This company is commonly known as International Road Assessment Programme. The company was founded 18 years ago and was given the registration number 05476000. The firm's registered office is in . You can find them at 60 Trafalgar Square, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INTERNATIONAL ROAD ASSESSMENT PROGRAMME |
---|---|---|
Company Number | : | 05476000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Trafalgar Square, London, WC2N 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Trafalgar Square, London, WC2N 5DS | Secretary | 01 April 2018 | Active |
11, Calle Amor De Dios, Piso 2c 28014, Madrid, Spain, | Director | 09 September 2021 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 02 June 2021 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 15 March 2023 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 03 November 2009 | Active |
484, Swan Ridge Circle East, Memphis, United States, 38122 | Director | 26 October 2020 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 04 March 2019 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 29 January 2024 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 09 February 2016 | Active |
4 Plover Close, Basingstoke, RG22 5PQ | Secretary | 06 September 2005 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Secretary | 09 June 2005 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 07 January 2014 | Active |
25 Little Hayes Lane, Itchen Abbas, Winchester, SO21 1XA | Director | 06 September 2005 | Active |
42, Scrivener Street, O'Connor, Australia, | Director | 25 November 2008 | Active |
833 South Wayne Street, Arlington, United States, IRISH | Director | 05 May 2006 | Active |
60, Denmark Street, Vic Roads, Kew 3101, Australia, | Director | 02 May 2013 | Active |
307 Tarago Road, Bungendore, Australia, | Director | 05 May 2006 | Active |
60 Trafalgar Square, London, WC2N 5DS | Director | 08 April 2011 | Active |
22 Woodside Road, Cobham, KT11 2QR | Director | 19 May 2009 | Active |
Ransley Oast Ashford Road, High Halden, Ashford, TN26 3LL | Director | 06 September 2005 | Active |
7 Petworth Road, Haslemere, GU27 2JB | Corporate Director | 09 June 2005 | Active |
Mrs Shona Holroyd | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr John Peter Kissinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | American |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr John Anthony Lawrence Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mrs Oonagh Thomasina Dockley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr Saul Peter Billingsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr Miquel Nadal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Spanish |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr Ferdinand Emanuel Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | Dutch |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr Gary John Liddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | Australian |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Mr Robert David Mcinerney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Australian |
Address | : | 60 Trafalgar Square, WC2N 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-20 | Officers | Change person secretary company with change date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Accounts | Accounts with accounts type group. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Address | Change sail address company with old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.