ROAD SAFETY FOUNDATION
FOUNDATION FOR ROAD SAFETY RESEARCH AUTOMOBILE ASSOCIATION FOUNDATION FOR ROAD SAFETY RESEARCH

Hellopages » Greater London » Westminster » WC2N 5DS
Company number 02069723
Status Active
Incorporation Date 31 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 60 TRAFALGAR SQUARE, LONDON, WC2N 5DS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX. The most likely internet sites of ROAD SAFETY FOUNDATION are www.roadsafety.co.uk, and www.road-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Road Safety Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02069723. Road Safety Foundation has been working since 31 October 1986. The present status of the company is Active. The registered address of Road Safety Foundation is 60 Trafalgar Square London Wc2n 5ds. . KING, Brenda Ann is a Secretary of the company. DEWEY, Steven is a Director of the company. OVERTON-WOOD, Alexandra Jane is a Director of the company. PLOWMAN, John Patrick is a Director of the company. SILVERMAN, Avi Shalom Hayim is a Director of the company. TURNER, Richard Keith is a Director of the company. WHITTY, John Lawrence, Lord is a Director of the company. Secretary BRIDGER, Ruth has been resigned. Secretary HARRISON, Maxine Louise has been resigned. Secretary LANGER, Brian Walter has been resigned. Secretary SKEEN, Colin Jeffrey has been resigned. Director ANDERTON, Anthony Horsfall has been resigned. Director ARTHUR, John Norman Stewart, Lieutenant General has been resigned. Director BALDWIN, Peter Robert, Sir has been resigned. Director BARNES, Kenneth Brian has been resigned. Director BILLINGSLEY, Saul Peter has been resigned. Director BLELLOCH, John Niall Henderson, Sir has been resigned. Director BLELLOCH, John Niall Henderson, Sir has been resigned. Director CARR, James Thomas has been resigned. Director CARR-ELLISON, Ralph Harry, Sir has been resigned. Director DUBS, Alfred has been resigned. Director DYER, Simon has been resigned. Director FAIRCLOTH, Kenneth George has been resigned. Director FOSTER, Simon Ridgby has been resigned. Director HURLEY, Roy Benjamin Matthew has been resigned. Director LAMBERT, Olaf Francis, Major has been resigned. Director LAWRENCE DAWSON, John Anthony has been resigned. Director LOWE, George Henry has been resigned. Director MONTGOMERY, Diana Margaret has been resigned. Director MORRIS, Herbert Trevor has been resigned. Director MUMFORD, John Graham, Dr has been resigned. Director MYERS, Karen has been resigned. Director NAYLOR, Charles Edmund Francis has been resigned. Director NEWMAN, Kenneth Leslie, Sir has been resigned. Director O'DOWD, David Joseph, Sir has been resigned. Director PEAGAM, Anthony Steven has been resigned. Director ROBSON, Gordon, Professor Sir has been resigned. Director SHAW, Brian Piers, Sir has been resigned. Director SMITH, John Alfred, Sir has been resigned. Director TATTERSALL, David Henry has been resigned. Director THACKWRAY, Frank Carlyle has been resigned. Director THE AA MOTORING TRUST has been resigned. Director UNDERWOOD, Christopher Gorden has been resigned. Director WALTON OF DETCHANT, John Nicholas, Lord has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
KING, Brenda Ann
Appointed Date: 21 September 2005

Director
DEWEY, Steven
Appointed Date: 28 June 2016
64 years old

Director
OVERTON-WOOD, Alexandra Jane
Appointed Date: 15 October 2013
59 years old

Director
PLOWMAN, John Patrick
Appointed Date: 13 October 2009
81 years old

Director
SILVERMAN, Avi Shalom Hayim
Appointed Date: 25 February 2014
49 years old

Director
TURNER, Richard Keith
Appointed Date: 21 January 2005
81 years old

Director
WHITTY, John Lawrence, Lord
Appointed Date: 24 June 2014
82 years old

Resigned Directors

Secretary
BRIDGER, Ruth
Resigned: 21 September 2005
Appointed Date: 06 March 2002

Secretary
HARRISON, Maxine Louise
Resigned: 09 February 2000
Appointed Date: 19 November 1997

Secretary
LANGER, Brian Walter
Resigned: 06 March 2002
Appointed Date: 09 February 2000

Secretary
SKEEN, Colin Jeffrey
Resigned: 19 November 1997

Director
ANDERTON, Anthony Horsfall
Resigned: 06 March 2002
75 years old

Director
ARTHUR, John Norman Stewart, Lieutenant General
Resigned: 26 February 1997
Appointed Date: 17 February 1995
94 years old

