Company NameBritish Safety Council Awards
Company StatusDissolved
Company Number04616165
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr David Robert Woodwark
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressHome Farm House
21 School Lane Milton
Abingdon
Oxfordshire
OX14 4EH
Director NameMr Adrian Foss Ellis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 28 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wootton Oast
Garlinge Green Road Petham
Canterbury
Kent
CT4 5RJ
Secretary NameMr Chay John Champness
NationalityBritish
StatusClosed
Appointed10 September 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameMr Nigel Robert Davy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 28 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Little Green Thrandeston
Diss
Norfolk
IP21 4BU
Director NameMr John Patrick McNamara
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed21 April 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 28 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Roding Road
Loughton
Essex
IG10 3ED
Director NameEdward Alexander Quigley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleRetired
Correspondence Address18 Oval Gardens
Alverstoke
Gosport
Hampshire
PO12 2RA
Director NameMrs Nina Wrightson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleGroup Health Safety Executive
Country of ResidenceEngland
Correspondence AddressWyke Holme, Main Street
Church Fenton
Tadcaster
North Yorkshire
LS24 9RF
Secretary NameMr Barry David Mercer
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Harbury Road
Carshalton Beeches
Carshalton
Surrey
SM5 4LA
Director NameMr Thomas Alan Tichler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Hatching Green
Harpenden
Hertfordshire
AL5 2JP
Director NameJames Justin McCracken
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2008)
RoleDeputy Director General Of Hse
Correspondence AddressHeyes House
Hough Lane
Norley
Cheshire
WA6 8JZ
Secretary NameDavid Edward Ballard
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ

Contact

Websitehttps://www.britsafe.org/
Telephone020 35108355
Telephone regionLondon

Location

Registered Address70 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Full accounts made up to 31 December 2008 (18 pages)
7 April 2009Application for striking-off (1 page)
16 December 2008Annual return made up to 12/12/08 (3 pages)
12 June 2008Director appointed nigel davy (2 pages)
6 June 2008Director appointed john mcnamara (2 pages)
2 May 2008Full accounts made up to 31 December 2007 (17 pages)
25 February 2008Appointment terminated director thomas tichler (1 page)
3 February 2008Director resigned (1 page)
20 December 2007Annual return made up to 12/12/07 (2 pages)
20 November 2007Memorandum and Articles of Association (7 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 January 2007Annual return made up to 12/12/06 (5 pages)
25 October 2006Director resigned (1 page)
9 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006Annual return made up to 12/12/05 (5 pages)
9 February 2006Secretary's particulars changed (1 page)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2004Annual return made up to 12/12/04 (5 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
19 May 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
6 January 2004Annual return made up to 12/12/03 (5 pages)
19 September 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 December 2002Incorporation (26 pages)