Ashwell
Baldock
SG7 5NT
Director Name | John Anthony Spalding |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swains End Swains Road Bembridge Isle Of Wight PO35 5XT |
Director Name | Mr John Patrick Plowman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Christchurch Road London SW14 7AX |
Director Name | Mr Trevor Alan Hall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gt Peter Street London SW1P 2BN |
Director Name | Mr Darren James Lindsey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gt Peter Street London SW1P 2BN |
Director Name | Mr Arun Kadaba Srinivassan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(24 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gt Peter Street London SW1P 2BN |
Director Name | Mr Anthony Richard Fuller |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brook Cottage Dane End Therfield Royston SG8 9RH |
Director Name | Mr Nicholas James Reed |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beech Court, Beech Court Hurst Wokingham RG10 0RQ |
Director Name | Mr David Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Corporate Affairs Director |
Country of Residence | England |
Correspondence Address | Michelin Tyre Public Limited Company Campbell Road Stoke-On-Trent ST4 4EY |
Director Name | Mr Daniel Ray John Campsall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2023(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Brize Norton Road Minster Lovell Witney OX29 0SQ |
Director Name | Mr David John Fulker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(31 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Manager |
Country of Residence | England |
Correspondence Address | Robert Bosch Viscount Centre Millburn Hill Road Coventry CV4 7HS |
Director Name | Mr Donald William Hiett |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Public Relations Manager |
Correspondence Address | 36 Knowle Avenue Crowthorne Berkshire RG11 6DU |
Director Name | Miss Rosemary Graham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Public Policy & Government Affairs Manager |
Correspondence Address | 20 Belsize Square London NW3 4HT |
Director Name | Hannah Suzanne Dryden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Head Of External Affairs |
Correspondence Address | 701 Mountjoy House Barbican London EC27 8BP |
Director Name | Mr John Prince Bull |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Medical Practitioner - Retired |
Correspondence Address | 73 Reddings Road Moseley Birmingham West Midlands B13 8LP |
Director Name | Mr Michael Rowland Breckon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Marketing Services Manager |
Correspondence Address | 28 Claremont Drive West Bridgford Nottingham Nottinghamshire NG2 7LW |
Director Name | Mrs Antoinette Rosemary Bernardy |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Public Relations Manager |
Correspondence Address | 33 Taylors Avenue Hoddesdon Hertfordshire EN11 8QE |
Director Name | Mr John Askew |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | County Road Safety Officer |
Correspondence Address | 17 Courtland Close Bevere Worcester Worcestershire WR3 7RB |
Director Name | Mrs Dawn Suzanne Adams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Community Relations Executive |
Correspondence Address | 22 Wynndale Close Swindon Wiltshire SN3 4UZ |
Secretary Name | Mrs Sylvia Evelyn Erdmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Coveys Lane High Wych Sawbridgeworth Hertfordshire CM21 0LE |
Director Name | Mr Michael Rowland Breckon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1995) |
Role | Marketing Services Manager |
Correspondence Address | Fox Covert Mill Lane Caunton Nottinghamshire NG23 6AJ |
Director Name | Mr Frederick William Janes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1998) |
Role | Company Secretary The Institut |
Correspondence Address | 24 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Director Name | Ms Dawn Mary Boyfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Kenton Road Harrow Middlesex HA3 0HQ |
Director Name | John Howard David Greenhalgh |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2004) |
Role | Marketing |
Correspondence Address | 9 Folly Drive Ditcheat Shepton Mallet Somerset BA4 6QH |
Director Name | Monica Ellen Dickman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2005) |
Role | Sales Director |
Correspondence Address | 39 Clipstone Avenue Mapperley Nottingham Nottinghamshire NG3 5JZ |
Director Name | Richard Gadeselli |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 31 October 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cassland Road London E9 7AN |
Director Name | Martin Charles Hayes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 July 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greentop Holmesdale Road Kew Richmond Surrey TW9 3JZ |
Director Name | Baroness Helene Valerie Hayman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2006) |
Role | Charity Chairman |
Correspondence Address | 12 Brookfield Park London NW5 1ER |
Director Name | Charles Anthony Bowring Carr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2007) |
Role | Businessman |
Correspondence Address | 1 Enmore Villas 64 Lower Oldfield Park Bath Somerset BA2 3HP |
Director Name | Beverley Ann Daniels |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2007) |
