About

Registered Number: 00562530
Date of Incorporation: 10/03/1956 (68 years and 2 months ago)
Company Status: Active
Registered Address: 1 Albany Place, Hyde Way, Welwyn Garden City, AL7 3BT,

 

The Institute of Advanced Motorists Ltd was registered on 10 March 1956, it has a status of "Active". This company has 47 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMAGE, Georgina Gaye 23 February 2017 - 1
DONALD, Stuart Malcolm 27 February 2020 - 1
JENKINS, John Mark 27 February 2020 - 1
LOMAS, Nicholas David John 27 February 2020 - 1
STEIN, Nicholas John Antony 27 February 2020 - 1
WILLCOCKS, Jeffrey 14 May 2020 - 1
ABRAHAMS, Sheila Ruth 14 July 1999 08 November 2006 1
AHMED, Samira 23 August 2008 16 November 2011 1
BARCLAY, Alastair Robert Christopher N/A 31 July 1993 1
BARRETT, Jeremy Guest N/A 06 March 2000 1
BIRCH, Roger N/A 31 August 1993 1
BORDISS, Andrew Raymond 10 November 1992 04 March 2001 1
CORBETT, Michael Edmund 14 July 1999 26 September 2000 1
CRICHTON, Neil 31 March 2001 31 July 2002 1
DAVIS, Bryan John Antony 11 November 1998 10 November 2005 1
DOYLE, Charles James, Dr. 21 November 2012 10 October 2019 1
FOX, Dominic Brodie Metherell 10 November 1992 06 December 2000 1
GILKES, Michael John N/A 17 November 1993 1
GILLETT, Paul Anthony 03 November 2004 07 November 2007 1
GOLDIE, George Drysdale N/A 01 July 2008 1
HARMAN, John Frewen N/A 10 November 1999 1
HIGGINS, Terence Langley, The Lord N/A 14 November 1997 1
HOLDEN, Peter John Pashley, Dr 09 November 1994 01 December 2019 1
HOLDER, James Douglas N/A 07 November 2007 1
HUTCHINSON, Jeremy Mark N/A 27 November 2008 1
KENDRICK, Michael John 14 November 1997 27 June 2006 1
LANE, Monica Anne N/A 14 July 1999 1
MACPHERSON LORD STRATHCARRON, David William Anthony Blyth, The Rt Honourable N/A 17 November 1993 1
MAIR, Robin Ireland 30 October 2002 07 November 2007 1
MCLAREN, Anna Marie 15 September 2016 22 November 2018 1
MILLER, Charles, Rev N/A 08 November 1995 1
MILLS, John Christopher 31 March 2001 25 April 2004 1
PAGE, Mike 10 November 2005 07 November 2007 1
REDESDALE, Rupert Bertram, Lord 09 November 1994 22 July 2009 1
ROSS, Nicholas David 20 March 2002 07 November 2007 1
ROWLES, Robert James 08 November 2006 07 November 2007 1
ROYLE, Hubert Brian N/A 08 November 1995 1
SEBBORN, Martin John 14 November 1997 10 December 1998 1
SHAW, Peter Graham 12 November 2015 26 July 2018 1
SMITH, William N/A 09 June 1992 1
STURROCK, Neil Preston 14 November 1996 21 September 2000 1
WALDUCK, Sara Louise 10 November 1999 18 November 2009 1
WALLACE, William Angus, Professor 11 May 2011 21 November 2019 1
WALTER, David Stephen N/A 14 November 1996 1
WHITEHOUSE, Jean N/A 11 November 1998 1
WHITEHOUSE, Paul Chapple 25 February 1995 20 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Neil Barry 27 February 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
AP03 - Appointment of secretary 05 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AUD - Auditor's letter of resignation 26 February 2019
CH01 - Change of particulars for director 12 December 2018
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 25 November 2018
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 23 February 2017
CH01 - Change of particulars for director 11 January 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 25 October 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 24 December 2015
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 21 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 11 December 2009
RESOLUTIONS - N/A 26 November 2009
MEM/ARTS - N/A 26 November 2009
AA - Annual Accounts 20 November 2009
TM01 - Termination of appointment of director 18 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
RESOLUTIONS - N/A 27 February 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
RESOLUTIONS - N/A 31 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1997
RESOLUTIONS - N/A 07 April 1997
MISC - Miscellaneous document 07 April 1997
MEM/ARTS - N/A 07 April 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 18 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288 - N/A 28 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 19 December 1995
288 - N/A 19 December 1995
RESOLUTIONS - N/A 20 April 1995
MEM/ARTS - N/A 20 April 1995
288 - N/A 17 March 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 23 December 1994
288 - N/A 22 December 1994
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
288 - N/A 29 September 1994
395 - Particulars of a mortgage or charge 05 August 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 23 December 1993
288 - N/A 07 September 1993
RESOLUTIONS - N/A 05 January 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 11 March 1992
363b - Annual Return 11 March 1992
363 - Annual Return 05 September 1991
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 07 September 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
363 - Annual Return 17 January 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 03 May 1986
AA - Annual Accounts 20 August 1985
AA - Annual Accounts 30 August 1984
AA - Annual Accounts 19 September 1983
AA - Annual Accounts 01 July 1982
AA - Annual Accounts 30 September 1980
AA - Annual Accounts 09 October 1979
AA - Annual Accounts 24 August 1978
AA - Annual Accounts 31 March 1977
AA - Annual Accounts 17 April 1976

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.