DIABETES FOUNDATION

Wells Lawrence House Wells Lawrence House, London, E1 1FH, England
StatusACTIVE
Company No.01917779
Category
Incorporated30 May 1985
Age38 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

DIABETES FOUNDATION is an active with number 01917779. It was incorporated 38 years, 11 months, 22 days ago, on 30 May 1985. The company address is Wells Lawrence House Wells Lawrence House, London, E1 1FH, England.



People

GALVIN, Graham Patrick William

Secretary

ACTIVE

Assigned on 09 Feb 2017

Current time on role 7 years, 3 months, 12 days

MARSHALL, Colette Teresa

Director

Chief Executive

ACTIVE

Assigned on 22 Sep 2023

Current time on role 7 months, 29 days

BENNETT, Arthur

Secretary

RESIGNED

Assigned on

Resigned on 05 Oct 1998

Time on role 25 years, 7 months, 16 days

DUNSTAN-LEE, Hester

Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 17 Oct 2016

Time on role

DUNSTAN-LEE, Hester Kathleen

Secretary

RESIGNED

Assigned on 22 Sep 2016

Resigned on 09 Feb 2017

Time on role 4 months, 17 days

DUNSTAN-LEE, Hester Kathleen

Secretary

RESIGNED

Assigned on 14 Feb 2014

Resigned on 07 Jul 2015

Time on role 1 year, 4 months, 21 days

FREEMAN, Mark Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1998

Resigned on 06 Jun 2001

Time on role 2 years, 11 months, 14 days

MOORE, Caroline

Secretary

RESIGNED

Assigned on 02 Dec 2009

Resigned on 14 Feb 2014

Time on role 4 years, 2 months, 12 days

RICH, Judith Mary

Secretary

Charity Director

RESIGNED

Assigned on 22 Jan 2002

Resigned on 10 Jul 2008

Time on role 6 years, 5 months, 19 days

THOMAS, Rosemary Elizabeth

Secretary

RESIGNED

Assigned on 09 Jul 2008

Resigned on 29 May 2009

Time on role 10 months, 20 days

TWYCROSS, Fiona, Dr

Secretary

Head Of Governance And Engagement

RESIGNED

Assigned on 29 May 2009

Resigned on 02 Dec 2009

Time on role 6 months, 4 days

WOODBRIDGE, Mark

Secretary

RESIGNED

Assigned on 07 Jul 2015

Resigned on 12 Aug 2016

Time on role 1 year, 1 month, 5 days

ASKEW, Christopher Richard Thompson

Director

Chief Executive

RESIGNED

Assigned on 24 Sep 2015

Resigned on 22 Sep 2023

Time on role 7 years, 11 months, 28 days

ATKIN, Clive

Director

Television Dealer

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

ATKIN, Gillian Mary

Director

Rheologist

RESIGNED

Assigned on

Resigned on 28 Jan 1999

Time on role 25 years, 3 months, 23 days

BENNETT, Arthur

Director

Bank Official

RESIGNED

Assigned on

Resigned on 05 Oct 1998

Time on role 25 years, 7 months, 16 days

DYSON, Mark Peter

Director

Clerk

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 20 days

FELTON, Anne-Marie Mary

Director

Retired Nurse

RESIGNED

Assigned on 22 Jun 1998

Resigned on 09 Jun 2008

Time on role 9 years, 11 months, 17 days

FREEMAN, Mark Edward

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jun 1998

Resigned on 12 Mar 2001

Time on role 2 years, 8 months, 20 days

GWYNNE-HUGHES, Elsie May

Director

Housewife

RESIGNED

Assigned on

Resigned on 31 May 1992

Time on role 31 years, 11 months, 20 days

HIGGINS, Michael Thomas

Director

Actuary

RESIGNED

Assigned on 22 Jun 1998

Resigned on 08 Jul 2002

Time on role 4 years, 16 days

HOWELL, Simon Laurence, Professor

Director

University Lecturer

RESIGNED

Assigned on 22 Jun 1998

Resigned on 28 Jun 2006

Time on role 8 years, 6 days

KEEN, Harry, Professor

Director

Physician

RESIGNED

Assigned on 22 Jun 1998

Resigned on 09 Jun 2008

Time on role 9 years, 11 months, 17 days

LANE, Richard Ernest

Director

Company Director

RESIGNED

Assigned on 09 Jul 2008

Resigned on 14 Jan 2011

Time on role 2 years, 6 months, 5 days

MCEWEN, Susan Mary

Director

Housewife

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 21 days

MORLEY, John Michael

Director

Chief Executive

RESIGNED

Assigned on 09 Jun 2008

Resigned on 02 Dec 2009

Time on role 1 year, 5 months, 23 days

RICH, Judith Mary

Director

Charity Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 09 Jun 2008

Time on role 9 years, 11 months, 17 days

SHAH, Matank

Director

General Practitioner

RESIGNED

Assigned on 09 Jul 2008

Resigned on 14 Jan 2011

Time on role 2 years, 6 months, 5 days

SOMMERVILLE, Charles Nigel

Director

Retired

RESIGNED

Assigned on 11 Feb 2003

Resigned on 14 Jan 2011

Time on role 7 years, 11 months, 3 days

YOUNG, Barbara Scott, Baroness

Director

Chief Executive

RESIGNED

Assigned on 14 Jan 2011

Resigned on 24 Sep 2015

Time on role 4 years, 8 months, 10 days


Some Companies

ALPHA GROUP (DEVELOPMENTS) LTD.

C/O LAS PARTNERSHIP, THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:10115767
Status:ACTIVE
Category:Private Limited Company

CARTOR HOLDINGS LTD

UNIT G3 I54 BUSINESS PARK,WOLVERHAMPTON,WV9 5GB

Number:11675446
Status:ACTIVE
Category:Private Limited Company

FOURML MARINE SERVICES LIMITED

62 PRIESTS LANE,BRENTWOOD,CM15 8BZ

Number:09521260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GF CABLE SERVICES LTD

110 BALUNIE AVENUE,DUNDEE,DD4 8SR

Number:SC617780
Status:ACTIVE
Category:Private Limited Company

HR GO (CRAWLEY) LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03531806
Status:ACTIVE
Category:Private Limited Company

REHNIS CONSULTANCY LIMITED

6 DEVONSHIRE ROAD,SUTTON,SM2 5HQ

Number:09937110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source