Haywards Heath
West Sussex
RH16 1LU
Director Name | Mr Benjamin Piers Cussons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(19 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lexham Gardens Mews London W8 5JQ |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rac Offices Brockhurst Crescent Walsall WS5 4AW |
Director Name | Ms Joanna Mary Baker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Neville Stuart Jackson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Automotive Engineer |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Sujith Kollamthodi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Practice Director - Policy, Strategy & Economics |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr John Rollo Wood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Chief Engineer Rac |
Correspondence Address | 38 Tattersall Close Wokingham Berkshire RG11 2LP |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | General Secretary |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Secretary Name | Mr Hugh Kemlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Standish Road London W6 9AL |
Director Name | Prof David Glyndwr Tudor Williams |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 1998) |
Role | Vice-Chancellor College Presid |
Correspondence Address | University Of Cambridge The Old Schools Cambridge Cambridgeshire CB2 1TN |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 1999) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Sir Christopher David Foster |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 2003) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holland Park Avenue London W11 3QU |
Director Name | Tony Melville Ridley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 April 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 77 Church Road Richmond Surrey TW10 6LX |
Director Name | Mr Timothy Gordon Keown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockslease Farm House Fawley Henley-On-Thames Oxfordshire RG9 6JL |
Director Name | Brian Kenneth McGivern |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | Byewood 14 Fitzgerald Road Boyle Farm Thames Ditton Surrey KT7 0TU |
Secretary Name | Edmund King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Upper Lattimore Road St. Albans Hertfordshire AL1 3UD |
Director Name | Mr David Alexander Leibling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kewferry Road Northwood Middlesex HA6 2PG |
Director Name | Sir Trevor Edwin Chinn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2002) |
Role | Company Chairman |
Correspondence Address | Flat 29 7 Princes Gate London SW7 1QL |
Director Name | Dr Stephen Keith Hammerton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Trinity Road Manningtree Essex CO11 2HL |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wimbushes Ragged Hall Lane St. Albans Hertfordshire AL2 3NW |
Director Name | Mr Findlay Martin Caldwell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 September 2004) |
Role | Managing Director |
Country of Residence | GB |
Correspondence Address | Heronswood Ford Lane Langley Stratford Upon Avon Warwickshire CV37 0HN |
Director Name | Mr David Holmes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormer Lodge 31 Little Park Gardens Enfield Middlesex EN2 6PQ |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr Benedict Charles Welsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2008) |
Role | Corporate Affairs Director |
Country of Residence | England |
Correspondence Address | 11 Town Close Road Norwich Norfolk NR2 2NB |
Director Name | Sir David Prosser |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2010) |
Role | Co Director |
Correspondence Address | Flat 206 The Barbican Gilbert House London EC2 8BD |
Director Name | Mrs Alison Deborah Hewitt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Mr Saj Arshad |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2009(18 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hermitage Lane London NW2 2HG |
Director Name | Mr David Osmond Bizley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(18 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 29 April 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Topcliffe Drive Farnborough Kent BR6 7DP |
Director Name | Dr David Anthony Quarmby |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 2013) |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shooters Hill Road London Greater London SE3 7AR |
Director Name | Mrs Angela Charlotte Seymour-Jackson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2012) |
Role | Managing Director Rac |
Country of Residence | Scotland |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr David Bayliss |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2020) |
Role | Transport Engineer & Consultant |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Joe Greenwell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2020) |
Role | Automotive Industry Strategist |
Country of Residence | England |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Director Name | Mr Peter Graham Read |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Pall Mall London SW1Y 5HS |
Website | racfoundation.org |
---|---|
Telephone | 020 79302345 |
Telephone region | London |
Registered Address | 89-91 Pall Mall London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £824,736 |
Net Worth | £27,899,676 |
Current Liabilities | £171,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
