MOTOR NEURONE DISEASE (SALES) LIMITED

Francis Crick House Summerhouse Road Francis Crick House Summerhouse Road, Northampton, NN3 6BF, England
StatusACTIVE
Company No.01989172
CategoryPrivate Limited Company
Incorporated13 Feb 1986
Age38 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOTOR NEURONE DISEASE (SALES) LIMITED is an active private limited company with number 01989172. It was incorporated 38 years, 3 months, 18 days ago, on 13 February 1986. The company address is Francis Crick House Summerhouse Road Francis Crick House Summerhouse Road, Northampton, NN3 6BF, England.



People

CHAPMAN, Mark Andrew

Secretary

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 8 months, 15 days

CHAPMAN, Mark Andrew

Director

Finance Director

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 8 months, 15 days

CURRY, Tanya

Director

Chief Executive

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 30 days

KHAN, Usman Awais, Dr

Director

Consultant

ACTIVE

Assigned on 27 Jun 2022

Current time on role 1 year, 11 months, 4 days

MARSHALL, James Daniel

Director

Chartered Accountant

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 30 days

BLANEY, Stephen

Secretary

Group Chairman Cheif Executive

RESIGNED

Assigned on 18 Sep 1994

Resigned on 15 Sep 1995

Time on role 11 months, 27 days

CHERRINGTON, Linda Mary

Secretary

RESIGNED

Assigned on 08 Apr 2013

Resigned on 09 Sep 2017

Time on role 4 years, 5 months, 1 day

FRAY, Neil

Secretary

RESIGNED

Assigned on 02 May 2019

Resigned on 16 Sep 2019

Time on role 4 months, 14 days

KNOX, Kirstine, Dr

Secretary

RESIGNED

Assigned on 30 Apr 2011

Resigned on 22 Oct 2011

Time on role 5 months, 22 days

LEVVY, Clinton George

Secretary

Chief Executive

RESIGNED

Assigned on 15 Sep 1995

Resigned on 24 Apr 1999

Time on role 3 years, 7 months, 9 days

MCLEISH, Alasdair

Secretary

RESIGNED

Assigned on 22 Oct 2011

Resigned on 13 Dec 2012

Time on role 1 year, 1 month, 22 days

STUBBINGS CARDY, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 8 months, 15 days

