Enfield
Middlesex
EN1 2PA
Director Name | Mrs Panayiota Laurence-Parr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 November 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Panayiota Laurence-Parr |
---|---|
Status | Closed |
Appointed | 03 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Kenneth John Walker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Charity Fundraising Manager |
Correspondence Address | 28 Belgrave Square London SW1X 8QG |
Director Name | Mr Michael Everard Thorne |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Charity Worker |
Correspondence Address | Flat 1 1-3 Ferdinand Street London NW1 8ES |
Director Name | Mr Brian Philip Roberts-Wray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Fundraising Dir |
Correspondence Address | 124 Gloucester Terrace London W2 6HP |
Director Name | Mr Perry Leigh Stuart King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Chief Acc |
Correspondence Address | 80 Creffield Road London W3 9PS |
Director Name | Mr David Miles Hargrave |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Preston Chippenham Wiltshire SN15 4DX |
Secretary Name | Mr Perry Leigh Stuart King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Chief Acc |
Correspondence Address | 80 Creffield Road London W3 9PS |
Director Name | Mr Paul Frank Mitson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 May 1994) |
Role | Deputy Director General |
Correspondence Address | 16 Askew Road Moor Park Northwood Middlesex HA6 2JF |
Director Name | Mr David Ward Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Gayle Richards |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1997) |
Role | Deputy Chief Executive |
Correspondence Address | Manor Road Eckington Pershore Worcestershire WR10 3BH |
Director Name | Peter John Groom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage 27b High Street Manton Marlborough Wiltshire SN8 4HH |
Director Name | Philip James McKinlay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1995) |
Role | Chief Accountant |
Correspondence Address | 75 Clarence Street Egham Surrey TW20 9QY |
Secretary Name | Philip James McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1995) |
Role | Chief Accountant |
Correspondence Address | 75 Clarence Street Egham Surrey TW20 9QY |
Director Name | Julian James Benedict Roe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 1997) |
Role | Accountant |
Correspondence Address | 70 Lower Downs Road West Wimbledon London SW20 8QQ |
Secretary Name | Julian James Benedict Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 1997) |
Role | Accountant |
Correspondence Address | 70 Lower Downs Road West Wimbledon London SW20 8QQ |
Secretary Name | Mr Mark Edward Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX |
Secretary Name | Elizabeth Zoe Claire Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Danecroft Road London SE24 9NZ |
Secretary Name | Mr David Ward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Ms Claire Patricia Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Ms Claire Patricia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Mr Trevor Frederick Lake |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | mariecurie.org.uk |
---|---|
Telephone | 020 75997777 |
Telephone region | London |
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Marie Curie Cancer Care 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages) |
22 April 2014 | Termination of appointment of Trevor Lake as a director (1 page) |
22 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages) |
22 April 2014 | Termination of appointment of Trevor Lake as a director (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
22 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Trevor Frederick Lake on 25 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Trevor Frederick Lake on 25 March 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
13 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 April 2005 | Return made up to 25/03/05; full list of members
|
15 April 2005 | Return made up to 25/03/05; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 June 2004 | Return made up to 25/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 25/03/04; full list of members (6 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members
|
19 April 2001 | Return made up to 25/03/01; full list of members
|
19 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members
|
21 April 2000 | Return made up to 25/03/00; full list of members
|
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
11 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 May 1996 | Return made up to 31/03/96; change of members
|
22 May 1996 | Return made up to 31/03/96; change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
14 May 1993 | Incorporation (18 pages) |
14 May 1993 | Incorporation (18 pages) |