Driving Mobility
Activities of professional membership organizations
Contacts of Driving Mobility: address, phone, fax, email, website, working hours
Address: Providence Chapel Warehorne TN26 2JX Ashford
Phone: 01233 730805 01233 730805
Fax: 01233 730805 01233 730805
Email: [email protected]
Website: www.mobility-centres.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Driving Mobility"? - Send email to us!
Registration data Driving Mobility
Get full report from global database of The UK for Driving Mobility
Addition activities kind of Driving Mobility
3483. Ammunition, except for small arms, nec
017200. Grapes
501501. Automotive parts and supplies, used
22690301. Braided goods: bleaching, dyeing, or other finishings
22990601. Carbonized rags
33549901. Shapes, extruded aluminum, nec
37149909. Trailer hitches, motor vehicle
57220101. Gas ranges
81110210. Labor and employment law
Owner, director, manager of Driving Mobility
Director - Yvette Bateman. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: June 1965, British
Director - Rita Kemble. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: February 1972, British
Director - Barbara Hatton. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: August 1958, British
Director - David John Blythe. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: March 1960, British
Director - Dr Tashfeen Chaudhry. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: March 1968, British
Director - Edward Robert Trewhella. Address: Cornwall Mobility Centre, Royal Cornwall Hospital, Truro, Cornwall, TR1 3LJ, England. DoB: June 1956, British
Director - Michelle Giles. Address: Metcalfe Avenue, Carshalton, Surrey, SM5 4AW, England. DoB: December 1969, British
Director - Sarah Vines. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: June 1967, British
Director - Gary Jones. Address: Disability Resources Centre, Glan Clwyd Hospital, Bodelwyddan, LL18 5UJ, Wales. DoB: May 1965, British
Director - Colin Robert Barnett. Address: Holly Lane, Erdington, Birmingham, B24 9LA, United Kingdom. DoB: January 1951, British
Director - David Alan Wooder. Address: Ash End, Alconbury, Huntingdon, Cambridgeshire, PE28 4EY, United Kingdom. DoB: November 1964, British
Director - John Samuel Rogers. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: February 1956, British
Director - Isabel Coe. Address: Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. DoB: October 1950, British
Director - Anuraj Varshney. Address: Trapham Road, Maidstone, Kent, ME16 0EL, United Kingdom. DoB: December 1965, British
Secretary - John Edward Trevor Passant. Address: Providence Chapel, Warehorne, Kent, TN26 2JX. DoB: November 1953, British
Director - Sandra Hoggins. Address: 1 Flotterton Gardens, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2DS. DoB: May 1957, British
Director - Marie Denholm. Address: West Relugas Road, Edinburgh, Lothian, EH9 2PL. DoB: May 1961, British
Director - Helen Mundell. Address: St Denis Road, Heath, Cardiff, South Glamorgan, CF14 4NA. DoB: May 1963, British
Director - Jeffrey Charles Botwood. Address: Leckwith Place, Canton, Cardiff, South Glamorgan, CF11 6HR. DoB: October 1952, British
Director - Hugh Mcilhatton. Address: Oakdale, Ballygowan, County Down, Northern Ireland, BT23 5TS. DoB: April 1951, British
Director - Paul Richard Farrall. Address: 42 Church Road, Wick, Bristol, BS30 5QL. DoB: May 1964, British
Director - Barbara Ann Hatton. Address: 97 Liverpool Road, Bickerstaffe, West Lancashire, L39 0EQ. DoB: August 1958, British
Director - Yvonne Brown. Address: 151 Seymour Way, Sunbury On Thames, Middlesex, TW16 7NL. DoB: March 1967, British
Director - Ian Michael Grace. Address: 19 Nanscober Place, Helston, Cornwall, TR13 0SP. DoB: n\a, British
Secretary - Peter Bernard Clarke. Address: Colston Close, Bradford, West Yorkshire, BD8 0BN, United Kingdom. DoB: April 1956, British
Director - Colin Robert Barnett. Address: 221 Holly Lane, Erdington, Birmingham, West Midlands, B24 9LA. DoB: January 1951, British
Director - Alexander Gerrard Barr. Address: The Barn Cwm Howard Farm, Cwm Howard Lane, Llandudno, Conwy, LL30 1LG. DoB: November 1966, British
Director - Dr John Andrew Adam Hunter. Address: Ochiltree Castle, Linlithgow, West Lothian, EH49 6PQ. DoB: October 1943, British
Director - Elizabeth Whiteman. Address: 34 Wade Drive, Mickleover, Derbyshire, DE3 9BS. DoB: February 1960, British
Director - Elizabeth Fraser Whiteman. Address: 34 Wade Drive, Mickleover, Derbyshire, DE3 9BS. DoB: February 1960, British
Director - Sandra Hoggins. Address: 1 Flotterton Gardens, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2DS. DoB: May 1957, British
Director - Adrian Dobson. Address: Rose Cottage, Upton, Andover, Hampshire, SP11 0JP. DoB: January 1947, British
Director - Isabel Coe. Address: Jessimine Cottage, Hoxne Road Weybread, Diss, Norfolk, IP21 5TT. DoB: October 1950, British
Secretary - Barbara Ann Hatton. Address: 97 Liverpool Road, Bickerstaffe, West Lancashire, L39 0EQ. DoB: August 1958, British
Director - John Edward Trevor Passant. Address: Providence Chapel, Warehorne, Kent, TN26 2JX. DoB: November 1953, British
Director - Morigue Cornwell. Address: 226 Stanley Park Road, Carshalton, Surrey, SM5 3JP. DoB: February 1945, British
Director - Robert Andrew Johnstone. Address: 14 Hazel Lane, Skelmersdale, Lancashire, WN8 6UN. DoB: July 1952, British
Director - Dr Christopher David Evans. Address: The Old Mill, Perranwell Station, Truro, Cornwall, TR3 7JX. DoB: November 1932, British
Director - Jean Frances Ashcroft. Address: 131 Pinehurst Park, West Moors, Ferndown, Dorset, BH22 0BS. DoB: December 1947, British
Director - Dr Christian Murray-leslie. Address: 122 Derby Road, Melbourne, Derby, Derbyshire, DE73 8FL. DoB: July 1944, British
Director - Douglas Alexander Campbell. Address: 5 Waddesdon Close, Great Holm, Milton Keynes, MK8 9HW. DoB: June 1948, British
Director - Erica Peach. Address: 17a Twyford Street, Derby, Derbyshire, DE23 8EP. DoB: February 1962, British
Director - Joseph Hennessy. Address: 11 Rothesay Court, Le May Avenue, Grove Park, London, SE12 0BA. DoB: January 1942, British
Secretary - Colin Leslie Fowler. Address: Ibbetson Oval, Churwell, Leeds, West Yorkshire, LS27 7UL. DoB: December 1948, British
Director - Morigue Cornwell. Address: 226 Stanley Park Road, Carshalton, Surrey, SM5 3JP. DoB: February 1945, British
