Company NameCancer Research UK Pension Trustee Limited
Company StatusActive
Company Number07397668
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameIntercede 2380 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Myles John Godfrey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleVolunteer Fundraising Regional Manager
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameNigel Alan Blackburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Drug Development
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameStuart Trevor Bott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Trevor Charles Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameIan Edward Hill
StatusCurrent
Appointed09 December 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameLou Oliver
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(13 years after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Solicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place 2 Redman Place
London
Director NamePi Consulting (Trustee Services) Limited (Corporation)
StatusCurrent
Appointed01 January 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2nd Floor, Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameDr William Richard Otto
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2011)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameDr Peter Sneddon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2011)
RoleExecutive Director Cr Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMrs Catherine Margaret Porter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2015)
RoleAccountant Treasurer
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Patrick Latham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Anthony Russell Newman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameRichard John Boulton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameSimon Crosby
NationalityBritish
StatusResigned
Appointed01 April 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMrs Elizabeth Ellen Sideris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 2016)
RoleExecutive Director Of Hr
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St John Street
London
EC1V 4AD
Director NameMrs Sophie Duncan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 18 January 2013)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMrs Caroline Kent
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Russell Brooks
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2016)
RoleSenior Campaigns Manager
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Secretary NameMr James Michael Dolan
StatusResigned
Appointed12 June 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Jonathan Mark Davis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMr Perry Christian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2022)
RoleDirector Of Risk And Assurance
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Mark Barry Lindon Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2019)
RoleExecutive Director Of Human Resources
Country of ResidenceEngland
Correspondence AddressAngel Building, 407 St John Street
London
EC1V 4AD
Director NameMrs Sara Caroline Hiom
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleDirector (Early Diagnosis And Cancer Intelligence)
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameMs Niamh O'Sullivan
StatusResigned
Appointed13 March 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameRachel O'Shea
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMr Andrew Jonathan Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameFaye Newbold-Brown
StatusResigned
Appointed01 August 2020(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2021)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Secretary NameKathleen Morey
StatusResigned
Appointed15 January 2021(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2022)
RoleCompany Director
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMrs Nicola Jane Ford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameCelia Rhoda Kent
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Redman Place
London
E20 1JQ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecancerresearchuk.org
Telephone020 72420200
Telephone regionLondon

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Cancer Research Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

27 October 2023Appointment of Lou Oliver as a director on 4 October 2023 (2 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
5 October 2023Termination of appointment of Celia Rhoda Kent as a director on 14 September 2023 (1 page)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 December 2022Appointment of Ian Edward Hill as a secretary on 9 December 2022 (2 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
8 June 2022Appointment of Celia Rhoda Kent as a director on 1 June 2022 (2 pages)
22 May 2022Termination of appointment of Kathleen Morey as a secretary on 22 May 2022 (1 page)
4 May 2022Termination of appointment of Nicola Jane Ford as a director on 25 April 2022 (1 page)
9 March 2022Appointment of Mr Trevor Charles Mitchell as a director on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Perry Christian as a director on 9 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Andrew Jonathan Waldron as a director on 1 October 2021 (1 page)
29 March 2021Termination of appointment of Rachel O'shea as a director on 25 March 2021 (1 page)
29 March 2021Appointment of Mrs Nicola Jane Ford as a director on 25 March 2021 (2 pages)
18 January 2021Termination of appointment of Faye Newbold-Brown as a secretary on 14 January 2021 (1 page)
18 January 2021Appointment of Kathleen Morey as a secretary on 15 January 2021 (2 pages)
10 January 2021Appointment of Pi Consulting (Trustee Services) Limited as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Graham Joseph Parrott as a director on 31 December 2020 (1 page)
17 December 2020Appointment of Nigel Alan Blackburn as a director on 9 December 2020 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
15 December 2020Appointment of Stuart Trevor Bott as a director on 9 December 2020 (2 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Richard John Boulton as a director on 1 October 2020 (1 page)
5 October 2020Termination of appointment of Sara Caroline Hiom as a director on 1 October 2020 (1 page)
1 September 2020Appointment of Faye Newbold-Brown as a secretary on 1 August 2020 (2 pages)
24 August 2020Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 October 2019Registered 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 2019Appointment of Andrew Jonathan Waldron as a director on 28 March 2019 (2 pages)
11 March 2019Termination of appointment of Mark Barry Lindon Allen as a director on 6 March 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
2 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 March 2018Appointment of Rachel O'shea as a director on 12 March 2018 (2 pages)
30 January 2018Termination of appointment of Jonathan Mark Davis as a director on 26 January 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 March 2017Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017 (2 pages)
20 March 2017Termination of appointment of James Michael Dolan as a secretary on 13 March 2017 (1 page)
20 March 2017Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017 (2 pages)
20 March 2017Termination of appointment of James Michael Dolan as a secretary on 13 March 2017 (1 page)
13 December 2016Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016 (2 pages)
13 December 2016Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 June 2016Termination of appointment of Elizabeth Ellen Sideris as a director on 10 June 2016 (1 page)
17 June 2016Termination of appointment of Russell Brooks as a director on 26 May 2016 (1 page)
17 June 2016Termination of appointment of Elizabeth Ellen Sideris as a director on 10 June 2016 (1 page)
17 June 2016Appointment of Mr Mark Barry Lindon Allen as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Mark Barry Lindon Allen as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Russell Brooks as a director on 26 May 2016 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Appointment of Mr Perry Christian as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Myles John Godfrey as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Myles John Godfrey as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Perry Christian as a director on 27 November 2015 (2 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
5 June 2015Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Patrick Latham as a director on 20 May 2015 (1 page)
5 June 2015Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Caroline Kent as a director on 20 May 2015 (1 page)
5 June 2015Termination of appointment of Caroline Kent as a director on 20 May 2015 (1 page)
5 June 2015Termination of appointment of Patrick Latham as a director on 20 May 2015 (1 page)
5 June 2015Appointment of Mr Jonathan Mark Davis as a director on 5 June 2015 (2 pages)
2 February 2015Termination of appointment of Catherine Margaret Porter as a director on 29 January 2015 (1 page)
2 February 2015Termination of appointment of Catherine Margaret Porter as a director on 29 January 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
12 June 2014Appointment of Mr James Michael Dolan as a secretary (2 pages)
12 June 2014Appointment of Mr James Michael Dolan as a secretary (2 pages)
28 January 2014Termination of appointment of Simon Crosby as a secretary (1 page)
28 January 2014Termination of appointment of Simon Crosby as a secretary (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
19 June 2013Appointment of Mr Russell Brooks as a director (2 pages)
19 June 2013Appointment of Mr Russell Brooks as a director (2 pages)
29 January 2013Termination of appointment of Sophie Duncan as a director (1 page)
29 January 2013Termination of appointment of Sophie Duncan as a director (1 page)
6 December 2012Appointment of Mrs Caroline Kent as a director (2 pages)
6 December 2012Termination of appointment of Anthony Newman as a director (1 page)
6 December 2012Appointment of Mrs Caroline Kent as a director (2 pages)
6 December 2012Termination of appointment of Anthony Newman as a director (1 page)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 February 2012Appointment of Mrs Sophie Duncan as a director (2 pages)
21 February 2012Appointment of Mrs Sophie Duncan as a director (2 pages)
4 November 2011Termination of appointment of William Otto as a director (1 page)
4 November 2011Termination of appointment of William Otto as a director (1 page)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 October 2011Appointment of Elizabeth Sideris as a director (3 pages)
6 October 2011Appointment of Elizabeth Sideris as a director (3 pages)
15 July 2011Termination of appointment of Peter Sneddon as a director (2 pages)
15 July 2011Termination of appointment of Peter Sneddon as a director (2 pages)
13 May 2011Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 13 May 2011 (2 pages)
13 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
13 May 2011Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 13 May 2011 (2 pages)
13 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
28 April 2011Company name changed intercede 2380 LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed intercede 2380 LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
12 April 2011Termination of appointment of William Yuill as a director (2 pages)
12 April 2011Appointment of Catherine Margaret Porter as a director (3 pages)
12 April 2011Appointment of Mr Graham Joseph Parrott as a director (3 pages)
12 April 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
12 April 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
12 April 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
12 April 2011Appointment of Dr Peter Sneddon as a director (3 pages)
12 April 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
12 April 2011Appointment of Simon Crosby as a secretary (3 pages)
12 April 2011Appointment of Richard John Boulton as a director (3 pages)
12 April 2011Appointment of Anthony Russell Newman as a director (3 pages)
12 April 2011Appointment of Catherine Margaret Porter as a director (3 pages)
12 April 2011Appointment of Patrick Latham as a director (3 pages)
12 April 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
12 April 2011Appointment of Dr William Richard Otto as a director (3 pages)
12 April 2011Appointment of Richard John Boulton as a director (3 pages)
12 April 2011Appointment of Simon Crosby as a secretary (3 pages)
12 April 2011Appointment of Anthony Russell Newman as a director (3 pages)
12 April 2011Appointment of Mr Graham Joseph Parrott as a director (3 pages)
12 April 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
12 April 2011Termination of appointment of William Yuill as a director (2 pages)
12 April 2011Appointment of Dr Peter Sneddon as a director (3 pages)
12 April 2011Appointment of Patrick Latham as a director (3 pages)
12 April 2011Appointment of Dr William Richard Otto as a director (3 pages)
5 October 2010Incorporation (44 pages)
5 October 2010Incorporation (44 pages)