Role | Corporate Affairs |
Correspondence Address | 12 Ridgehurst Avenue Watford Hertfordshire WD25 7AY |
Director Name | Dr Nicolas Frank Barter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Nicholas William Armistead |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 May 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm House Waterperry Common Oxon OX33 1LQ |
Director Name | Mr David Charles Jamieson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 December 2020) |
Role | Transport Consult |
Country of Residence | England |
Correspondence Address | 4 Hawkeswell Close Solihull West Midlands B92 7BD |
Director Name | Mr Sean Patrick Cusack |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2012) |
Role | Group H & S Manager |
Country of Residence | United Kingdom |
Correspondence Address | 255 London Road Chippenham Wiltshire SN15 3AR |
Secretary Name | Dr John Graham Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Miss Karen Cole |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2010(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 March 2024) |
Role | Director Of Safety |
Country of Residence | England |
Correspondence Address | 1 Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB |
Director Name | Mr Duncan John Forrester |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2012) |
Role | Head Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 71 Gt Peter Street London SW1P 2BN |
Director Name | Mr Richard Damian King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Gt Peter Street London SW1P 2BN |
Website | roadsafe.co.uk |
---|
Registered Address | 71 Gt Peter Street London SW1P 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £185,777 |
Net Worth | £44,668 |
Cash | £27,039 |
Current Liabilities | £46,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
18 December 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
23 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
12 February 2018 | Termination of appointment of Richard Damian King as a director on 9 March 2017 (1 page) |
18 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
19 May 2016 | Appointment of Mr Arun Kadaba Srinivassan as a director on 30 March 2016 (2 pages) |
19 May 2016 | Appointment of Mr Arun Kadaba Srinivassan as a director on 30 March 2016 (2 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
14 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
14 October 2015 | Appointment of Mr Richard Damian King as a director on 1 May 2015 (2 pages) |
14 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
14 October 2015 | Appointment of Mr Richard Damian King as a director on 1 May 2015 (2 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
15 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
15 October 2014 | Annual return made up to 27 September 2014 no member list (9 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
9 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
8 October 2013 | Annual return made up to 27 September 2013 no member list (9 pages) |
8 October 2013 | Annual return made up to 27 September 2013 no member list (9 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
11 April 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
21 February 2013 | Appointment of Mr Trevor Alan Hall as a director (2 pages) |
21 February 2013 | Appointment of Mr Trevor Alan Hall as a director (2 pages) |
14 January 2013 | Appointment of Miss Karen Cole as a director (2 pages) |
14 January 2013 | Appointment of Miss Karen Cole as a director (2 pages) |
5 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
5 October 2012 | Annual return made up to 27 September 2012 no member list (7 pages) |
3 September 2012 | Termination of appointment of Dawn Boyfield as a director (1 page) |
3 September 2012 | Termination of appointment of Duncan Forrester as a director (1 page) |
3 September 2012 | Termination of appointment of Dawn Boyfield as a director (1 page) |
3 September 2012 | Termination of appointment of Sean Cusack as a director (1 page) |
3 September 2012 | Appointment of Mr Darren James Lindsey as a director (2 pages) |
3 September 2012 | Termination of appointment of Duncan Forrester as a director (1 page) |
3 September 2012 | Appointment of Mr Darren James Lindsey as a director (2 pages) |
3 September 2012 | Termination of appointment of Sean Cusack as a director (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
21 October 2011 | Register inspection address has been changed from Forbes House Haklkin St London SW1 7DX SG8 9SD (1 page) |
21 October 2011 | Annual return made up to 27 September 2011 no member list (10 pages) |
21 October 2011 | Register inspection address has been changed from Forbes House Haklkin St London SW1 7DX SG8 9SD (1 page) |
21 October 2011 | Annual return made up to 27 September 2011 no member list (10 pages) |
20 October 2011 | Termination of appointment of Nicolas Barter as a director (1 page) |
20 October 2011 | Termination of appointment of John Lewis as a director (1 page) |
20 October 2011 | Termination of appointment of John Lewis as a director (1 page) |
20 October 2011 | Termination of appointment of Martin Hayes as a director (1 page) |
20 October 2011 | Termination of appointment of Martin Hayes as a director (1 page) |
20 October 2011 | Termination of appointment of John Mumford as a director (1 page) |
