BREAST CANCER CARE TRADING LIMITED

Ibex House Ibex House, London, EC3N 1DY, England
StatusACTIVE
Company No.02681072
CategoryPrivate Limited Company
Incorporated24 Jan 1992
Age32 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

BREAST CANCER CARE TRADING LIMITED is an active private limited company with number 02681072. It was incorporated 32 years, 3 months, 26 days ago, on 24 January 1992. The company address is Ibex House Ibex House, London, EC3N 1DY, England.



People

CHAMPNESS, Chay John

Director

Chief Operating Officer

ACTIVE

Assigned on 26 Nov 2020

Current time on role 3 years, 5 months, 23 days

MOORE, Andrew Jeffrey

Director

Retail

ACTIVE

Assigned on 03 May 2022

Current time on role 2 years, 16 days

MORGAN, Delyth Jane, Baroness

Director

Peer - Charity Ceo

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 1 month, 14 days

THOMPSON, Jill Margaret

Director

Investment Manager

ACTIVE

Assigned on 07 Dec 2016

Current time on role 7 years, 5 months, 12 days

ABEYGUNASEKERA, Nelu

Secretary

Solicitor

RESIGNED

Assigned on 11 Jul 2001

Resigned on 10 Sep 2003

Time on role 2 years, 1 month, 30 days

FERNANDO, Jenny

Secretary

RESIGNED

Assigned on 07 Dec 2016

Resigned on 01 Apr 2019

Time on role 2 years, 3 months, 25 days

GALVIN, Graham

Secretary

RESIGNED

Assigned on 07 Dec 2010

Resigned on 30 Nov 2016

Time on role 5 years, 11 months, 23 days

GRAY, Bruce Malcolm Lee

Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 27 Jul 2001

Time on role 4 years, 2 months, 15 days

HEWAVISENTI, Rohan

Secretary

Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 24 Jun 2008

Time on role 3 years, 10 months, 8 days

WILLIAMS, Karen

Secretary

Accountant

RESIGNED

Assigned on 24 Jun 2008

Resigned on 07 Dec 2010

Time on role 2 years, 5 months, 13 days

CARGIL MANAGEMENT SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 7 days

AL QADHI, Samia

Director

Chief Executive

RESIGNED

Assigned on 19 Feb 2003

Resigned on 01 Apr 2019

Time on role 16 years, 1 month, 13 days

AL QADHI, Samia

Director

Chief Executive

RESIGNED

Assigned on 10 Jul 1997

Resigned on 12 Sep 2000

Time on role 3 years, 2 months, 2 days

BALASUNDARAM, Dheepa

Director

Financial Director

RESIGNED

Assigned on 06 Jul 2011

Resigned on 30 Nov 2016

Time on role 5 years, 4 months, 24 days

BURNS, Emma Louise

Director

Lawyer

RESIGNED

Assigned on 23 Sep 2014

Resigned on 01 Apr 2019

Time on role 4 years, 6 months, 9 days

CAMPBELL, Isabel

Director

Marketing Director

RESIGNED

Assigned on 18 Mar 1999

Resigned on 30 Jan 2003

Time on role 3 years, 10 months, 12 days

COGGINS, David John

Director

Accountant

RESIGNED

Assigned on 18 Mar 1999

Resigned on 03 May 2002

Time on role 3 years, 1 month, 16 days

COLIN, Michael

Director

Non Exec Director

RESIGNED

Assigned on 13 Jul 2005

Resigned on 12 Jul 2011

Time on role 5 years, 11 months, 30 days

DAVIES, Elizabeth

Director

Director Of Clinical Services

RESIGNED

Assigned on 10 Jan 1995

Resigned on 10 Jul 1997

Time on role 2 years, 6 months

FERNANDO, Jenny

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2016

Resigned on 01 Apr 2019

Time on role 2 years, 3 months, 25 days

FOGG, Christine Alexandra

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2000

Resigned on 24 Jun 2008

Time on role 7 years, 9 months, 12 days

FORD, Alexandra

Director

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 13 Jul 2005

Time on role 1 year, 7 months, 10 days

GALLONE, Susan

Director

Accountant

RESIGNED

Assigned on 05 Apr 2019

Resigned on 03 May 2022

Time on role 3 years, 28 days

GALVIN, Graham Patrick

Director

Director Of Finance & Resources

RESIGNED

Assigned on 07 Dec 2010

Resigned on 30 Nov 2016

Time on role 5 years, 11 months, 23 days

GATHERCOLE, Lyn

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 01 Apr 2019

Time on role 10 years, 5 months, 18 days

GRAY, Bruce Malcolm Lee

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Jul 2001

Time on role 22 years, 9 months, 22 days

HEWAVISENTI, Rohan

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 24 Jun 2008

Time on role 5 years, 3 months, 26 days

HINNRICHS, Jane Margaret

Director

Marketing

RESIGNED

Assigned on 22 Jul 2008

Resigned on 25 Mar 2014

Time on role 5 years, 8 months, 3 days

KALDERON, Susan Mary Radford

Director

None

RESIGNED

Assigned on 11 Jul 2001

Resigned on 13 Jul 2005

Time on role 4 years, 2 days

LANSMAN, Jonathan

Director

Management Consultant

RESIGNED

Assigned on 11 Jul 2001

Resigned on 23 Oct 2016

Time on role 15 years, 3 months, 12 days

MCGIVERN, Polly Clare

Director

Finance Director

RESIGNED

Assigned on 05 Apr 2019

Resigned on 17 Apr 2020

Time on role 1 year, 12 days

ROZANSKY, Deborah Ruth

Director

Health Management

RESIGNED

Assigned on 21 Sep 2016

Resigned on 01 Apr 2019

Time on role 2 years, 6 months, 11 days

WHITEHEAD, Steven

Director

Director Of Finance & Administ

RESIGNED

Assigned on 10 Jul 1997

Resigned on 21 May 1998

Time on role 10 months, 11 days

WILLIAMS, Karen

Director

Accountant

RESIGNED

Assigned on 24 Jun 2008

Resigned on 07 Dec 2010

Time on role 2 years, 5 months, 13 days


Some Companies

A & M BUILDERS (UK) LTD

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH

Number:08583253
Status:LIQUIDATION
Category:Private Limited Company

ADS REAL ESTATE LIMITED

WOODVALE HOUSE,BRIGHOUSE,HD6 4AB

Number:07409179
Status:ACTIVE
Category:Private Limited Company

COBWEBB COMMUNICATIONS LIMITED

134 HIGH STREET,TONBRIDGE,TN9 1BB

Number:02029183
Status:ACTIVE
Category:Private Limited Company

MAXLIGHT LIMITED

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:07888472
Status:ACTIVE
Category:Private Limited Company

PRAGMA PEOPLE SOLUTIONS LIMITED

GILEAD COTTAGE THREADNEEDLE STREET,NORWICH,NR15 1BJ

Number:08726587
Status:ACTIVE
Category:Private Limited Company

SANDIWAY COURT LIMITED

ROBERT CARSWELL ESTATE MANAGEMENT,SOUTHPORT,PR9 0NS

Number:01148759
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