Little London Road, Horam
Heathfield
East Sussex
TN21 0BJ
Director Name | Miss Alexandra Jane Overton-Wood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Avi Shalom Hayim Silverman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr Susan Margaret Sharland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(31 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Secretary Name | Mrs Shona Holroyd |
---|---|
Status | Current |
Appointed | 30 July 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Stephen Keith Hammerton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Vicarage 34 Northend Batheaston Bath BA1 7ES |
Director Name | Mr Nicholas David John Lomas |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Roy Benjamin Matthew Hurley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oddyfields Cow Lane Tring Hertfordshire HP23 5NS |
Director Name | Maj Olaf Francis Lambert |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1993) |
Role | Former Director General |
Correspondence Address | Elm Farm Baybridge Owslebury Winchester Hampshire SO21 1JN |
Director Name | Simon Ridgby Foster |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | 75 Greencoat Place London SW1P 1DS |
Director Name | Kenneth George Faircloth |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Great Austins Farnham Surrey GU9 8JG |
Director Name | Mr Simon Dyer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 1996) |
Role | Director General |
Correspondence Address | 2 Broomfield Road Kew Surrey TW9 3HR |
Director Name | Sir Ralph Harry Carr-Ellison |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1995) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Beanley Hall Beanley Alnwick Northumberland NE66 2DX |
Director Name | James Thomas Carr |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Motoring Organisation Official |
Correspondence Address | 2 Manor Farm Cottages Bradley Alresford Hampshire SO24 9RZ |
Director Name | Sir Peter Robert Baldwin |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Vice-Chairman |
Correspondence Address | Flat 3 123 Alderney Street London SW1V 4HE |
Director Name | Anthony Horsfall Anderton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 March 2002) |
Role | Aa Patrolman |
Correspondence Address | Rose Cottage Carleton Skipton North Yorkshire BD23 3DB |
Secretary Name | Mr Colin Jeffrey Skeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Worcester Crescent Bristol Avon BS8 3JA |
Director Name | Mr Kenneth Brian Barnes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 1995) |
Role | Engineering |
Correspondence Address | 7 Clarendon Close Bearsted Maidstone Kent ME14 4JD |
Director Name | Mr Herbert Trevor Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2002) |
Role | Manager-Group Public Policy |
Correspondence Address | 3 Sycamore Avenue Chandlers Ford Eastleigh Hampshire SO53 5RJ |
Director Name | Sir Kenneth Leslie Newman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1996) |
Role | Non-Executive Director |
Correspondence Address | 10 The Coppice Brockenhurst Hampshire SO42 7QZ |
Director Name | Mr George Henry Lowe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(7 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2002) |
Role | Director-Insurance-Aais |
Country of Residence | United Kingdom |
Correspondence Address | Cruckwell House Upper Swanmore Southampton Hampshire SO32 2QQ |
Director Name | Lieutenant General John Norman Stewart Arthur |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1997) |
Role | Army Officer (Retired) |
Correspondence Address | Newbarns Colvend Dalbeattie Kirkcudbrightshire DG5 4PY Scotland |
Director Name | Mr John Anthony Lawrence Dawson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Aa Policy Director |
Country of Residence | England |
Correspondence Address | 25 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Diana Margaret Montgomery |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2002) |
Role | Enviroment Manager |
Correspondence Address | 7 Underhill Close Maidenhead Berkshire SL6 4DD |
Secretary Name | Ms Maxine Louise Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cumberland Road Kew Richmond Surrey TW9 3HQ |
Secretary Name | Brian Walter Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Orchard Cottage 16a Poyntz Road Overton Basingstoke Hampshire RG25 3HJ |
Director Name | Charles Edmund Francis Naylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Director Corporate Affairs |
Correspondence Address | 174 Fishpool Street St Albans Hertfordshire AL3 4SB |
Director Name | Karen Myers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Aa Communications Director |
Country of Residence | England |
Correspondence Address | 96 Westville Road London W12 9BD |
Director Name | Sir David Joseph O'Dowd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 3 Baxter Court Hardingstone Northamptonshire NN4 6DR |
Secretary Name | Ruth Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 1 Heron Close Alton Hampshire GU34 2JD |
Director Name | Sir John Niall Henderson Blelloch |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2007) |
Role | Retired Civil Servant |
Correspondence Address | The Old Police Cottage Nether Compton Sherborne Dorset DT9 4QD |
Director Name | Mr Saul Peter Billingsley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 120 Gloucester Road Kingston Upon Thames Surrey KT1 3QN |
Secretary Name | Brenda Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | 4 Plover Close Basingstoke Hampshire RG22 5PQ |
Director Name | Alfred Dubs |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Steven Dewey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Website | roadsafetyfoundation.org |
---|---|
Email address | [email protected] |
Telephone | 01256 345598 |
Telephone region | Basingstoke |
