB: May 1945, British

Director - Phillip John Jackson. Address: Barland, Sargeants Lane, Kilcot, Newent, Gloucestershire, GL18 1PF. DoB: August 1952, British

Director - Jude Lagan. Address: 5 Saint Marys Court, Birch Grove, Potters Bar, Hertfordshire, EN6 1ST. DoB: March 1966, British

Director - Adrian Keith Sheppard. Address: Ivy Cottage, St Ediths Marsh Bromham, Chippenham, Wiltshire, SN15 2DE. DoB: January 1959, British

Director - Stewart Leishman Struthers. Address: Ambleside, Barkworth Way, West Chiltington, Pulborough, West Sussex, RH20 2PQ. DoB: May 1958, British

Director - James Cunningham Christie. Address: 12 Boden Drive, Willaston, Cheshire, CW5 7HP. DoB: October 1960, British

Director - John Nelson Keayes. Address: September House, Plantation Way, Storrington, West Sussex, RH20 4JF. DoB: March 1946, British

Director - Frank David Mortimer. Address: Gilberry Wood Forest Road, Hale, Fordingbridge, Hampshire, SP6 2NT. DoB: August 1939, British

Director - David Lee. Address: 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT. DoB: April 1949, British

Secretary - Edward Bracewell. Address: Barnbey Court, Lower Farm Lane, Corston, Bath, Somerset, BA2 9AQ. DoB: n\a, British

Director - Michael John Porter. Address: 10 Marshalls Piece, Stebbing, Dunmow, Essex, CM6 3RZ. DoB: October 1957, British

Director - William Steven Hoggan. Address: 157 Main Street, Witchford, Ely, Cambridgeshire, CB6 2HP. DoB: June 1944, British

Director - David Bernard Hunt. Address: 15 Drury Lane, Hunsdon, Ware, Hertfordshire, SG12 8NU. DoB: October 1938, British

Secretary - Colin Vivian Underwood. Address: Fern Cottage Lumb Lane, Darley Dale, Matlock, Derbyshire, DE4 2HP. DoB:

Director - Alexander John Mackenzie. Address: Edge Lea, Backwoods Lane, Lindfield, West Sussex, RH16 2ED. DoB: July 1939, British

Director - Andrew John Bell. Address: 23 Graham Avenue, Broxbourne, Hertfordshire, EN10 7DP. DoB: June 1953, British

Director - Thomas Julian Wilson Foster. Address: 104 High Street, Earls Colne, Colchester, Essex, CO6 2QX. DoB: July 1954, British

Director - Charles Julian Peake. Address: 8 Nixon Farm Court, Nixon Lane Ulneswalton, Leyland, Lancashire, PR5 3LD. DoB: February 1955, British

Director - Dr Howard Albert Pearce. Address: 4 Deansfield, Winchester Hill, Romsey, Hampshire, SO51 7NE. DoB: May 1949, British

Director - William Elliott Hunter. Address: Orchard Lea Kelsborrow Way, Kelsall, Tarporley, Cheshire, CW6 0NL. DoB: December 1946, British

Director - Peter Ronald Distin. Address: 5 The Walled Garden, The Street, Betchworth, Surrey, RH3 7DH. DoB: June 1933, British

Director - Alec Arthur Livock. Address: 32 Ruskin Road, New Costessey, Norwich, Norfolk, NR5 0LL. DoB: August 1936, British

Director - David Ronald Jury. Address: Barn Cottage, Wyke Road Ansford, Castle Cary, Somerset, BA7 7LL. DoB: December 1943, British

Director - Graham Robert Thornley. Address: 38 Valley Way, Knutsford, Cheshire, WA16 9AY. DoB: December 1949, British

Director - John Frederick Wood. Address: Magnolia Cottage, The Common, West Chiltington, West Sussex, RH20 2PL. DoB: May 1940, British

Secretary - Ernst Young. Address: 61 PO BOX, Leeds, West Yorkshire, LS1 2JN. DoB:

