The Royal Life Saving Society - U.k.

All companies of The UKHuman health and social work activitiesThe Royal Life Saving Society - U.k.

Other human health activities

Cultural education

Contacts of The Royal Life Saving Society - U.k.: address, phone, fax, email, website, working hours

Address: River House High Street B50 4HN Broom

Phone: +44-1309 4100067 +44-1309 4100067

Fax: +44-1309 4100067 +44-1309 4100067

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Royal Life Saving Society - U.k."? - Send email to us!

The Royal Life Saving Society - U.k. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Royal Life Saving Society - U.k..

Registration data The Royal Life Saving Society - U.k.

Register date: 1995-03-16
Register number: 03033781
Capital: 691,000 GBP
Sales per year: Approximately 159,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 The Royal Life Saving Society - U.k.

Addition activities kind of The Royal Life Saving Society - U.k.

22549901. Dyeing and finishing knit underwear
28990101. Anise oil
29110700. Nonaromatic chemical products
33129906. Iron and steel products, hot-rolled
33139900. Electrometallurgical products, nec
35440109. Wire drawing and straightening dies
38250101. Alternator and generator testers
51590302. Furs, raw
57129905. Outdoor and garden furniture
57340205. Word processing equipment and supplies

Owner, director, manager of The Royal Life Saving Society - U.k.

Director - Mark Andrew Smith. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: July 1983, British

Director - Dawn Whittaker. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: November 1967, British

Director - Daniel Anthony Graham. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: March 1983, British

Director - Bryan Finlay. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: December 1975, British

Director - Christopher Paul Harper. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: June 1989, British

Director - Deborah Hunt. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: June 1958, British

Director - William John Stainer. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: January 1941, British

Secretary - Diane Patricia Steer. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB:

Director - Cavell Patrick Burchell. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: June 1958, British

Director - Peter Brown. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: August 1951, British

Director - Ian Michael Hutchings. Address: Churchfields Drive, Bovet Tracey, Devon, TQ13 9QU. DoB: January 1961, British

Director - Michael Joseph Darby. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: June 1972, British

Director - Mark Andrew Smith. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: July 1983, British

Secretary - Diane June Standley. Address: Crane Drive, Verwood, Dorset, BH31 6QB, United Kingdom. DoB:

Director - Clive Richard Holland. Address: River House, High Street, Broom, Warwickshire, B50 4HN. DoB: June 1952, British

Director - Peter David Moyes. Address: Main Street, Norwell, Newark, Nottinghamshire, NG23 6JN. DoB: January 1961, British

Director - Michael Frederick Evans. Address: 3 Birch Grove, Stondon Mews, Lower Stondon, Bedfordshire, SG16 6EH. DoB: May 1950, British

Director - Stephanie Jean Andrews. Address: Osborne Drive, Lightwater, Surrey, GU18 5QU. DoB: November 1950, British

Director - Fredric George Lang. Address: The Oaks, Bulleigh Barton Court Gropers Lane, Ipplepen Newton Abbot, Devon, TQ12 5UA. DoB: May 1938, British

Director - Bryan Finlay. Address: 18 Brockwood Avenue, Penicuik, Midlothian, EH26 9AL. DoB: December 1975, British

Director - Stuart Howard Bailey. Address: 57 Nuthatch Close, Poole, Dorset, BH17 7XR. DoB: January 1951, British

Director - David John Cosstick. Address: 10 Hodgson Crescent, Leeds, LS17 8PG. DoB: September 1949, British

Director - Janet Castro. Address: 22 Golf Road, Clarkston, Glasgow, East Renfrewshire, G76 7PY. DoB: March 1942, British

Director - Rhona Stockman. Address: 14 Grays Orchard, Falkenham Road Kirton, Ipswich, Suffolk, IP10 0RE. DoB: April 1949, British

Director - Charlie Ramsay. Address: 15 Wester Hill, Edinburgh, Scotland, EH10 5XG. DoB: October 1943, British

Director - Clive Richard Holland. Address: 113 Barlows Lane, Andover, Hampshire, SP10 2HB. DoB: June 1952, British

Secretary - Pamela Anne Smith. Address: 31 Park Avenue, Abergavenny, Monmouthshire, NP7 5SH. DoB: n\a, British

Director - Neal Malcolm Boniface. Address: 7 Field Drive, Clive, Shrewsbury, Shropshire, SY4 3LB. DoB: September 1953, British

Director - Valerie Anne Hardy. Address: 177 Waldegrave, Basildon, Essex, SS16 5EL. DoB: June 1942, British

Director - Victor Logan Smith. Address: 146 Cottenham Road, Histon, Cambridge, CB4 9ET. DoB: April 1952, British

Director - Janet Wilson. Address: 1 Hardwick Cottages, Straight Lane, Addingham Moorside, Ilkley, West Yorkshire, LS29 9JY. DoB: December 1952, British

Director - Kathleen Alison Watts. Address: 5 Park View, Felton, Morpeth, Northumberland, NE65 9DQ. DoB: December 1952, British

Director - Diane June Standley. Address: 49 Crane Drive, Verwood, Dorset, BH31 6QB. DoB: June 1958, British

Director - Stuart Howard Bailey. Address: 57 Nuthatch Close, Poole, Dorset, BH17 7XR. DoB: January 1951, British

Director - John Charles Barwick. Address: Highfield, 85 Mount Pleasant Road, Alton, Hampshire, GU34 2RS. DoB: December 1956, British