Registered Address | 60 Trafalgar Square London WC2N 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £107,054 |
Net Worth | £83,552 |
Cash | £104,775 |
Current Liabilities | £34,759 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Cessation of Andrew Howard John Miller as a person with significant control on 6 April 2016 (1 page) |
16 September 2020 | Cessation of John Patrick Plowman as a person with significant control on 6 April 2016 (1 page) |
25 August 2020 | Cessation of John Lawrence Whitty as a person with significant control on 6 April 2016 (1 page) |
25 August 2020 | Cessation of Suzanne Charman as a person with significant control on 1 January 2018 (1 page) |
25 August 2020 | Cessation of Avi Shalom Hayim Silverman as a person with significant control on 6 April 2016 (1 page) |
25 August 2020 | Cessation of Richard Keith Turner as a person with significant control on 6 April 2016 (1 page) |
25 August 2020 | Cessation of Susan Margaret Sharland as a person with significant control on 21 November 2017 (1 page) |
25 August 2020 | Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page) |
25 August 2020 | Cessation of Alexandra Jane Overton-Wood as a person with significant control on 6 April 2016 (1 page) |
25 August 2020 | Cessation of Katharine Bantleman as a person with significant control on 1 July 2019 (1 page) |
21 August 2020 | Register inspection address has been changed from C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX England to Bracknell Enterprise and Innovation Hub the Ring Bracknell RG12 1AX (1 page) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 February 2020 | Notification of Katharine Bantleman as a person with significant control on 1 July 2019 (2 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 January 2019 | Cessation of Steven Dewey as a person with significant control on 31 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Steven Dewey as a director on 31 December 2018 (1 page) |
11 December 2018 | Notification of Suzanne Charman as a person with significant control on 1 January 2018 (2 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 April 2018 | Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 February 2018 | Notification of Susan Margaret Sharland as a person with significant control on 21 November 2017 (2 pages) |
22 January 2018 | Termination of appointment of John Patrick Plowman as a director on 31 December 2017 (1 page) |
22 November 2017 | Appointment of Dr Susan Margaret Sharland as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Dr Susan Margaret Sharland as a director on 21 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (11 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (11 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 July 2016 | Appointment of Mr Steven Dewey as a director on 28 June 2016 (2 pages) |
22 July 2016 | Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page) |
22 July 2016 | Appointment of Mr Steven Dewey as a director on 28 June 2016 (2 pages) |
22 July 2016 | Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page) |
22 July 2016 | Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page) |
22 July 2016 | Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX (1 page) |
9 February 2016 | Register(s) moved to registered office address 60 Trafalgar Square London WC2N 5DS (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 no member list (7 pages) |
9 February 2016 | Annual return made up to 1 February 2016 no member list (7 pages) |
9 February 2016 | Register(s) moved to registered office address 60 Trafalgar Square London WC2N 5DS (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
19 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
19 February 2015 | Annual return made up to 1 February 2015 no member list (7 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Appointment of The Rt Hon the Lord John Lawrence Whitty as a director on 24 June 2014 (2 pages) |
25 July 2014 | Appointment of The Rt Hon the Lord John Lawrence Whitty as a director on 24 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Alfred Dubs as a director on 24 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Alfred Dubs as a director on 24 June 2014 (1 page) |
22 April 2014 | Appointment of Mr Avi Shalom Hayim Silverman as a director (2 pages) |
22 April 2014 | Appointment of Mr Avi Shalom Hayim Silverman as a director (2 pages) |
4 February 2014 | Termination of appointment of Saul Billingsley as a director (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
4 February 2014 | Termination of appointment of Saul Billingsley as a director (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
25 October 2013 | Appointment of Mrs Alexandra Jane Overton-Wood as a director (2 pages) |
25 October 2013 | Termination of appointment of John Mumford as a director (1 page) |
25 October 2013 | Termination of appointment of John Mumford as a director (1 page) |
25 October 2013 | Appointment of Mrs Alexandra Jane Overton-Wood as a director (2 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
7 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 February 2011 | Annual return made up to 1 February 2011 no member list (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 no member list (7 pages) |
8 February 2011 | Annual return made up to 1 February 2011 no member list (7 pages) |
1 February 2011 | Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Alfred Dubs on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Alfred Dubs on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Alfred Dubs on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr John Graham Mumford on 1 February 2011 (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 March 2010 | Director's details changed for Saul Peter Billingsley on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