16 June 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
---|---|
1 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
1 May 2023 | Termination of appointment of Peter Graham Read as a director on 28 November 2022 (1 page) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (31 pages) |
22 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a small company made up to 31 December 2020 (31 pages) |
22 June 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Sujith Kollamthodi as a director on 30 April 2020 (2 pages) |
15 February 2021 | Termination of appointment of David Bayliss as a director on 29 April 2020 (1 page) |
5 June 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
19 May 2020 | Termination of appointment of Joe Greenwell as a director on 30 April 2020 (1 page) |
19 May 2020 | Appointment of Mr Neville Stuart Jackson as a director on 30 April 2020 (2 pages) |
16 April 2020 | Appointment of Ms Joanna Mary Baker as a director on 29 April 2019 (2 pages) |
16 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
2 May 2019 | Termination of appointment of David Osmond Bizley as a director on 29 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Peter Graham Read as a director on 16 July 2018 (2 pages) |
1 May 2019 | Termination of appointment of Stephen Keith Hammerton as a director on 30 April 2018 (1 page) |
17 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 June 2017 | Appointment of Mr David Arthur Hobday as a director on 24 April 2017 (2 pages) |
9 June 2017 | Appointment of Mr David Arthur Hobday as a director on 24 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Christopher Woodhouse as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Christopher Woodhouse as a director on 24 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 March 2016 | Annual return made up to 20 March 2016 no member list (7 pages) |
31 March 2016 | Annual return made up to 20 March 2016 no member list (7 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 June 2015 | Secretary's details changed for Professor Stephen Glaister on 27 May 2015 (1 page) |
16 June 2015 | Secretary's details changed for Professor Stephen Glaister on 27 May 2015 (1 page) |
17 April 2015 | Annual return made up to 20 March 2015 no member list (7 pages) |
17 April 2015 | Annual return made up to 20 March 2015 no member list (7 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 April 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
7 April 2014 | Appointment of Mr Joe Greenwell as a director (2 pages) |
7 April 2014 | Termination of appointment of David Quarmby as a director (1 page) |
7 April 2014 | Termination of appointment of David Quarmby as a director (1 page) |
7 April 2014 | Appointment of Mr Joe Greenwell as a director (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 April 2013 | Appointment of Mr Christopher Woodhouse as a director (2 pages) |
2 April 2013 | Appointment of Mr Christopher Woodhouse as a director (2 pages) |
27 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
26 June 2012 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
26 June 2012 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
27 March 2012 | Annual return made up to 20 March 2012 no member list (7 pages) |
27 March 2012 | Termination of appointment of David Holmes as a director (1 page) |
27 March 2012 | Termination of appointment of David Holmes as a director (1 page) |
5 March 2012 | Statement of company's objects (2 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Statement of company's objects (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
26 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 May 2011 | Annual return made up to 20 March 2011 no member list (8 pages) |
17 May 2011 | Annual return made up to 20 March 2011 no member list (8 pages) |
24 March 2011 | Appointment of Mr David Bayliss as a director (2 pages) |
24 March 2011 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
24 March 2011 | Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages) |
24 March 2011 | Appointment of Mr David Bayliss as a director (2 pages) |
23 March 2011 | Termination of appointment of Tony Ridley as a director (1 page) |
23 March 2011 | Termination of appointment of Saj Arshad as a director (1 page) |
23 March 2011 | Termination of appointment of David Prosser as a director (1 page) |
23 March 2011 | Termination of appointment of David Prosser as a director (1 page) |
23 March 2011 | Termination of appointment of Saj Arshad as a director (1 page) |
23 March 2011 | Termination of appointment of Tony Ridley as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 June 2010 | Appointment of Mr Benjamin Piers Cussons as a director (4 pages) |
15 June 2010 | Appointment of Mr Benjamin Piers Cussons as a director (4 pages) |
19 April 2010 | Annual return made up to 20 March 2010 no member list (7 pages) |
19 April 2010 | Annual return made up to 20 March 2010 no member list (7 pages) |
19 April 2010 | Director's details changed for Mrs Alison Deborah Hewitt on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Alison Deborah Hewitt on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tony Melville Ridley on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Holmes on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Osmond Bizley on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Stephen Keith Hammerton on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tony Melville Ridley on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Stephen Keith Hammerton on 20 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Simon Machell as a director (1 page) |