Director - Clive Richard Holland. Address: 113 Barlows Lane, Andover, Hampshire, SP10 2HB. DoB: June 1952, British

Director - David Austin Eaton. Address: 7 Tarlton Close, Abbeymead, Gloucester, Gloucestershire, GL4 5UJ. DoB: November 1959, British

Director - David Jonathan Axam. Address: Tavira Windsor Gardens, Ash, Aldershot, Hampshire, GU12 6QT. DoB: March 1965, British

Director - Cavell Burchell. Address: 292 Westwood Lane, Welling, Kent, DA16 2HP. DoB: June 1958, British

Director - Janet Castro. Address: 22 Golf Road, Clarkston, Glasgow, East Renfrewshire, G76 7PY. DoB: March 1942, British

Director - David Michael Burke. Address: Nort Yorkshire Police Headquarters, Newby Wiske Hall Newby Wiske, North Allerton, North Yorkshire, DL7 9HA. DoB: January 1939, British

Director - Doctor Anthony James Handley. Address: 40 Queens Road, Colchester, Essex, CO3 3PB. DoB: June 1942, British

Director - Howard Gowland Leighton. Address: 15 De La Mare Drive, Billingham, Cleveland, TS23 3YT. DoB: October 1957, British

Director - Patrick O'connell. Address: 42 Amherst Road, Rochester, Kent, ME1 2AR. DoB: March 1929, British

Director - Roger Michael Stephenson Priestley. Address: 6 Hurst Hill, Lilliput, Poole, Dorset, BH14 8LF. DoB: April 1935, British

Secretary - Hazel Bradley. Address: 45 Feckenham Road, Astwood Bank, Redditch, Worcestershire, B96 6DE. DoB: n\a, British

Director - Olive Gwendoline Bowes. Address: 4 Wiscombe Hill, Langdon Hills, Basildon, Essex, SS16 6LU. DoB: April 1941, British

Director - Kenneth James White. Address: Woodlands Copse Lane, Hayling Island, Hampshire, PO11 0QB. DoB: March 1948, British

Jobs in The Royal Life Saving Society - U.k., vacancies. Career and training on The Royal Life Saving Society - U.k., practic

Now The Royal Life Saving Society - U.k. have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)

    Region: Shenzhen - China

    Company: Shenzhen University

    Department: College of Chemical and Environmental Engineering

    Salary: ¥250,000 to ¥270,000
    £29,325 to £31,671 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • School Receptionist (Term Time And Limited Holiday Work) (London)

    Region: London

    Company: St Paul's School

    Department: N\A

    Salary: Salary dependent upon experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Partnership Administrator (Liverpool)

    Region: Liverpool

    Company: Liverpool Hope University

    Department: Faculty of Education

    Salary: £20,411 to £22,876 per annum (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Real Estate (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £43,685 to £52,132

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management

Responds for The Royal Life Saving Society - U.k. on Facebook, comments in social nerworks

Read more comments for The Royal Life Saving Society - U.k.. Leave a comment for The Royal Life Saving Society - U.k.. Profiles of The Royal Life Saving Society - U.k. on Facebook and Google+, LinkedIn, MySpace

Location The Royal Life Saving Society - U.k. on Google maps

Other similar companies of The United Kingdom as The Royal Life Saving Society - U.k.: Pshae & Montana Ltd | Advanced Global Health Limited | The Dhl Uk Foundation | Cahami Ltd | Merseyside Coalition Of Inclusive Living

The Royal Life Saving Society - U.k. is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in River House, High Street in Broom. The company zip code B50 4HN This company has been 21 years in the business. The firm's Companies House Registration Number is 03033781. This company is classified under the NACe and SiC code 86900 : Other human health activities. The Royal Life Saving Society - U.k. released its account information up until 2015-12-31. The firm's most recent annual return information was released on 2016-04-20. It's been twenty one years for The Royal Life Saving Society - U.k. in this particular field, it is still strong and is very inspiring for many.

There is a team of ten directors employed by this firm at the moment, specifically Mark Andrew Smith, Dawn Whittaker, Daniel Anthony Graham and 7 other directors who might be found below who have been utilizing the directors obligations since July 2016. In order to find professional help with legal documentation, since 2014 the firm has been utilizing the expertise of Diane Patricia Steer, who has been tasked with maintaining the company's records.

The Royal Life Saving Society - U.k. is a domestic nonprofit company, located in Broom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in River House High Street B50 4HN Broom. The Royal Life Saving Society - U.k. was registered on 1995-03-16. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. The Royal Life Saving Society - U.k. is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Royal Life Saving Society - U.k. is Human health and social work activities, including 10 other directions. Director of The Royal Life Saving Society - U.k. is Mark Andrew Smith, which was registered at River House, High Street, Broom, Warwickshire, B50 4HN. Products made in The Royal Life Saving Society - U.k. were not found. This corporation was registered on 1995-03-16 and was issued with the Register number 03033781 in Broom, 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 Royal Life Saving Society - U.k., open vacancies, location of The Royal Life Saving Society - U.k. 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 Royal Life Saving Society - U.k. from yellow pages of The United Kingdom. Find address The Royal Life Saving Society - U.k., phone, email, website credits, responds, The Royal Life Saving Society - U.k. job and vacancies, contacts finance sectors The Royal Life Saving Society - U.k.