Background WavePink WaveYellow Wave

ROAD SAFETY FOUNDATION (02069723)

ROAD SAFETY FOUNDATION (02069723) is an active UK company. incorporated on 31 October 1986. with registered office in 60 Trafalgar Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ROAD SAFETY FOUNDATION has been registered for 39 years. Current directors include HAMMERTON, Stephen Keith, LOMAS, Nicholas David John, SANDERSON, Richard Ian and 2 others.

Company Number
02069723
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1986
Age
39 years
Address
60 Trafalgar Square, WC2N 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAMMERTON, Stephen Keith, LOMAS, Nicholas David John, SANDERSON, Richard Ian, SHARLAND, Susan Margaret, WOOD, Alexandra Jane
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD SAFETY FOUNDATION

ROAD SAFETY FOUNDATION is an active company incorporated on 31 October 1986 with the registered office located in 60 Trafalgar Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ROAD SAFETY FOUNDATION was registered 39 years ago.(SIC: 72190)

Status

active

Active since 39 years ago

Company No

02069723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 31 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

FOUNDATION FOR ROAD SAFETY RESEARCH
From: 8 April 2005To: 30 January 2007
AUTOMOBILE ASSOCIATION FOUNDATION FOR ROAD SAFETY RESEARCH
From: 31 October 1986To: 8 April 2005
Contact
Address

60 Trafalgar Square London , WC2N 5DS,

Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Nov 17
Director Left
Jan 18
New Owner
Feb 18
New Owner
Apr 18
New Owner
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Feb 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Dec 24
0
Funding
18
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NOBLE, Helen Jane

Active
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 11 Mar 2026

HAMMERTON, Stephen Keith

Active
34 Northend, BathBA1 7ES
Born February 1949
Director
Appointed 18 Jul 2022

LOMAS, Nicholas David John

Active
60 Trafalgar SquareWC2N 5DS
Born May 1967
Director
Appointed 02 Mar 2023

SANDERSON, Richard Ian

Active
60 Trafalgar SquareWC2N 5DS
Born March 1973
Director
Appointed 03 Dec 2024

SHARLAND, Susan Margaret

Active
60 Trafalgar SquareWC2N 5DS
Born August 1961
Director
Appointed 21 Nov 2017

WOOD, Alexandra Jane

Active
60 Trafalgar SquareWC2N 5DS
Born August 1966
Director
Appointed 15 Oct 2013

BRIDGER, Ruth

Resigned
1 Heron Close, AltonGU34 2JD
Secretary
Appointed 06 Mar 2002
Resigned 21 Sept 2005

HARRISON, Maxine Louise

Resigned
28 Cumberland Road, RichmondTW9 3HQ
Secretary
Appointed 19 Nov 1997
Resigned 09 Feb 2000

HOLROYD, Shona

Resigned
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 30 Jul 2021
Resigned 11 Mar 2026

KING, Brenda Ann

Resigned
4 Plover Close, BasingstokeRG22 5PQ
Secretary
Appointed 21 Sept 2005
Resigned 29 Jul 2021

LANGER, Brian Walter

Resigned
Orchard Cottage 16a Poyntz Road, BasingstokeRG25 3HJ
Secretary
Appointed 09 Feb 2000
Resigned 06 Mar 2002

SKEEN, Colin Jeffrey

Resigned
2 Worcester Crescent, BristolBS8 3JA
Secretary
Appointed N/A
Resigned 19 Nov 1997

ANDERTON, Anthony Horsfall

Resigned
Rose Cottage, SkiptonBD23 3DB
Born September 1950
Director
Appointed N/A
Resigned 06 Mar 2002

ARTHUR, John Norman Stewart, Lieutenant General

Resigned
Newbarns, DalbeattieDG5 4PY
Born March 1931
Director
Appointed 17 Feb 1995
Resigned 26 Feb 1997

BALDWIN, Peter Robert, Sir

Resigned
Flat 3, LondonSW1V 4HE
Born November 1922
Director
Appointed N/A
Resigned 31 Dec 1994

BARNES, Kenneth Brian

Resigned
7 Clarendon Close, MaidstoneME14 4JD
Born May 1934
Director
Appointed 13 Apr 1992
Resigned 26 Jan 1995

BILLINGSLEY, Saul Peter

Resigned
120 Gloucester Road, Kingston Upon ThamesKT1 3QN
Born March 1971
Director
Appointed 31 Mar 2005
Resigned 20 Dec 2013

BLELLOCH, John Niall Henderson, Sir

Resigned
The Old Police Cottage, SherborneDT9 4QD
Born October 1930
Director
Appointed 21 Jan 2005
Resigned 11 Oct 2007

BLELLOCH, John Niall Henderson, Sir

Resigned
The Old Police Cottage, SherborneDT9 4QD
Born October 1930
Director
Appointed 17 Feb 1995
Resigned 31 Dec 2002

CARR, James Thomas

Resigned
2 Manor Farm Cottages, AlresfordSO24 9RZ
Born October 1934
Director
Appointed N/A
Resigned 30 Jun 1992

CARR-ELLISON, Ralph Harry, Sir

Resigned
Beanley Hall, AlnwickNE66 2DX
Born December 1925
Director
Appointed N/A
Resigned 13 Dec 1995

DEWEY, Steven

Resigned
60 Trafalgar SquareWC2N 5DS
Born September 1961
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2018

DUBS, Alfred

Resigned
60 Trafalgar SquareWC2N 5DS
Born December 1932
Director
Appointed 21 Feb 2007
Resigned 24 Jun 2014

DYER, Simon

Resigned
2 Broomfield Road, KewTW9 3HR
Born October 1939
Director
Appointed N/A
Resigned 19 Feb 1996

FAIRCLOTH, Kenneth George

Resigned
4 Great Austins, FarnhamGU9 8JG
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 2002

FOSTER, Simon Ridgby

Resigned
75 Greencoat Place, LondonSW1P 1DS
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 1991

HURLEY, Roy Benjamin Matthew

Resigned
Oddyfields Cow Lane, TringHP23 5NS
Born April 1942
Director
Appointed N/A
Resigned 14 Jul 1993

LAMBERT, Olaf Francis, Major

Resigned
Elm Farm Baybridge, WinchesterSO21 1JN
Born January 1925
Director
Appointed N/A
Resigned 03 Apr 1993

LAWRENCE DAWSON, John Anthony

Resigned
25 Little Hayes Lane, WinchesterSO21 1XA
Born February 1950
Director
Appointed 28 Feb 1995
Resigned 31 Dec 2002

LOWE, George Henry

Resigned
Cruckwell House, SouthamptonSO32 2QQ
Born January 1942
Director
Appointed 03 Nov 1993
Resigned 31 Dec 2002

MONTGOMERY, Diana Margaret

Resigned
7 Underhill Close, MaidenheadSL6 4DD
Born July 1964
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2002

MORRIS, Herbert Trevor

Resigned
3 Sycamore Avenue, EastleighSO53 5RJ
Born June 1944
Director
Appointed 18 Sept 1992
Resigned 31 Dec 2002

MUMFORD, John Graham, Dr

Resigned
60 Trafalgar SquareWC2N 5DS
Born August 1948
Director
Appointed 21 Feb 2007
Resigned 15 Oct 2013

MYERS, Karen

Resigned
96 Westville Road, LondonW12 9BD
Born April 1960
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2002

NAYLOR, Charles Edmund Francis

Resigned
174 Fishpool Street, St AlbansAL3 4SB
Born October 1956
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2002

Persons with significant control

12

0 Active
12 Ceased

Mrs Katharine Bantleman

Ceased
60 Trafalgar SquareWC2N 5DS
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 01 Jul 2019

Dr Suzanne Charman

Ceased
60 Trafalgar SquareWC2N 5DS
Born April 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Ms Susan Margaret Sharland

Ceased
60 Trafalgar SquareWC2N 5DS
Born August 1961

Nature of Control

Significant influence or control
Notified 21 Nov 2017
Ceased 21 Nov 2017

Mrs Shona Holroyd

Ceased
Queens Road, AberdeenAB15 4YE
Born August 1968

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 07 Aug 2017

Mr John Anthony Lawrence Dawson

Ceased
60 Trafalgar SquareWC2N 5DS
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2021

Mr Steven Dewey

Ceased
60 Trafalgar SquareWC2N 5DS
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Richard Keith Turner

Ceased
60 Trafalgar SquareWC2N 5DS
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Right Honourable Lord John Lawrence Whitty

Ceased
60 Trafalgar SquareWC2N 5DS
Born June 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Avi Shalom Hayyim Silverman

Ceased
60 Trafalgar SquareWC2N 5DS
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Alexandra Jane Overton-Wood

Ceased
60 Trafalgar SquareWC2N 5DS
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Patrick Plowman

Ceased
60 Trafalgar SquareWC2N 5DS
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Howard John Miller

Ceased
60 Trafalgar SquareWC2N 5DS
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 August 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
13 October 2006
287Change of Registered Office
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2005
363aAnnual Return
Legacy
24 February 2005
363(353)363(353)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
13 March 2003
363aAnnual Return
Legacy
13 March 2003
363(353)363(353)
Legacy
7 March 2003
353353
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363aAnnual Return
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363aAnnual Return
Legacy
2 January 2001
288cChange of Particulars
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
353353
Memorandum Articles
26 November 1999
MEM/ARTSMEM/ARTS
Resolution
26 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363aAnnual Return
Legacy
2 September 1997
288cChange of Particulars
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
3 September 1996
288288
Legacy
20 August 1996
288288
Legacy
6 August 1996
288288
Legacy
24 April 1996
288288
Legacy
28 February 1996
288288
Legacy
25 February 1996
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
9 January 1995
288288
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Legacy
6 June 1994
363x363x
Legacy
3 March 1994
287Change of Registered Office
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
11 June 1993
363x363x
Legacy
14 April 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
22 July 1992
288288
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Legacy
31 May 1992
363x363x
Legacy
24 April 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363x363x
Legacy
4 March 1991
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
13 March 1990
288288
Legacy
2 March 1990
288288
Legacy
26 February 1990
288288
Legacy
23 January 1990
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
14 February 1989
288288
Legacy
21 October 1988
288288
Legacy
9 August 1988
288288
Legacy
18 July 1988
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
13 February 1988
288288
Legacy
28 September 1987
288288
Legacy
20 September 1987
288288
Legacy
3 September 1987
288288
Legacy
19 June 1987
288288
Legacy
27 March 1987
288288
Legacy
2 March 1987
224224
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
5 November 1986
REREG(U)REREG(U)
Certificate Incorporation
31 October 1986
CERTINCCertificate of Incorporation