17 March 2010 | Director's details changed for Saul Peter Billingsley on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Alfred Dubs on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Richard Keith Turner on 17 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Richard Keith Turner on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alfred Dubs on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
15 March 2010 | Termination of appointment of Christopher Underwood as a director (1 page) |
15 March 2010 | Termination of appointment of Christopher Underwood as a director (1 page) |
23 October 2009 | Appointment of John Patrick Plowman as a director (3 pages) |
23 October 2009 | Appointment of John Patrick Plowman as a director (3 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 February 2009 | Annual return made up to 01/02/09 (3 pages) |
4 February 2009 | Annual return made up to 01/02/09 (3 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 February 2008 | Annual return made up to 01/02/08 (2 pages) |
21 February 2008 | Annual return made up to 01/02/08 (2 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 March 2007 | Annual return made up to 01/02/07
|
23 March 2007 | Annual return made up to 01/02/07
|
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
12 February 2007 | Memorandum and Articles of Association (13 pages) |
12 February 2007 | Memorandum and Articles of Association (13 pages) |
30 January 2007 | Company name changed foundation for road safety resea rch\certificate issued on 30/01/07 (5 pages) |
30 January 2007 | Company name changed foundation for road safety resea rch\certificate issued on 30/01/07 (5 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: worting house basingstoke hampshire RG23 8PX (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: worting house basingstoke hampshire RG23 8PX (1 page) |
22 February 2006 | Annual return made up to 01/02/06
|
22 February 2006 | Annual return made up to 01/02/06
|
25 October 2005 | Registered office changed on 25/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
8 April 2005 | Company name changed automobile association foundatio n for road safety research\certificate issued on 08/04/05 (2 pages) |
8 April 2005 | Company name changed automobile association foundatio n for road safety research\certificate issued on 08/04/05 (2 pages) |
24 February 2005 | Annual return made up to 01/02/05 (5 pages) |
24 February 2005 | Annual return made up to 01/02/05 (5 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD (1 page) |
6 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
13 March 2004 | Annual return made up to 01/02/04 (3 pages) |
13 March 2004 | Annual return made up to 01/02/04 (3 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 May 2003 | Auditor's resignation (1 page) |
28 May 2003 | Auditor's resignation (1 page) |
13 March 2003 | Annual return made up to 01/02/03 (4 pages) |
13 March 2003 | Annual return made up to 01/02/03 (4 pages) |
7 March 2003 | Location of register of members (1 page) |
7 March 2003 | Location of register of members (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Annual return made up to 01/02/02 (9 pages) |
19 March 2002 | Annual return made up to 01/02/02 (9 pages) |
18 February 2002 | New director appointed (1 page) |
18 February 2002 | New director appointed (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: norfolk house priestly road basingstoke hampshire RG24 9NY (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: norfolk house priestly road basingstoke hampshire RG24 9NY (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (25 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
2 March 2001 | Annual return made up to 01/02/01 (9 pages) |
2 March 2001 | Annual return made up to 01/02/01 (9 pages) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
7 September 2000 | Annual return made up to 08/08/00 (9 pages) |
7 September 2000 | Annual return made up to 08/08/00 (9 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
31 January 2000 | Location of register of members (1 page) |
31 January 2000 | Location of register of members (1 page) |
26 November 1999 | Memorandum and Articles of Association (14 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Memorandum and Articles of Association (14 pages) |
26 November 1999 | Resolutions
|
24 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 September 1999 | Annual return made up to 08/08/99 (14 pages) |
8 September 1999 | Annual return made up to 08/08/99 (14 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Annual return made up to 08/08/98 (13 pages) |
18 August 1998 | Annual return made up to 08/08/98 (13 pages) |
14 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Annual return made up to 08/08/97 (12 pages) |
2 September 1997 | Annual return made up to 08/08/97 (12 pages) |
10 July 1997 | New director appointed (1 page) |
10 July 1997 | New director appointed (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Annual return made up to 08/08/96 (13 pages) |
4 September 1996 | Annual return made up to 08/08/96 (13 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
28 February 1996 | New director appointed (4 pages) |
28 February 1996 | New director appointed (4 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 August 1995 | Annual return made up to 08/08/95 (26 pages) |
31 August 1995 | Annual return made up to 08/08/95 (26 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (6 pages) |
7 March 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (6 pages) |
9 January 1995 | Resolutions
|
9 January 1995 | Resolutions
|
4 June 1992 | Memorandum and Articles of Association (34 pages) |
4 June 1992 | Memorandum and Articles of Association (34 pages) |
31 October 1986 | Certificate of Incorporation (1 page) |
31 October 1986 | Certificate of Incorporation (1 page) |