Director
BALDWIN, Peter Robert, Sir
Resigned: 31 December 1994
103 years old

Director
BARNES, Kenneth Brian
Resigned: 26 January 1995
Appointed Date: 13 April 1992
91 years old

Director
BILLINGSLEY, Saul Peter
Resigned: 20 December 2013
Appointed Date: 31 March 2005
54 years old

Director
BLELLOCH, John Niall Henderson, Sir
Resigned: 11 October 2007
Appointed Date: 21 January 2005
95 years old

Director
BLELLOCH, John Niall Henderson, Sir
Resigned: 31 December 2002
Appointed Date: 17 February 1995
95 years old

Director
CARR, James Thomas
Resigned: 30 June 1992
91 years old

Director
CARR-ELLISON, Ralph Harry, Sir
Resigned: 13 December 1995
100 years old

Director
DUBS, Alfred
Resigned: 24 June 2014
Appointed Date: 21 February 2007
93 years old

Director
DYER, Simon
Resigned: 19 February 1996
86 years old

Director
FAIRCLOTH, Kenneth George
Resigned: 31 December 2002
93 years old

Director
FOSTER, Simon Ridgby
Resigned: 31 December 1991
86 years old

Director
HURLEY, Roy Benjamin Matthew
Resigned: 14 July 1993
83 years old

Director
LAMBERT, Olaf Francis, Major
Resigned: 03 April 1993
101 years old

Director
LAWRENCE DAWSON, John Anthony
Resigned: 31 December 2002
Appointed Date: 28 February 1995
76 years old

Director
LOWE, George Henry
Resigned: 31 December 2002
Appointed Date: 03 November 1993
84 years old

Director
MONTGOMERY, Diana Margaret
Resigned: 31 December 2002
Appointed Date: 01 July 1997
61 years old

Director
MORRIS, Herbert Trevor
Resigned: 31 December 2002
Appointed Date: 18 September 1992
81 years old

Director
MUMFORD, John Graham, Dr
Resigned: 15 October 2013
Appointed Date: 21 February 2007
77 years old

Director
MYERS, Karen
Resigned: 31 December 2002
Appointed Date: 17 October 2001
65 years old

Director
NAYLOR, Charles Edmund Francis
Resigned: 31 December 2002
Appointed Date: 29 February 2000
69 years old

Director
NEWMAN, Kenneth Leslie, Sir
Resigned: 15 August 1996
99 years old

Director
O'DOWD, David Joseph, Sir
Resigned: 31 December 2002
Appointed Date: 17 October 2001
84 years old

Director
PEAGAM, Anthony Steven
Resigned: 28 February 1999
86 years old

Director
ROBSON, Gordon, Professor Sir
Resigned: 26 January 1995
104 years old

Director
SHAW, Brian Piers, Sir
Resigned: 31 December 2002
Appointed Date: 14 February 1996
92 years old

Director
SMITH, John Alfred, Sir
Resigned: 20 March 2001
Appointed Date: 16 August 1996
87 years old

Director
TATTERSALL, David Henry
Resigned: 03 March 2000
Appointed Date: 01 March 1999
89 years old

Director
THACKWRAY, Frank Carlyle
Resigned: 29 February 2000
Appointed Date: 30 January 1998
86 years old

Director
THE AA MOTORING TRUST
Resigned: 01 April 2005
Appointed Date: 01 January 2003

Director
UNDERWOOD, Christopher Gorden
Resigned: 03 February 2009
Appointed Date: 21 September 2005
74 years old

Director
WALTON OF DETCHANT, John Nicholas, Lord
Resigned: 20 March 2001
Appointed Date: 28 February 1995
103 years old

Persons With Significant Control

Mr Steven Dewey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Miss Alexandra Jane Overton-Wood
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Avi Shalom Hayim Silverman
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr John Patrick Plowman
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Richard Keith Turner
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Lord John Lawrence Whitty Pc
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr John Anthony Lawrence Dawson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Andrew Howard John Miller
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ROAD SAFETY FOUNDATION Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX
22 Jul 2016
Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX
22 Jul 2016
Appointment of Mr Steven Dewey as a director on 28 June 2016
...
... and 186 more events
02 Mar 1987
Accounting reference date notified as 31/12

16 Jan 1987
Company type changed from PRI30 to PRI30

22 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Company type changed from pri to PRI30

31 Oct 1986
Certificate of Incorporation