London
E20 1JQ
Director Name | Nigel Alan Blackburn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director Of Drug Development |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Stuart Trevor Bott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Trevor Charles Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Ian Edward Hill |
---|---|
Status | Current |
Appointed | 09 December 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Lou Oliver |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Solicitor |
Country of Residence | England |
Correspondence Address | 2 Redman Place 2 Redman Place London |
Director Name | Pi Consulting (Trustee Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 2nd Floor, Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Dr William Richard Otto |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 October 2011) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Dr Peter Sneddon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 2011) |
Role | Executive Director Cr Uk |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mrs Catherine Margaret Porter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2015) |
Role | Accountant Treasurer |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Patrick Latham |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Anthony Russell Newman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Richard John Boulton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Simon Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mrs Elizabeth Ellen Sideris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 2016) |
Role | Executive Director Of Hr |
Country of Residence | England |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Mrs Sophie Duncan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 18 January 2013) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mrs Caroline Kent |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Russell Brooks |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2016) |
Role | Senior Campaigns Manager |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Secretary Name | Mr James Michael Dolan |
---|---|
Status | Resigned |
Appointed | 12 June 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Jonathan Mark Davis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mr Perry Christian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2022) |
Role | Director Of Risk And Assurance |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Mark Barry Lindon Allen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2019) |
Role | Executive Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Angel Building, 407 St John Street London EC1V 4AD |
Director Name | Mrs Sara Caroline Hiom |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2020) |
Role | Director (Early Diagnosis And Cancer Intelligence) |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Ms Niamh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 13 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Rachel O'Shea |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mr Andrew Jonathan Waldron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Faye Newbold-Brown |
---|---|
Status | Resigned |
Appointed | 01 August 2020(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 2021) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Kathleen Morey |
---|---|
Status | Resigned |
Appointed | 15 January 2021(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mrs Nicola Jane Ford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Celia Rhoda Kent |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | cancerresearchuk.org |
---|---|
Telephone | 020 72420200 |
Telephone region | London |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Cancer Research Uk 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
27 October 2023 | Appointment of Lou Oliver as a director on 4 October 2023 (2 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
5 October 2023 | Termination of appointment of Celia Rhoda Kent as a director on 14 September 2023 (1 page) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
13 December 2022 | Appointment of Ian Edward Hill as a secretary on 9 December 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Celia Rhoda Kent as a director on 1 June 2022 (2 pages) |
22 May 2022 | Termination of appointment of Kathleen Morey as a secretary on 22 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Nicola Jane Ford as a director on 25 April 2022 (1 page) |
9 March 2022 | Appointment of Mr Trevor Charles Mitchell as a director on 9 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Perry Christian as a director on 9 March 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Andrew Jonathan Waldron as a director on 1 October 2021 (1 page) |
29 March 2021 | Termination of appointment of Rachel O'shea as a director on 25 March 2021 (1 page) |
29 March 2021 | Appointment of Mrs Nicola Jane Ford as a director on 25 March 2021 (2 pages) |
18 January 2021 | Termination of appointment of Faye Newbold-Brown as a secretary on 14 January 2021 (1 page) |
18 January 2021 | Appointment of Kathleen Morey as a secretary on 15 January 2021 (2 pages) |
10 January 2021 | Appointment of Pi Consulting (Trustee Services) Limited as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Graham Joseph Parrott as a director on 31 December 2020 (1 page) |
17 December 2020 | Appointment of Nigel Alan Blackburn as a director on 9 December 2020 (2 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
15 December 2020 | Appointment of Stuart Trevor Bott as a director on 9 December 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Richard John Boulton as a director on 1 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Sara Caroline Hiom as a director on 1 October 2020 (1 page) |
1 September 2020 | Appointment of Faye Newbold-Brown as a secretary on 1 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Angel Building, 407 st John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 (1 page) |
