London
EC1V 4AD
Director Name | Ms Clare Marie Ann Shepherd |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(45 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 08 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Clare Marie Ann Shepherd |
---|---|
Status | Closed |
Appointed | 08 June 2012(45 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | David Alexander Caruth |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 1996) |
Role | Solicitor |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Director Name | Mr Adrian John Laurence Randall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 1994) |
Role | Finance Director |
Correspondence Address | 23 Plumberow Mount Avenue Hockley Essex SS5 5AU |
Director Name | Jacqueline Thornton McDougall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 1997) |
Role | Appeals Director |
Correspondence Address | 9 Cricket Way Weybridge Surrey KT13 9LP |
Director Name | Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Basil David Barton |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1993) |
Role | Retired |
Correspondence Address | Loafers Bosham Lane Bosham Chichester West Sussex PO18 8HL |
Secretary Name | Mr Harold Roger Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(25 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 71 Hall Drive London SE26 6XL |
Director Name | Edward Roy Whithear |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Director Finance & Resources |
Country of Residence | United Kingdom |
Correspondence Address | Thatches Village Way Little Chalfont Buckinghamshire HP7 9PX |
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Director Name | Helen Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2003) |
Role | Marketing Director |
Correspondence Address | 192 Grangehill Road Eltham London SE9 1ST |
Secretary Name | David Gary Seidel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 27a Sackville Road Hove East Sussex BN3 3WA |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Director Of Legal Services And |
Country of Residence | United Kingdom |
Correspondence Address | 91 Ashcombe Road Dorking Surrey RH4 1LW |
Director Name | Ms Diane Elizabeth Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Rosanna Roughley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Website | www.cancerresearchuk.org/ |
---|---|
Telephone | 0808 8004040 |
Telephone region | Freephone |
Registered Address | Angel Building 407 St. John Street London EC1V 4AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Cancer Research Uk 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a director on 8 June 2012 (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012 (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012 (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a director (2 pages) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a director (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
29 November 2010 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page) |
27 September 2010 | Appointment of Rosanna Roughley as a director (1 page) |
27 September 2010 | Appointment of Rosanna Roughley as a director (1 page) |
15 June 2010 | Termination of appointment of Diane Scott as a director (1 page) |
15 June 2010 | Termination of appointment of Diane Scott as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Rosanna Roughley as a secretary (2 pages) |
12 January 2010 | Appointment of Rosanna Roughley as a secretary (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 January 2010 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 January 2010 | Termination of appointment of Diane Scott as a secretary (1 page) |
11 January 2010 | Termination of appointment of Diane Scott as a secretary (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 August 2009 | Accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Director's Change of Particulars / lynne robb / 31/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Street was: cancer research uk, now: lincoln's inn fields; Area was: 61 lincoln's inn fields, now: ; Occupation was: finance director, now: chief financial officer; Secure Officer was: false, now: true (2 pages) |
3 November 2008 | Director and Secretary's Change of Particulars / diane scott / 31/10/2008 / (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / lynne robb / 31/10/2008 (2 pages) |
3 November 2008 | Director and secretary's change of particulars / diane scott / 31/10/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
21 July 2008 | Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page) |
21 July 2008 | Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Secure Officer was: false, now: true (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 May 2007 | Accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
9 February 2007 | Return made up to 31/10/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts made up to 31 March 2006 (6 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/11/04; full list of members
|
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
1 October 2002 | Company name changed cancer research technology limit ed\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed cancer research technology limit ed\certificate issued on 01/10/02 (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Company name changed cancer research technology trans fer LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed cancer research technology trans fer LIMITED\certificate issued on 13/09/02 (2 pages) |
28 August 2002 | Company name changed cancer research campaign cards l imited\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed cancer research campaign cards l imited\certificate issued on 28/08/02 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 June 2002 | Accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
13 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members
|
5 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members
|
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (5 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 29/11/97; full list of members
|
2 January 1998 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1996 | Return made up to 29/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 29/11/96; full list of members
|
29 November 1995 | Return made up to 29/11/95; no change of members (8 pages) |
29 November 1995 | Return made up to 29/11/95; no change of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |