• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Safelane Global Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Herefordshire, County of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Safelane Global Limited
  • Address
    ******************
  • SIC Codes
    74909
  • SIC Description
    Other professional, scientific and technical activities n.e.c.
  • Company Number
    03431843
  • Listing UID
    94783
Google Advert
Location
  • Unit 2, Phocle Business Park, Phocle Green, Ross-on-Wye HR9 7XU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.940969
  • Longitude
    -2.546471
  • Easting
    362531.0
  • Northing
    227081.0
  • Opportunities
    22
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU308263
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, September 28, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BEALE, Dylan Roger
    Appointed On: May 28, 2025
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    CLARK, Christopher John
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    GILBERT, Asa
    Appointed On: January 29, 2024
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    GILBERT, Tekimiti Whareahuru
    Appointed On: September 9, 2022
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    ILLINGWORTH, Timothy Holden
    Appointed On: December 7, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    JAQUES, Michael Robert
    Appointed On: October 3, 2005
    Occupation: N/A
    Role: secretary
    Address: Penyard Lodge, Pontshill, Ross On Wye, Herefordshire, HR9 5TQ
    Resigned On: September 25, 2007
    JUCKES, Bridget Amanda
    Appointed On: September 25, 2007
    Occupation: N/A
    Role: secretary
    Address: 52 Broad Street, Bristol, Avon, BS1 2EP
    Resigned On: May 21, 2009
    PRIDE, Anthony, Mister
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: secretary
    Address: 18 London Road, Cheltenham, Gloucestershire, GL52 6DX
    Resigned On: October 3, 2005
    WARREN, Abbie
    Appointed On: May 21, 2009
    Occupation: N/A
    Role: secretary
    Address: 44, The Bassetts, Stroud, Gloucestershire, GL5 4SL, United Kingdom
    Resigned On: March 5, 2010
    WITTER, William John Phillips, Mr.
    Appointed On: March 5, 2010
    Occupation: N/A
    Role: secretary
    Address: Sandford House, Station Road, Sandford, Winscombe, North Somerset, BS25 5RA, United Kingdom
    Resigned On: May 13, 2011
    WATERLOW SECRETARIES LIMITED
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 10, 1997
    AINSWORTH, Adam Christopher John
    Appointed On: January 10, 2012
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    Resigned On: February 10, 2023
    BECKER, Jan-Christian
    Appointed On: April 8, 2013
    Occupation: N/A
    Role: director
    Address: The Granary, The Granary, Hildersley Business Park, Ross On Wye, Herefordshire, HR9 7NW, United Kingdom
    Resigned On: July 31, 2013
    BELLER, Stephan
    Appointed On: November 30, 2012
    Occupation: N/A
    Role: director
    Address: 42, Theatinerstrasse, Munich, 80333, Germany
    Resigned On: December 9, 2013
    DYCK, Lionel, Colonel
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: director
    Address: 11 Watsonia Road, Highlands, Simon's Town 7975, South Africa
    Resigned On: April 2, 2007
    DYCK, Maximilian Aiden
    Appointed On: May 20, 2004
    Occupation: N/A
    Role: director
    Address: 56 Enterprise Road, Highlands, Harare, FOREIGN, Zimbabwe
    Resigned On: December 31, 2008
    GIBSON, Andrew Christopher
    Appointed On: December 9, 2013
    Occupation: N/A
    Role: director
    Address: The Granary, Hildersley Business Park, Ross On Wye, Herefordshire, HR9 7NW, England
    Resigned On: July 7, 2014
    GODEL, Wolfgang Seigfried
    Appointed On: August 1, 2013
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    Resigned On: November 27, 2017
    HOLT, Linsey Ruth
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: director
    Address: Suite 71-74, 4th Floor Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom
    Resigned On: November 30, 2012
    HUNTER, Robert Edward
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    Resigned On: December 7, 2023
    HUTCHINGS, Mark
    Appointed On: January 8, 2007
    Occupation: N/A
    Role: director
    Address: 48 Youlden Drive, Camberley, Surrey, GU15 1AL
    Resigned On: December 31, 2008
    JAQUES, Michael Robert
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: director
    Address: Penyard Lodge, Pontshill, Ross On Wye, Herefordshire, HR9 5TQ
    Resigned On: October 31, 2011
    LOYDELL, Richard David
    Appointed On: May 20, 2004
    Occupation: N/A
    Role: director
    Address: 20 Ruby Way, San Michel PO BOX 208, Noordhoek, 7985, R S A
    Resigned On: April 8, 2005
    MCMANUS, Alan James, Mister
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: director