Jobs in The Road Surface Treatments Association Limited, vacancies. Career and training on The Road Surface Treatments Association Limited, practic

Now The Road Surface Treatments Association Limited have no open offers. Look for open vacancies in other companies

  • Academic Services Administrator (Taught) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Social Media and Digital Content Officer (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,516.28 to £48,871.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Payroll Administrator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Human Resources

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Membership Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: University of Essex Campus Services Ltd (UECS)

    Salary: £20,940 to £23,506 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Tutor/Senior Tutor in Strategic Management (Bedford, Luton)

    Region: Bedford, Luton

    Company: University of Bedfordshire

    Department: Department of Strategy and Management

    Salary: £33,519 to £39,992 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Bioengineering Group

    Salary: £29,799 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow in Electrical Machines Thermal Management and Control - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,992 rising to £47,722

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Postdoctoral Research Fellow - Marine Larval Biologist (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Living Systems Institute

    Salary: £34,520 to £42,418 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics

  • Senior Research Associate - A83234R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Northern Institute for Cancer Research

    Salary: £39,324 to £40,523 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Clinical Tutor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Charlie Waller Institute

    Salary: £40,090 to £45,757 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Project Assistant/Project Officer - Advanced Materials Technology ASTUTE (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,452 to £33,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

Responds for The Road Surface Treatments Association Limited on Facebook, comments in social nerworks

Read more comments for The Road Surface Treatments Association Limited. Leave a comment for The Road Surface Treatments Association Limited. Profiles of The Road Surface Treatments Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Road Surface Treatments Association Limited on Google maps

Other similar companies of The United Kingdom as The Road Surface Treatments Association Limited: Wjb Consulting Ltd. | Hsqe Consulting Ltd | Birling Consulting Ltd | Alpha Domain Development Ltd | P R Gibbs & Co Limited

The firm operates as The Road Surface Treatments Association Limited. This company was founded seventy four years ago and was registered with 00375993 as its company registration number. This office of this company is based in Wolverhampton. You can reach it at Pa158 The Technology Centre, Glaisher Drive Wolverhampton Science Park. Started as Road Surface Dressing Association (the), the company used the business name up till 2008, when it was changed to The Road Surface Treatments Association Limited. The firm SIC and NACE codes are 74909 meaning Other professional, scientific and technical activities not elsewhere classified. 2015-12-31 is the last time when the company accounts were filed. The Road Surface Treatments Association Ltd has been working in this business for more than 74 years, an achievement very few companies could ever achieve.

As suggested by this particular firm's employees register, since April 2016 there have been four directors including: Michael David Harper, Paul Anthony Goosey and Stewart Leishman Struthers. Furthermore, the director's tasks are continually bolstered by a secretary - Dr Howard Lloyd Robinson, from who was selected by the business on 2010-04-15.

The Road Surface Treatments Association Limited is a domestic stock company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Pa158 The Technology Centre Glaisher Drive Wolverhampton Science Park WV10 9RU Wolverhampton. The Road Surface Treatments Association Limited was registered on 1942-09-09. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 172,000 GBP, sales per year - less 425,000 GBP. The Road Surface Treatments Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Road Surface Treatments Association Limited is Professional, scientific and technical activities, including 7 other directions. Director of The Road Surface Treatments Association Limited is Michael David Harper, which was registered at King Street, Knutsford, Cheshire, WA16 6EF, England. Products made in The Road Surface Treatments Association Limited were not found. This corporation was registered on 1942-09-09 and was issued with the Register number 00375993 in Wolverhampton, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Road Surface Treatments Association Limited, open vacancies, location of The Road Surface Treatments Association Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about The Road Surface Treatments Association Limited from yellow pages of The United Kingdom. Find address The Road Surface Treatments Association Limited, phone, email, website credits, responds, The Road Surface Treatments Association Limited job and vacancies, contacts finance sectors The Road Surface Treatments Association Limited