WATKINS, Malcolm Geoffrey

Secretary

Accountant

RESIGNED

Assigned on 24 Apr 1999

Resigned on 29 Apr 2011

Time on role 12 years, 5 days

ANDERSON, Martin Torr

Director

Accountant Director

RESIGNED

Assigned on

Resigned on 18 Sep 1993

Time on role 30 years, 8 months, 13 days

BLANEY, Stephen

Director

Group Chairman / Chief Executi

RESIGNED

Assigned on 18 Sep 1993

Resigned on 12 Sep 1998

Time on role 4 years, 11 months, 24 days

BULFORD, Anne Christine

Director

Managing Director

RESIGNED

Assigned on 10 Sep 2011

Resigned on 25 Sep 2015

Time on role 4 years, 15 days

COLE, Michael Robert

Director

Senior Community Develoment Wo

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

COLEMAN, Richard John

Director

Retired

RESIGNED

Assigned on 13 Dec 2012

Resigned on 27 Jun 2022

Time on role 9 years, 6 months, 14 days

FLEESON, Andrew Hayes

Director

Director

RESIGNED

Assigned on 18 Sep 1993

Resigned on 22 Oct 2001

Time on role 8 years, 1 month, 4 days

FRAY, Neil Andrew

Director

Finance Director

RESIGNED

Assigned on 12 May 2018

Resigned on 16 Sep 2019

Time on role 1 year, 4 months, 4 days

GERRARD, Karen Michelle

Director

Accountant

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

GODDARD, Mary Lear

Director

Widow

RESIGNED

Assigned on 18 Sep 1993

Resigned on 16 Sep 1994

Time on role 11 months, 28 days

GRAHAM, Alan Philip

Director

Banker

RESIGNED

Assigned on 28 Oct 2000

Resigned on 10 Sep 2010

Time on role 9 years, 10 months, 13 days

GRAY, David Henry

Director

Finance Management

RESIGNED

Assigned on 03 Nov 2011

Resigned on 15 Aug 2019

Time on role 7 years, 9 months, 12 days

GRAY, David Henry

Director

Director

RESIGNED

Assigned on 26 Apr 2008

Resigned on 10 Sep 2011

Time on role 3 years, 4 months, 14 days

HENSHAW, Christopher John

Director

Trainee Solicitor

RESIGNED

Assigned on 18 Sep 1993

Resigned on 12 Aug 1999

Time on role 5 years, 10 months, 24 days

HOPKINS, Cynthia Helen

Director

Housewife

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

HORWELL, Alan

Director

Retired

RESIGNED

Assigned on 08 Nov 2008

Resigned on 27 Nov 2010

Time on role 2 years, 19 days

HORWELL, Alan

Director

Hospice Manager

RESIGNED

Assigned on 17 Oct 2005

Resigned on 03 Nov 2007

Time on role 2 years, 17 days

JOHNS, Alan Wesley

Director

Retired

RESIGNED

Assigned on 18 Sep 1994

Resigned on 15 Sep 1995

Time on role 11 months, 27 days

JOHNSTON, Alastair Blakeley

Director

Company Secretary

RESIGNED

Assigned on 22 Oct 2001

Resigned on 11 Feb 2008

Time on role 6 years, 3 months, 20 days

KIDD, Timothy Charles

Director

Accountant

RESIGNED

Assigned on 09 Sep 2017

Resigned on 31 Jul 2021

Time on role 3 years, 10 months, 22 days

LAYTON, Charlotte Jane

Director

Hr Director

RESIGNED

Assigned on 09 Sep 2017

Resigned on 13 Jul 2019

Time on role 1 year, 10 months, 4 days

LIGHT, Sally Elizabeth

Director

Charity Chief Executive

RESIGNED

Assigned on 13 Dec 2012

Resigned on 31 Dec 2022

Time on role 10 years, 18 days

MARRIOTT, Glenys

Director

Consultant

RESIGNED

Assigned on 06 Nov 2004

Resigned on 17 Oct 2005

Time on role 11 months, 11 days

MCMILLAN, Janet

Director

Teacher With Local Education Auth

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 16 days

OLDHAM, David John

Director

Accountant

RESIGNED

Assigned on 09 Sep 2017

Resigned on 12 May 2018

Time on role 8 months, 3 days

OWEN, David Alun Wynne

Director

College Director

RESIGNED

Assigned on 13 Sep 2014

Resigned on 14 Jul 2018

Time on role 3 years, 10 months, 1 day

RANSON, Michael Leonard

Director

None

RESIGNED

Assigned on 25 Sep 2015

Resigned on 09 Sep 2017

Time on role 1 year, 11 months, 14 days

RIDLEY, John Michael

Director

Pct Chief Executive

RESIGNED

Assigned on 03 Nov 2007

Resigned on 12 Jul 2008

Time on role 8 months, 9 days

SPENCER, Avril Dorothy

Director

Director

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

SPENCER, Paul Samuel John, Professor

Director

Retired

RESIGNED

Assigned on 28 Oct 2000

Resigned on 06 Nov 2004

Time on role 4 years, 9 days

SWASH, Michael, Proffessor

Director

Consultant Neurologist

RESIGNED

Assigned on 18 Sep 1994

Resigned on 15 Sep 1995

Time on role 11 months, 27 days

TAYLOR, Wesley John

Director

Accountant

RESIGNED

Assigned on 13 Sep 1996

Resigned on 28 Oct 2000

Time on role 4 years, 1 month, 15 days

TAYLOR, Wesley John

Director

Accountant

RESIGNED

Assigned on 18 Sep 1994

Resigned on 15 Sep 1995

Time on role 11 months, 27 days

TEW, Barbara Wilkinson

Director

Director

RESIGNED

Assigned on 18 Sep 1993

Resigned on 30 Sep 1996

Time on role 3 years, 12 days

TEW, James Roland

Director

Retired

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

TODD, Mark Wainwright

Director

Member Of Parliament

RESIGNED

Assigned on 10 Sep 2010

Resigned on 13 Sep 2014

Time on role 4 years, 3 days

VAN LOO, Adrian Edward Alexander

Director

Health Service Manager

RESIGNED

Assigned on 18 Sep 1993

Resigned on 15 Sep 1995

Time on role 1 year, 11 months, 27 days

WATERS, Jean Heather, Dr

Director

Doctor

RESIGNED

Assigned on 22 Jan 2011

Resigned on 13 Dec 2012

Time on role 1 year, 10 months, 22 days

WILLIAMS, Catherine Joan

Director

Company Director

RESIGNED

Assigned on 11 Oct 1997

Resigned on 24 Apr 1999

Time on role 1 year, 6 months, 13 days

WILLIAMS, Catherine Joan

Director

Company Director

RESIGNED

Assigned on 18 Sep 1994

Resigned on 30 Sep 1996

Time on role 2 years, 12 days


Some Companies

BRISTOL MUSIC TRUST

COLSTON HALL,BRISTOL,BS1 5AR

Number:07531978
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONMAG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11378308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULLVALE DEVELOPMENTS LTD

48 BROMPTON PARK,RICHMOND,DL10 7JW

Number:08600205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANSFORD CONSULTING LTD

15 NEW PARK LANE,STEVENAGE,SG2 7ED

Number:08215990
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK SHEET METAL LIMITED

UNIT 18 BINGSWOOD INDUSTRIAL ESTATE,HIGH PEAK,SK23 7LY

Number:07382216
Status:ACTIVE
Category:Private Limited Company

KEVIN LEE LIMITED

38 GREENFELL MANSIONS,LONDON,SE8 3EU

Number:08611932
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