3 April 2019 | Appointment of Andrew Jonathan Waldron as a director on 28 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Mark Barry Lindon Allen as a director on 6 March 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 August 2018 | Resolutions
|
15 March 2018 | Appointment of Rachel O'shea as a director on 12 March 2018 (2 pages) |
30 January 2018 | Termination of appointment of Jonathan Mark Davis as a director on 26 January 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 March 2017 | Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of James Michael Dolan as a secretary on 13 March 2017 (1 page) |
20 March 2017 | Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of James Michael Dolan as a secretary on 13 March 2017 (1 page) |
13 December 2016 | Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of Elizabeth Ellen Sideris as a director on 10 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Russell Brooks as a director on 26 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Elizabeth Ellen Sideris as a director on 10 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Mark Barry Lindon Allen as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Mark Barry Lindon Allen as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Russell Brooks as a director on 26 May 2016 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Appointment of Mr Perry Christian as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Myles John Godfrey as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Myles John Godfrey as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Perry Christian as a director on 27 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 June 2015 | Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Patrick Latham as a director on 20 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Caroline Kent as a director on 20 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Caroline Kent as a director on 20 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Latham as a director on 20 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages) |
2 February 2015 | Termination of appointment of Catherine Margaret Porter as a director on 29 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Catherine Margaret Porter as a director on 29 January 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 June 2014 | Appointment of Mr James Michael Dolan as a secretary (2 pages) |
12 June 2014 | Appointment of Mr James Michael Dolan as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Simon Crosby as a secretary (1 page) |
28 January 2014 | Termination of appointment of Simon Crosby as a secretary (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 June 2013 | Appointment of Mr Russell Brooks as a director (2 pages) |
19 June 2013 | Appointment of Mr Russell Brooks as a director (2 pages) |
29 January 2013 | Termination of appointment of Sophie Duncan as a director (1 page) |
29 January 2013 | Termination of appointment of Sophie Duncan as a director (1 page) |
6 December 2012 | Appointment of Mrs Caroline Kent as a director (2 pages) |
6 December 2012 | Termination of appointment of Anthony Newman as a director (1 page) |
6 December 2012 | Appointment of Mrs Caroline Kent as a director (2 pages) |
6 December 2012 | Termination of appointment of Anthony Newman as a director (1 page) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 February 2012 | Appointment of Mrs Sophie Duncan as a director (2 pages) |
21 February 2012 | Appointment of Mrs Sophie Duncan as a director (2 pages) |
4 November 2011 | Termination of appointment of William Otto as a director (1 page) |
4 November 2011 | Termination of appointment of William Otto as a director (1 page) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Appointment of Elizabeth Sideris as a director (3 pages) |
6 October 2011 | Appointment of Elizabeth Sideris as a director (3 pages) |
15 July 2011 | Termination of appointment of Peter Sneddon as a director (2 pages) |
15 July 2011 | Termination of appointment of Peter Sneddon as a director (2 pages) |
13 May 2011 | Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
13 May 2011 | Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
28 April 2011 | Company name changed intercede 2380 LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed intercede 2380 LIMITED\certificate issued on 28/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Termination of appointment of William Yuill as a director (2 pages) |
12 April 2011 | Appointment of Catherine Margaret Porter as a director (3 pages) |
12 April 2011 | Appointment of Mr Graham Joseph Parrott as a director (3 pages) |
12 April 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
12 April 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
12 April 2011 | Appointment of Dr Peter Sneddon as a director (3 pages) |
12 April 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
12 April 2011 | Appointment of Simon Crosby as a secretary (3 pages) |
12 April 2011 | Appointment of Richard John Boulton as a director (3 pages) |
12 April 2011 | Appointment of Anthony Russell Newman as a director (3 pages) |
12 April 2011 | Appointment of Catherine Margaret Porter as a director (3 pages) |
12 April 2011 | Appointment of Patrick Latham as a director (3 pages) |
12 April 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
12 April 2011 | Appointment of Dr William Richard Otto as a director (3 pages) |
12 April 2011 | Appointment of Richard John Boulton as a director (3 pages) |
12 April 2011 | Appointment of Simon Crosby as a secretary (3 pages) |
12 April 2011 | Appointment of Anthony Russell Newman as a director (3 pages) |
12 April 2011 | Appointment of Mr Graham Joseph Parrott as a director (3 pages) |
12 April 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
12 April 2011 | Termination of appointment of William Yuill as a director (2 pages) |
12 April 2011 | Appointment of Dr Peter Sneddon as a director (3 pages) |
12 April 2011 | Appointment of Patrick Latham as a director (3 pages) |
12 April 2011 | Appointment of Dr William Richard Otto as a director (3 pages) |
5 October 2010 | Incorporation (44 pages) |
5 October 2010 | Incorporation (44 pages) |