About

Registered Number: 04943428
Date of Incorporation: 24/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 10 Queen Street Place, London, EC4R 1BE,

 

Founded in 2003, Campaign for Better Transport Charitable Trust has its registered office in London. Barua, Muniya, Gaiger, Shamit, Hamilton, Charles, Howes, Ian, Stewart, John, Walker, Mark Stanley, White, Matthew, Broersen, Katinka, Chapple, Ruth Elaine, Rauseo, Sterling, Birch, Janet, Charalambides, Leonidas, Collings, Graham, Flack, Sue, Fletcher, Sue, French, Anastasia Marie, Lloyd, Cecilia Jane (Jiggy), Margerison, Ceri, Naylor, Christopher, Pemberton, David, Rogers, Antoine James, Dr, Ryan, Christopher, Salverson, Paul, Dr, Sloman, Lynn Elizabeth, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARUA, Muniya 12 November 2019 - 1
GAIGER, Shamit 10 September 2019 - 1
HAMILTON, Charles 10 September 2019 - 1
HOWES, Ian 10 September 2019 - 1
STEWART, John 01 October 2009 - 1
WALKER, Mark Stanley 24 October 2003 - 1
WHITE, Matthew 10 September 2019 - 1
BIRCH, Janet 07 June 2010 08 September 2015 1
CHARALAMBIDES, Leonidas 23 February 2004 31 October 2005 1
COLLINGS, Graham 14 December 2005 22 June 2012 1
FLACK, Sue 20 June 2017 24 April 2020 1
FLETCHER, Sue 20 December 2012 17 August 2015 1
FRENCH, Anastasia Marie 20 June 2017 12 November 2019 1
LLOYD, Cecilia Jane (Jiggy) 24 October 2003 07 March 2011 1
MARGERISON, Ceri 05 December 2011 20 June 2017 1
NAYLOR, Christopher 14 December 2005 31 December 2009 1
PEMBERTON, David 06 September 2010 08 September 2015 1
ROGERS, Antoine James, Dr 20 June 2017 10 September 2019 1
RYAN, Christopher 24 October 2003 19 January 2005 1
SALVERSON, Paul, Dr 25 June 2014 08 September 2015 1
SLOMAN, Lynn Elizabeth, Dr 25 June 2014 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BROERSEN, Katinka 24 October 2003 28 June 2004 1
CHAPPLE, Ruth Elaine 02 September 2008 12 November 2019 1
RAUSEO, Sterling 28 June 2004 02 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
TM01 - Termination of appointment of director 25 June 2020
MR04 - N/A 31 January 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 24 October 2018
AD01 - Change of registered office address 24 May 2018
AAMD - Amended Accounts 08 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 November 2010
RESOLUTIONS - N/A 27 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 20 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AP01 - Appointment of director 30 October 2009
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 19 February 2008
MEM/ARTS - N/A 19 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 13 November 2007
MEM/ARTS - N/A 20 September 2007
CERTNM - Change of name certificate 11 September 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 27 September 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
RESOLUTIONS - N/A 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.