    Address: 39 Novers Road, Knowle, Bristol, Avon, BS4 1QY
    Resigned On: July 31, 2001
    MITCHELL, Timothy
    Appointed On: May 21, 2009
    Occupation: N/A
    Role: director
    Address: Building 8 Suite 8-31, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
    Resigned On: December 6, 2011
    MORRIS, Hugh William
    Appointed On: October 11, 2001
    Occupation: N/A
    Role: director
    Address: 23 Cecil Rhodes Drive, Newlands Highlands, Harare, Mashonaland, FOREIGN, Zimbabwe
    Resigned On: April 8, 2005
    MUIRHEAD, Brian Geoffrey
    Appointed On: November 1, 2010
    Occupation: N/A
    Role: director
    Address: Foxley House, High Street, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RH, England
    Resigned On: November 30, 2012
    O'SULLIVAN, Thomas Bernard
    Appointed On: February 10, 2023
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    Resigned On: December 7, 2023
    PRICHARD, Rupert Rowland Playfair
    Appointed On: January 10, 2012
    Occupation: N/A
    Role: director
    Address: The Granary, The Granary, Hildersley Business Park, Ross On Wye, Herefordshire, HR9 7NW, United Kingdom
    Resigned On: March 26, 2013
    PRICHARD, Rupert Rowland Playfair
    Appointed On: February 16, 2010
    Occupation: N/A
    Role: director
    Address: Hazle Farmhouse, Durlow, Tarrington, Hereford, Herefordshire, HR1 4JQ
    Resigned On: August 1, 2011
    PRIDE, Anthony, Mister
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: director
    Address: 18 London Road, Cheltenham, Gloucestershire, GL52 6DX
    Resigned On: October 11, 2001
    PROPHET, Ryan Roger Arnold
    Appointed On: September 9, 2022
    Occupation: N/A
    Role: director
    Address: Unit 2, Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, Herefordshire, HR9 7XU, United Kingdom
    Resigned On: December 27, 2023
    SAUL, Thomas James Bycroft
    Appointed On: November 9, 2006
    Occupation: N/A
    Role: director
    Address: Southwood, Scar Hill, Nailsworth, Gloucestershire, GL6 9AH
    Resigned On: August 9, 2010
    SEARIGHT, James Philip Chamney
    Appointed On: September 10, 1997
    Occupation: N/A
    Role: director
    Address: Atcombe Court Farmhouse, Convent Lane, South Woodchester, Gloucestershire, GL5 5HR
    Resigned On: December 31, 2008
    TOMLINS, Mark
    Appointed On: May 20, 2004
    Occupation: N/A
    Role: director
    Address: Wycliffe House, The Old Hill, Tutshill, Chepstow, NP16 7PR
    Resigned On: December 31, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SAFELANE GLOBAL LIMITED
    Company Number
    03431843
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 25, 2025
    Next Due
    September 8, 2026
    Next Made Up To
    August 25, 2026
    Overdue
    No
    Date Of Creation
    September 10, 1997
    ETag
    0c67adbecb5a038e6fc241b9efb5db31f4fc9599
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 10, 2015
    Previous Company Names
    Ceased On
    October 1, 2018
    Effective From
    July 23, 2015
    Name
    DYNASAFE MINETECH LIMITED
    Ceased On
    July 23, 2015
    Effective From
    May 23, 2007
    Name
    MINETECH INTERNATIONAL LIMITED
    Ceased On
    May 23, 2007
    Effective From
    May 14, 2004
    Name
    MINETECH GROUP LIMITED
    Ceased On
    May 14, 2004
    Effective From
    June 22, 2001
    Name
    MINETECH INTERNATIONAL LIMITED
    Ceased On
    June 22, 2001
    Effective From
    September 10, 1997
    Name
    RESOLUTE SECURITY LIMITED
    Registered Office Address
    Address Line 1
    Unit 2 Phocle Park, Phocle Green
    Address Line 2
    Upton Bishop
    country
    United Kingdom
    Locality
    Ross-On-Wye
    Post Code
    HR9 7XU
    Region
    Herefordshire
    Type
    ltd

    You May Also Be Interested In

    Phoenix Technical Monitoring LTD Verified listing

    • Phoenix Technical Monitoring LTD, Rosemont Road, Wembley, HA0 4PE
    • Brent
    • Electrical installation, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    X-met Limited Verified listing

    • X MET LTD, Quay Road, Newton Abbot, TQ12 4DZ
    • Teignbridge
    • Research and experimental development on biotechnology, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Cladern LTD Verified listing

    • 256, West End Road, Ruislip, HA4 6DX
    • Hillingdon
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Validair (euro) LTD Verified listing

    • Validair (euro) LTD, London Road, Sevenoaks, TN15 7RJ
    • Tonbridge and Malling
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Risktec Solutions LTD Verified listing

    • Risktec Solutions LTD, Greenalls Avenue, Warrington, WA4 6HL
    • Warrington
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Vulcan (south East) Limited Verified listing

    • 8-11, Northwick Road, Canvey Island, SS8 0PS
    • Castle Point
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link