16 April 2010 | Termination of appointment of Alison Hewitt as a director (1 page) |
16 April 2010 | Director's details changed for Saj Arshad on 20 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Alison Hewitt as a director (1 page) |
16 April 2010 | Termination of appointment of Simon Machell as a director (1 page) |
16 April 2010 | Director's details changed for Saj Arshad on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr David Osmond Bizley on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Holmes on 20 March 2010 (2 pages) |
7 November 2009 | Appointment of Dr David Anthony Quarmby as a director (2 pages) |
7 November 2009 | Appointment of Dr David Anthony Quarmby as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 April 2009 | Director appointed dr david osmond bizley (2 pages) |
29 April 2009 | Director appointed dr david osmond bizley (2 pages) |
22 April 2009 | Appointment terminated director benedict welsh (1 page) |
22 April 2009 | Secretary appointed professor stephen glaister (2 pages) |
22 April 2009 | Director appointed saj arshad (3 pages) |
22 April 2009 | Director appointed saj arshad (3 pages) |
22 April 2009 | Appointment terminated director benedict welsh (1 page) |
22 April 2009 | Secretary appointed professor stephen glaister (2 pages) |
15 April 2009 | Annual return made up to 20/03/09 (4 pages) |
15 April 2009 | Annual return made up to 20/03/09 (4 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 April 2008 | Annual return made up to 20/03/08 (4 pages) |
17 April 2008 | Appointment terminated director timothy keown (1 page) |
17 April 2008 | Appointment terminated director timothy keown (1 page) |
17 April 2008 | Annual return made up to 20/03/08 (4 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | New director appointed (4 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
26 March 2007 | Annual return made up to 20/03/07 (6 pages) |
26 March 2007 | Annual return made up to 20/03/07 (6 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 20/03/06
|
22 March 2006 | Annual return made up to 20/03/06
|
11 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 June 2005 | Annual return made up to 20/03/05 (6 pages) |
18 June 2005 | Annual return made up to 20/03/05 (6 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 July 2004 | Memorandum and Articles of Association (26 pages) |
15 July 2004 | Memorandum and Articles of Association (26 pages) |
15 July 2004 | Memorandum and Articles of Association (26 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Memorandum and Articles of Association (26 pages) |
15 July 2004 | Resolutions
|
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 20/03/04 (6 pages) |
25 May 2004 | Annual return made up to 20/03/04 (6 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Annual return made up to 20/03/03
|
26 March 2003 | Annual return made up to 20/03/03
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Annual return made up to 20/03/02 (5 pages) |
13 March 2002 | Annual return made up to 20/03/02 (5 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 March 2001 | Annual return made up to 20/03/01
|
26 March 2001 | Annual return made up to 20/03/01
|
29 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Annual return made up to 28/03/00
|
5 July 2000 | Annual return made up to 28/03/00
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rac house 1 forest house feltham TW13 7RR (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: rac house 1 forest house feltham TW13 7RR (1 page) |
9 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
25 August 1999 | Company name changed rac foundation for motoring limi ted\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed rac foundation for motoring limi ted\certificate issued on 26/08/99 (2 pages) |
12 April 1999 | Memorandum and Articles of Association (18 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Memorandum and Articles of Association (18 pages) |
12 April 1999 | Resolutions
|
9 April 1999 | Annual return made up to 28/03/99 (10 pages) |
9 April 1999 | Annual return made up to 28/03/99 (10 pages) |
31 March 1999 | Company name changed rac foundation for motoring and the environment LIMITED\certificate issued on 31/03/99 (4 pages) |
31 March 1999 | Company name changed rac foundation for motoring and the environment LIMITED\certificate issued on 31/03/99 (4 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
9 October 1998 | Amended full accounts made up to 31 December 1997 (10 pages) |
9 October 1998 | Amended full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New director appointed (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
15 April 1998 | Annual return made up to 28/03/98 (8 pages) |
15 April 1998 | Annual return made up to 28/03/98 (8 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Annual return made up to 28/03/97 (8 pages) |
14 April 1997 | Annual return made up to 28/03/97 (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 April 1996 | Annual return made up to 28/03/96 (8 pages) |
16 April 1996 | Annual return made up to 28/03/96 (8 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
3 April 1995 | Annual return made up to 28/03/95
|
3 April 1995 | Annual return made up to 28/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
28 March 1991 | Incorporation (30 pages) |
28 March 1991 | Incorporation (30 pages) |