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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Driving Mobility"? - Send email to us!

Driving Mobility detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Driving Mobility.

Registration data Driving Mobility

Register date: 1987-11-12
Register number: 02192584
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Driving Mobility from yellow pages of The United Kingdom. Find address Driving Mobility, phone, email, website credits, responds, Driving Mobility job and vacancies, contacts finance sectors Driving Mobility