Director - Edward Frederick Gates. Address: 2a Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: April 1935, British
Director - Paul Francis Simms. Address: 12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH. DoB: May 1945, British
Director - Richard John Cornwell. Address: 226 Stanley Park Road, Carshalton Beeches, Surrey, SM5 3JP. DoB: December 1942, British
Jobs in Driving Mobility, vacancies. Career and training on Driving Mobility, practic
Now Driving Mobility have no open offers. Look for open vacancies in other companies
-
Chair in Marketing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: Professorial Pay Scheme Band Structure
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Postdoctoral Researcher position in Computational HCI (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: User Interfaces group
Salary: €42,000 to €44,400
£38,400.60 to £40,594.92 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
HR Business Partner (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £50,618 to £56,950 per annum (grade 9).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
PhD Studentship (3 years): Developing a Core Outcome Set for Hand Fractures and Joint Injuries (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Medicine and Health Sciences – Academic Orthopaedics, Trauma and Sports Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
Research Assistant/Associate - A86017R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Northern Institute for Cancer Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
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
-
Senior Enterprise Consultant (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Assistant Professor (80774-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 - £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Centre Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,000 to £40,000 per annum, depending on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication
-
FRC Operations Manager (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Business in Society
Salary: £48,336 to £60,306 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Senior Scientific Advisor for IMPACT (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: Remuneration: Competitive consultancy rates plus expenses; up to £10k p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Dementia Research Centre
Salary: £33,131 to £49,091 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
Responds for Driving Mobility on Facebook, comments in social nerworks
Read more comments for Driving Mobility. Leave a comment for Driving Mobility. Profiles of Driving Mobility on Facebook and Google+, LinkedIn, MySpaceLocation Driving Mobility on Google maps
Other similar companies of The United Kingdom as Driving Mobility: Kensal Rise Association Of Boaters Ltd | Cockspur Limited | Bernhard Baron Cottage Homes | Just Danielle Ltd | Total Eclips Limited
This business is located in Ashford with reg. no. 02192584. The firm was set up in the year 1987. The headquarters of this company is located at Providence Chapel Warehorne. The area code for this location is TN26 2JX. It 's been 0 years since It's registered name is Driving Mobility, but up till 2016 the name was The Forum Of Mobility Centres and up to that point, until 1999-05-17 this firm was known under the name Mobility Centre Support Association. It means this company used three other names. This firm SIC code is 94120 and their NACE code stands for Activities of professional membership organizations. The latest records were filed up to March 31, 2015 and the most current annual return was submitted on December 16, 2015. It's been twenty nine years for Driving Mobility in this field, it is still in the race and is an object of envy for it's competition.
The enterprise became a charity on 1987/12/17. It operates under charity registration number 298178. The range of the enterprise's area of benefit is not defined and it operates in multiple towns and cities across Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee consists of fourteen people: Anuraj Varshney, Ms Sandra Hoggins, Marie Denholm, Isabel Coe and John Samuel Rogers, to name a few of them. As regards the charity's financial situation, their most prosperous year was 2011 when they earned 250,225 pounds and their spendings were 287,120 pounds. Driving Mobility focuses on the issue of disability, the problem of disability. It tries to improve the situation of the elderly, youth or children, young people or children. It provides help to the above agents by the means of acting as an umbrella company or a resource body, providing advocacy, advice or information and sponsoring or undertaking research. If you wish to get to know more about the enterprise's activities, call them on the following number 01233 730805 or see their official website. If you wish to get to know more about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.
In order to meet the requirements of their clientele, this business is constantly improved by a body of fourteen directors who are, amongst the rest, Yvette Bateman, Rita Kemble and Barbara Hatton. Their constant collaboration has been of extreme importance to the business since June 2015. To help the directors in their tasks, since the appointment on 2005-11-07 the business has been providing employment to John Edward Trevor Passant, age 63 who has been concerned with maintaining the company's records.
Driving Mobility is a foreign stock company, located in Ashford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Providence Chapel Warehorne TN26 2JX Ashford. Driving Mobility was registered on 1987-11-12. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. Driving Mobility is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Driving Mobility is Other service activities, including 9 other directions. Director of Driving Mobility is Yvette Bateman, which was registered at Providence Chapel, Warehorne, Ashford, Kent, TN26 2JX. Products made in Driving Mobility were not found. This corporation was registered on 1987-11-12 and was issued with the Register number 02192584 in Ashford, 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 Driving Mobility, open vacancies, location of Driving Mobility 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