London
WC2H 8DF
Director Name | Sir Anthony Sanders Tippet |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 October 2000) |
Role | General Manager In Nms |
Correspondence Address | 5 Broomhouse Road Fulham London SW6 3QU |
Director Name | Elizabeth Whitwick |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 October 2000) |
Role | Accountant |
Correspondence Address | 72 St Leonards Road Headington Oxford OX3 8BA |
Director Name | Mr Richard Matthew Jeavons |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 October 2000) |
Role | NHS Chief Executive (Trust) |
Country of Residence | England |
Correspondence Address | 22 Outwood Lane Horsforth Leeds West Yorkshire LS18 4HX |
Director Name | Deirdre Kinsella |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(6 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 October 2000) |
Role | NHS Manager |
Correspondence Address | 23 Hauxton Road Little Shelford Cambridge CB2 5HJ |
Director Name | Gavin Cranstone Arneil |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Professor Of Paediatrics Emeritus |
Correspondence Address | 150 East Clyde Street Helensburgh Dunbartonshire G84 7AX Scotland |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 05 June 1996) |
Role | Administrator To The Childrens Foundation |
Country of Residence | England |
Correspondence Address | 1 Homefarm Steading Bridle Path Gosforth Newcastle On Tyne NE3 5EU |
Director Name | Mr Roy Hall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Oaks Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mrs Linda Taylor |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 February 1992) |
Role | Projects Officer |
Correspondence Address | 5 Thulborn Close Teversham Cambridge Cambridgeshire CB1 5AU |
Director Name | Mr James Randell Tysoe |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Management Consultant |
Correspondence Address | 4 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mrs Jean Wile Rigby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 3 Park View Arrow Alcester Warwickshire B49 5PN |
Secretary Name | Kirsten Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 18 Barham Road Wimbledon London SW20 0ET |
Director Name | Harry Guy Guy |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1993) |
Role | Marketing Consultant |
Correspondence Address | Flat 4 42 Eagle Street London WC1R 4AP |
Director Name | Janet Alison Blair Park |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 1993) |
Role | Retired Director Of Nursing Se |
Correspondence Address | 54 St Germains Bearsdem Glasgow G61 2RS Scotland |
Director Name | Lesley Evelyn Winton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1994) |
Role | Charity Appeal Director |
Correspondence Address | 17 Roseburn Place Edinburgh EH12 5NU Scotland |
Director Name | Mr Albert Roy Franklin |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1994) |
Role | Retired Civil Servant |
Correspondence Address | 6 Arnside Road Penylan Cardiff South Glamorgan CF2 5LL Wales |
Registered Address | 40-41 Queen Square London WC1N 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (1 page) |
14 December 1998 | Annual return made up to 05/06/98 (4 pages) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1997 | Annual return made up to 05/06/97
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 49 great ormond street london, WC1N 3HZ (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Annual return made up to 05/06/96 (5 pages) |
29 July 1996 | Director resigned (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 November 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |