Company NameRoadsafe
Company StatusActive
Company Number02649397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameAdrian John Walsh
NationalityBritish
StatusCurrent
Appointed20 December 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Correspondence Address91 High St High Street
Ashwell
Baldock
SG7 5NT
Director NameJohn Anthony Spalding
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swains End
Swains Road
Bembridge
Isle Of Wight
PO35 5XT
Director NameMr John Patrick Plowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Christchurch Road
London
SW14 7AX
Director NameMr Trevor Alan Hall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gt Peter Street
London
SW1P 2BN
Director NameMr Darren James Lindsey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gt Peter Street
London
SW1P 2BN
Director NameMr Arun Kadaba Srinivassan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(24 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Gt Peter Street
London
SW1P 2BN
Director NameMr Anthony Richard Fuller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrook Cottage Dane End
Therfield
Royston
SG8 9RH
Director NameMr Nicholas James Reed
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beech Court, Beech Court
Hurst
Wokingham
RG10 0RQ
Director NameMr David Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCorporate Affairs Director
Country of ResidenceEngland
Correspondence AddressMichelin Tyre Public Limited Company Campbell Road
Stoke-On-Trent
ST4 4EY
Director NameMr Daniel Ray John Campsall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2023(31 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Brize Norton Road
Minster Lovell
Witney
OX29 0SQ
Director NameMr David John Fulker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(31 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence AddressRobert Bosch Viscount Centre
Millburn Hill Road
Coventry
CV4 7HS
Director NameMr Donald William Hiett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RolePublic Relations Manager
Correspondence Address36 Knowle Avenue
Crowthorne
Berkshire
RG11 6DU
Director NameMiss Rosemary Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RolePublic Policy & Government Affairs Manager
Correspondence Address20 Belsize Square
London
NW3 4HT
Director NameHannah Suzanne Dryden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleHead Of External Affairs
Correspondence Address701 Mountjoy House
Barbican
London
EC27 8BP
Director NameMr John Prince Bull
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleMedical Practitioner - Retired
Correspondence Address73 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LP
Director NameMr Michael Rowland Breckon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleMarketing Services Manager
Correspondence Address28 Claremont Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7LW
Director NameMrs Antoinette Rosemary Bernardy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RolePublic Relations Manager
Correspondence Address33 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QE
Director NameMr John Askew
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCounty Road Safety Officer
Correspondence Address17 Courtland Close
Bevere
Worcester
Worcestershire
WR3 7RB
Director NameMrs Dawn Suzanne Adams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCommunity Relations Executive
Correspondence Address22 Wynndale Close
Swindon
Wiltshire
SN3 4UZ
Secretary NameMrs Sylvia Evelyn Erdmann
NationalityBritish
StatusResigned
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCoveys Lane
High Wych
Sawbridgeworth
Hertfordshire
CM21 0LE
Director NameMr Michael Rowland Breckon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1995)
RoleMarketing Services Manager
Correspondence AddressFox Covert
Mill Lane
Caunton
Nottinghamshire
NG23 6AJ
Director NameMr Frederick William Janes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleCompany Secretary The Institut
Correspondence Address24 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Director NameMs Dawn Mary Boyfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Kenton Road
Harrow
Middlesex
HA3 0HQ
Director NameJohn Howard David Greenhalgh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2004)
RoleMarketing
Correspondence Address9 Folly Drive
Ditcheat
Shepton Mallet
Somerset
BA4 6QH
Director NameMonica Ellen Dickman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2005)
RoleSales Director
Correspondence Address39 Clipstone Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 5JZ
Director NameRichard Gadeselli
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,Italian
StatusResigned
Appointed31 October 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cassland Road
London
E9 7AN
Director NameMartin Charles Hayes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreentop Holmesdale Road
Kew
Richmond
Surrey
TW9 3JZ
Director NameBaroness Helene Valerie Hayman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2006)
RoleCharity Chairman
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NameCharles Anthony Bowring Carr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2007)
RoleBusinessman
Correspondence Address1 Enmore Villas
64 Lower Oldfield Park
Bath
Somerset
BA2 3HP
Director NameBeverley Ann Daniels
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 April 2007)
RoleCorporate Affairs
Correspondence Address12 Ridgehurst Avenue
Watford
Hertfordshire
WD25 7AY
Director NameDr Nicolas Frank Barter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameNicholas William Armistead
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 May 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Waterperry Common
Oxon
OX33 1LQ
Director NameMr David Charles Jamieson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 December 2020)
RoleTransport Consult
Country of ResidenceEngland
Correspondence Address4 Hawkeswell Close
Solihull
West Midlands
B92 7BD
Director NameMr Sean Patrick Cusack
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 2012)
RoleGroup H & S Manager
Country of ResidenceUnited Kingdom
Correspondence Address255 London Road
Chippenham
Wiltshire
SN15 3AR
Secretary NameDr John Graham Mumford
NationalityBritish
StatusResigned
Appointed06 March 2008(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMiss Karen Cole
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 March 2024)
RoleDirector Of Safety
Country of ResidenceEngland
Correspondence Address1 Rye Hill Office Park, Birmingham Road
Allesley
Coventry
CV5 9AB
Director NameMr Duncan John Forrester
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2012)
RoleHead Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address71 Gt Peter Street
London
SW1P 2BN
Director NameMr Richard Damian King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Gt Peter Street
London
SW1P 2BN

Contact

Websiteroadsafe.co.uk

Location

Registered Address71 Gt Peter Street
London
SW1P 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£185,777
Net Worth£44,668
Cash£27,039
Current Liabilities£46,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
23 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
12 February 2018Termination of appointment of Richard Damian King as a director on 9 March 2017 (1 page)
18 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
19 May 2016Appointment of Mr Arun Kadaba Srinivassan as a director on 30 March 2016 (2 pages)
19 May 2016Appointment of Mr Arun Kadaba Srinivassan as a director on 30 March 2016 (2 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
14 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
14 October 2015Appointment of Mr Richard Damian King as a director on 1 May 2015 (2 pages)
14 October 2015Annual return made up to 27 September 2015 no member list (9 pages)
14 October 2015Appointment of Mr Richard Damian King as a director on 1 May 2015 (2 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
15 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
15 October 2014Annual return made up to 27 September 2014 no member list (9 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
8 October 2013Annual return made up to 27 September 2013 no member list (9 pages)
8 October 2013Annual return made up to 27 September 2013 no member list (9 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
11 April 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
21 February 2013Appointment of Mr Trevor Alan Hall as a director (2 pages)
21 February 2013Appointment of Mr Trevor Alan Hall as a director (2 pages)
14 January 2013Appointment of Miss Karen Cole as a director (2 pages)
14 January 2013Appointment of Miss Karen Cole as a director (2 pages)
5 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
5 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
3 September 2012Termination of appointment of Dawn Boyfield as a director (1 page)
3 September 2012Termination of appointment of Duncan Forrester as a director (1 page)
3 September 2012Termination of appointment of Dawn Boyfield as a director (1 page)
3 September 2012Termination of appointment of Sean Cusack as a director (1 page)
3 September 2012Appointment of Mr Darren James Lindsey as a director (2 pages)
3 September 2012Termination of appointment of Duncan Forrester as a director (1 page)
3 September 2012Appointment of Mr Darren James Lindsey as a director (2 pages)
3 September 2012Termination of appointment of Sean Cusack as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
21 October 2011Register inspection address has been changed from Forbes House Haklkin St London SW1 7DX SG8 9SD (1 page)
21 October 2011Annual return made up to 27 September 2011 no member list (10 pages)
21 October 2011Register inspection address has been changed from Forbes House Haklkin St London SW1 7DX SG8 9SD (1 page)
21 October 2011Annual return made up to 27 September 2011 no member list (10 pages)
20 October 2011Termination of appointment of Nicolas Barter as a director (1 page)
20 October 2011Termination of appointment of John Lewis as a director (1 page)
20 October 2011Termination of appointment of John Lewis as a director (1 page)
20 October 2011Termination of appointment of Martin Hayes as a director (1 page)
20 October 2011Termination of appointment of Martin Hayes as a director (1 page)
20 October 2011Termination of appointment of John Mumford as a director (1 page)
20 October 2011Termination of appointment of Nicolas Barter as a director (1 page)
20 October 2011Termination of appointment of John Mumford as a director (1 page)
19 July 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
6 July 2011Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Forbes House Halkin Street London SW1X 7DS on 6 July 2011 (1 page)
14 February 2011Appointment of Mr Duncan John Forrester as a director (2 pages)
14 February 2011Appointment of Mr Duncan John Forrester as a director (2 pages)
22 October 2010Termination of appointment of John Mumford as a secretary (1 page)
22 October 2010Termination of appointment of John Mumford as a secretary (1 page)
22 October 2010Annual return made up to 27 September 2010 no member list (12 pages)
22 October 2010Annual return made up to 27 September 2010 no member list (12 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
6 November 2009Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages)
6 November 2009Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Nicolas Frank Barter on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages)
6 November 2009Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Dawn Mary Boyfield on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Nicholas William Armistead on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Martin Charles Hayes on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Sean Patrick Cusack on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Norman Lewis on 2 October 2009 (2 pages)
6 November 2009Director's details changed for John Anthony Spalding on 2 October 2009 (2 pages)
28 September 2009Annual return made up to 27/09/09 (5 pages)
28 September 2009Appointment terminated director roger king (1 page)
28 September 2009Annual return made up to 27/09/09 (5 pages)
28 September 2009Director's change of particulars / sean cksack / 28/09/2009 (1 page)
28 September 2009Appointment terminated director david leibling (1 page)
28 September 2009Director's change of particulars / sean cksack / 28/09/2009 (1 page)
28 September 2009Appointment terminated director roger king (1 page)
28 September 2009Appointment terminated director david leibling (1 page)
27 August 2009Director appointed john norman lewis (2 pages)
27 August 2009Director appointed john norman lewis (2 pages)
11 August 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
11 August 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
10 December 2008Appointment terminated director geoffrey sherley (1 page)
10 December 2008Appointment terminated director david taylor (1 page)
10 December 2008Annual return made up to 27/09/08 (6 pages)
10 December 2008Annual return made up to 27/09/08 (6 pages)
10 December 2008Appointment terminated director david taylor (1 page)
10 December 2008Appointment terminated director geoffrey sherley (1 page)
13 May 2008Director appointed david anthony taylor (1 page)
13 May 2008Director appointed david anthony taylor (1 page)
23 April 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
27 March 2008Director and secretary appointed john graham mumford (2 pages)
27 March 2008Director and secretary appointed john graham mumford (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
22 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Annual return made up to 27/09/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
11 November 2006Annual return made up to 27/09/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
27 September 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Annual return made up to 27/09/05
  • 363(288) ‐ Director resigned
(10 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
10 May 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
10 May 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
2 December 2004Annual return made up to 27/09/04 (8 pages)
2 December 2004Annual return made up to 27/09/04 (8 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
7 May 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
18 January 2004Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 January 2004Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
8 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
5 December 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002New director appointed (1 page)
6 October 2002New director appointed (1 page)
1 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
1 October 2002Partial exemption accounts made up to 31 December 2001 (12 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Annual return made up to 27/09/01 (5 pages)
27 October 2001Annual return made up to 27/09/01 (5 pages)
26 October 2001Company name changed prince michael road safety award s\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed prince michael road safety award s\certificate issued on 26/10/01 (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Auditor's resignation (1 page)
5 April 2001Auditor's resignation (1 page)
6 October 2000Annual return made up to 27/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2000Annual return made up to 27/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
30 September 1999Annual return made up to 27/09/99
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1999Annual return made up to 27/09/99
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
10 November 1998Annual return made up to 27/09/98 (6 pages)
10 November 1998Annual return made up to 27/09/98 (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
6 March 1998Registered office changed on 06/03/98 from: fanshaws brickendon hertford SG13 8PQ (1 page)
6 March 1998Registered office changed on 06/03/98 from: fanshaws brickendon hertford SG13 8PQ (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Annual return made up to 27/09/97 (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Annual return made up to 27/09/97 (6 pages)
2 May 1997Full accounts made up to 31 December 1996 (11 pages)
2 May 1997Full accounts made up to 31 December 1996 (11 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
20 November 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Annual return made up to 27/09/96
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1995Annual return made up to 27/09/95 (6 pages)
3 November 1995Annual return made up to 27/09/95 (6 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)