ROAD SAFETY MARKINGS ASSOCIATION LTD.

Address:
Unit 35, Corringham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB

ROAD SAFETY MARKINGS ASSOCIATION LTD. is a business entity registered at Companies House, UK, with entity identifier is 04405581. The registration start date is March 27, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04405581
Company Name ROAD SAFETY MARKINGS ASSOCIATION LTD.
Registered Address Unit 35
Corringham Road Industrial Estate
Gainsborough
Lincolnshire
DN21 1QB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-03-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 20/05/2017
Returns Last Update 22/04/2016
Confirmation Statement Due Date 06/05/2019
Confirmation Statement Last Update 22/04/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address UNIT 35
CORRINGHAM ROAD INDUSTRIAL ESTATE
Post Town GAINSBOROUGH
County LINCOLNSHIRE
Post Code DN21 1QB

Companies with the same post code

Entity Name Office Address
PRETORIAN HOLDINGS LIMITED Unit 37, Corringham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB
OLYMDO LIMITED Unit 30 Unit 30 Corringham Road Industy Estate, Corringham Road, Gainsborough, DN21 1QB, England
KRISTAL PAYROLL SERVICES LIMITED Upper Office, Unit 8 Grange Road, Corringham Road Industrial Estate, Gainsborough, DN21 1QB, England
DIAMOND CABS LTD Unit 6a Grange Road, Corringham Road Industrial Estate, Gainsborough, DN21 1QB, England
BLOCK BLITZ LTD Unit 7c Corringham Road Industrial Estate, Corringham Road, Gainsborough, DN21 1QB, England
FINA WELDING FABRICATIONS LTD Unit 36 Corringham Road Industrial Estate, Corringham Road, Gainsborough, DN21 1QB, England
THOMPSON & SLACK LIMITED Unit 31 Longwood Road, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB
FOCUS NATURAL FOODS LIMITED Unit 39 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England
LINCOLNSHIRE BEARINGS AND FASTENERS LTD Unit 42 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB
RAWR FOODS LIMITED Unit 39 Corringham Road Ind Est, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEE, George Anderton Secretary (Active) 8 Manor Paddocks, Bassingham, Lincoln, LN5 9GW /
27 March 2002
/
JOHNSTON, Wayne Douglas Director (Active) Eggmarsh Farm, Newtown Road, Biddulph Park, Staffordshire, ST8 7SW February 1967 /
10 April 2004
British /
United Kingdom
Director
LLOYD, John Ronald Director (Active) 37 Church Road, Liverpool, Merseyside, L13 6RB February 1956 /
27 March 2002
British /
United Kingdom
Sales Director
SCOTT, Stephen David Director (Active) 18 Hillsborough Park, Camberley, Surrey, GU15 1HG September 1952 /
27 March 2002
British /
England
Company Director
WRIGHT, Charles Geoffrey Director (Active) 11 The Grove, Beckingham, Doncaster, South Yorkshire, DN10 4QQ March 1943 /
27 March 2002
British /
England
Managing Director
COUPE, Jack Director (Resigned) Havannah Farm, Springwell, Gateshead, Tyne & Wear, NE9 7YT December 1943 /
27 March 2002
British /
England
Director
DAWSON, Keith James Director (Resigned) Wentsford House, Aughton, York, YO42 4PF December 1955 /
27 March 2002
British /
Director
EDWARDS, David John Director (Resigned) 17 Astbury Lane Ends, Congleton, Cheshire, CW12 3AY July 1942 /
27 March 2002
British /
Consultant
LEE, George Anderton Director (Resigned) Turton House, Two Brooks Lane, Hawkshaw, Bury, BL8 4LA March 1963 /
27 March 2002
British /
Business Executive
LEE, Heather Dawn Director (Resigned) Turton House, Two Brooks Lane, Hawkshaw, Bury, BL8 4LA July 1969 /
27 March 2002
British /
Human Resources Manager
MCCLOSKEY, Joseph Director (Resigned) 5 Sycamore Drive, Maghera, County Fermanagh, N Ireland, BT74 4EW August 1947 /
18 November 2004
British /
Director
NICHOLSON, Keith John Director (Resigned) 84 Lower Queen Road, Buckhurst Hill, Essex, IG9 6DS June 1947 /
27 March 2002
British /
Director
ROBINSON, Peter Harling Director (Resigned) 6 Moss Road, Alderley Edge, Cheshire, SK9 7HZ March 1949 /
29 April 2003
British /
United Kingdom
Estimating Manager
THEABOULD, Stuart Maurice Director (Resigned) 16 Bridge Walk, Burton Waters, Lincoln, Lincolnshire, LN1 2WR September 1953 /
27 March 2002
British /
England
Director

Competitor

Search similar business entities

Post Town GAINSBOROUGH
Post Code DN21 1QB
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on ROAD SAFETY MARKINGS ASSOCIATION LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches