About

Registered Number: 02366377
Date of Incorporation: 29/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 78 78 Buckingham Gate, London, SW1E 6PE,

 

Based in London, The Parliamentary Advisory Council for Transport Safety was established in 1989, it has a status of "Active". Maddocks, Glyn Frank, Breen, Jeanne Marion, Ciano, Teresa, Hill, Julian, Dr, Brabazon Of Tara, Ivin Anthony, Lord, Mackay, George Murray, Nugent Of Guildford, Lord, Stewart, Iain Aitken, Whittington, Richard Michael are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Jeanne Marion 05 March 2013 - 1
CIANO, Teresa 07 March 2019 - 1
HILL, Julian, Dr 05 March 2013 - 1
BRABAZON OF TARA, Ivin Anthony, Lord 01 April 1998 12 March 2007 1
MACKAY, George Murray N/A 08 September 2006 1
NUGENT OF GUILDFORD, Lord N/A 01 July 1991 1
STEWART, Iain Aitken 01 March 2011 21 August 2018 1
WHITTINGTON, Richard Michael N/A 22 December 1995 1
Secretary Name Appointed Resigned Total Appointments
MADDOCKS, Glyn Frank N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 24 July 2019
RP04AP01 - N/A 29 May 2019
CH01 - Change of particulars for director 31 March 2019
AP01 - Appointment of director 27 March 2019
CH01 - Change of particulars for director 26 March 2019
AD01 - Change of registered office address 25 February 2019
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 20 July 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 10 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AD01 - Change of registered office address 09 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 07 April 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 19 July 2003
287 - Change in situation or address of Registered Office 19 March 2003
395 - Particulars of a mortgage or charge 23 January 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 05 July 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 24 July 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 22 July 1996
287 - Change in situation or address of Registered Office 22 July 1996
AA - Annual Accounts 17 July 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 07 July 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 17 March 1993
288 - N/A 02 November 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 21 July 1992
288 - N/A 03 March 1992
AA - Annual Accounts 30 August 1991
363b - Annual Return 31 July 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.