20 October 2011 | Termination of appointment of Nicolas Barter as a director (1 page) |
20 October 2011 | Termination of appointment of John Mumford as a director (1 page) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
6 July 2011 | Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page) |
14 February 2011 | Appointment of Mr Duncan John Forrester as a director (2 pages) |
14 February 2011 | Appointment of Mr Duncan John Forrester as a director (2 pages) |
22 October 2010 | Termination of appointment of John Mumford as a secretary (1 page) |
22 October 2010 | Termination of appointment of John Mumford as a secretary (1 page) |
22 October 2010 | Annual return made up to 27 September 2010 no member list (12 pages) |
22 October 2010 | Annual return made up to 27 September 2010 no member list (12 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
6 November 2009 | Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages) |
28 September 2009 | Annual return made up to 27/09/09 (5 pages) |
28 September 2009 | Appointment terminated director roger king (1 page) |
28 September 2009 | Annual return made up to 27/09/09 (5 pages) |
28 September 2009 | Director's change of particulars / sean cksack / 28/09/2009 (1 page) |
28 September 2009 | Appointment terminated director david leibling (1 page) |
28 September 2009 | Director's change of particulars / sean cksack / 28/09/2009 (1 page) |
28 September 2009 | Appointment terminated director roger king (1 page) |
28 September 2009 | Appointment terminated director david leibling (1 page) |
27 August 2009 | Director appointed john norman lewis (2 pages) |
27 August 2009 | Director appointed john norman lewis (2 pages) |
11 August 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
10 December 2008 | Appointment terminated director geoffrey sherley (1 page) |
10 December 2008 | Appointment terminated director david taylor (1 page) |
10 December 2008 | Annual return made up to 27/09/08 (6 pages) |
10 December 2008 | Annual return made up to 27/09/08 (6 pages) |
10 December 2008 | Appointment terminated director david taylor (1 page) |
10 December 2008 | Appointment terminated director geoffrey sherley (1 page) |
13 May 2008 | Director appointed david anthony taylor (1 page) |
13 May 2008 | Director appointed david anthony taylor (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
27 March 2008 | Director and secretary appointed john graham mumford (2 pages) |
27 March 2008 | Director and secretary appointed john graham mumford (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
22 October 2007 | Annual return made up to 27/09/07
|
22 October 2007 | Annual return made up to 27/09/07
|
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Annual return made up to 27/09/06
|
11 November 2006 | Annual return made up to 27/09/06
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
27 September 2005 | Annual return made up to 27/09/05
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Annual return made up to 27/09/05
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
10 May 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Partial exemption accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
2 December 2004 | Annual return made up to 27/09/04 (8 pages) |
2 December 2004 | Annual return made up to 27/09/04 (8 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
18 January 2004 | Annual return made up to 27/09/03
|
18 January 2004 | Annual return made up to 27/09/03
|
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
5 December 2002 | Annual return made up to 27/09/02
|
5 December 2002 | Annual return made up to 27/09/02
|
6 October 2002 | New director appointed (1 page) |
6 October 2002 | New director appointed (1 page) |
1 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
27 October 2001 | Annual return made up to 27/09/01 (5 pages) |
27 October 2001 | Annual return made up to 27/09/01 (5 pages) |
26 October 2001 | Company name changed prince michael road safety award s\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed prince michael road safety award s\certificate issued on 26/10/01 (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Auditor's resignation (1 page) |
6 October 2000 | Annual return made up to 27/09/00
|
6 October 2000 | Annual return made up to 27/09/00
|
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
30 September 1999 | Annual return made up to 27/09/99
|
30 September 1999 | Annual return made up to 27/09/99
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
10 November 1998 | Annual return made up to 27/09/98 (6 pages) |
10 November 1998 | Annual return made up to 27/09/98 (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: fanshaws brickendon hertford SG13 8PQ (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: fanshaws brickendon hertford SG13 8PQ (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Annual return made up to 27/09/97 (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Annual return made up to 27/09/97 (6 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
20 November 1996 | Annual return made up to 27/09/96
|
20 November 1996 | Annual return made up to 27/09/96
|
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1995 | Annual return made up to 27/09/95 (6 pages) |
3 November 1995 | Annual return made up to 27/09/95 (6 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |