BEATING BOWEL CANCER

Unit 202 Edinburgh House Unit 202 Edinburgh House, London, SE11 5DP, England
StatusDISSOLVED
Company No.03377182
Category
Incorporated22 May 1997
Age27 years, 13 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 14 days

SUMMARY

BEATING BOWEL CANCER is an dissolved with number 03377182. It was incorporated 27 years, 13 days ago, on 22 May 1997 and it was dissolved 4 years, 4 months, 14 days ago, on 21 January 2020. The company address is Unit 202 Edinburgh House Unit 202 Edinburgh House, London, SE11 5DP, England.



People

HAWKINS, Simon Anthony

Secretary

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 2 months, 12 days

FIGGIS, Patrick Adam Fernesley

Director

Chartered Accountant

ACTIVE

Assigned on 10 Feb 2015

Current time on role 9 years, 3 months, 22 days

LANDER, Lorraine Elizabeth

Director

Accountant

ACTIVE

Assigned on 06 Feb 2018

Current time on role 6 years, 3 months, 26 days

MATTIUZZO, Mauro

Director

Solicitor

ACTIVE

Assigned on 22 Nov 2016

Current time on role 7 years, 6 months, 12 days

ABRAHAM, Philip Dene

Secretary

RESIGNED

Assigned on 01 May 2006

Resigned on 15 Sep 2011

Time on role 5 years, 4 months, 14 days

GEDDES, Sally Belinda, Dr

Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 27 Mar 2000

Time on role 2 years, 8 months, 26 days

GREENE, Julia Jane Esther

Secretary

RESIGNED

Assigned on 02 May 2001

Resigned on 03 Dec 2001

Time on role 7 months, 1 day

HYAMS, David Stephen

Secretary

RESIGNED

Assigned on 25 Jun 2002

Resigned on 31 Jan 2003

Time on role 7 months, 6 days

KILPATRICK, Jane Ashton

Secretary

RESIGNED

Assigned on 22 May 1997

Resigned on 01 Jul 1997

Time on role 1 month, 9 days

PRINGLE, Jane Mary

Secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 03 Apr 2001

Time on role 10 months, 26 days

RAZZELL, Charlotte Emma

Secretary

RESIGNED

Assigned on 15 Sep 2011

Resigned on 23 Mar 2018

Time on role 6 years, 6 months, 8 days

SHAH, Harsha

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 10 Mar 2006

Time on role 2 years, 11 months, 10 days

BAKER, Susan Lynn

Director

Lecturer

RESIGNED

Assigned on 08 May 2000

Resigned on 01 Sep 2005

Time on role 5 years, 3 months, 24 days

BARRETT, Hilary Kathryn

Director

Interim Management - Consultancy

RESIGNED

Assigned on 15 Sep 2011

Resigned on 18 Jan 2018

Time on role 6 years, 4 months, 3 days

BEVERLEY, Peter Robert

Director

Management Consultant

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Jan 2018

Time on role 5 years, 7 months, 17 days

BRADDELL, John Roland Lyndhurst

Director

Consultant

RESIGNED

Assigned on 24 Apr 2007

Resigned on 19 Jan 2012

Time on role 4 years, 8 months, 25 days

BROWN, Katharine Jessie, Dr

Director

Charity Director

RESIGNED

Assigned on 22 Nov 2016

Resigned on 18 Jan 2018

Time on role 1 year, 1 month, 26 days

BUCKLE, David Michael

Director

Communications

RESIGNED

Assigned on 22 Nov 2016

Resigned on 06 Feb 2018

Time on role 1 year, 2 months, 14 days

CAMPBELL, Stephanie

Director

Marketing Manager

RESIGNED

Assigned on 02 Feb 1998

Resigned on 02 May 2001

Time on role 3 years, 3 months

COLLARD, John

Director

Estate Agent

RESIGNED

Assigned on 19 Jul 2010

Resigned on 22 Jan 2018

Time on role 7 years, 6 months, 3 days

DOREY, Mark Peter

Director

Finance Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 05 Nov 1999

Time on role 1 year, 9 months, 3 days

DUCKWORTH, James Morris Beesley

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 15 Jul 2006

Time on role 10 months, 14 days

FAULDS WOOD, Lynn

Director

Broadcaster & Journalist

RESIGNED

Assigned on 22 May 1997

Resigned on 03 Feb 1998

Time on role 8 months, 12 days

GEDDES, Nicholas Martin

Director

Management Consultant

RESIGNED

Assigned on 02 Feb 1998

Resigned on 28 Sep 2006

Time on role 8 years, 7 months, 26 days

JACKSON, Paul Anthony

Director

Charity Administrator

RESIGNED

Assigned on 24 Apr 2007

Resigned on 22 Nov 2016

Time on role 9 years, 6 months, 28 days

JANSEN, Paulus Maria

Director

Interim Manager - Self Employed

RESIGNED

Assigned on 15 Sep 2011

Resigned on 18 Jan 2018

Time on role 6 years, 4 months, 3 days

KAUFMAN, Pamela Ruth

Director

Tv Producer

RESIGNED

Assigned on 28 Feb 2000

Resigned on 09 Jul 2002

Time on role 2 years, 4 months, 10 days

LEACH, James Adam

Director

Ceo

RESIGNED

Assigned on 15 Sep 2011

Resigned on 20 Oct 2017

Time on role 6 years, 1 month, 5 days

LEWIS, Shirley-Anne

Director

Public Relations Consultant

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jun 1997

Time on role 25 days

MECHANECK, Deborah Leah

Director

Regional Officer For Charity

RESIGNED

Assigned on 15 Sep 2011

Resigned on 30 Jan 2018

Time on role 6 years, 4 months, 15 days

PITCHERS, Christopher, Sir

Director

Retired

RESIGNED

Assigned on 22 Apr 2008

Resigned on 18 Jan 2018

Time on role 9 years, 8 months, 26 days

SADLER, Paul, Dr

Director

Gen Manager

RESIGNED

Assigned on 23 Jun 2003

Resigned on 10 May 2010

Time on role 6 years, 10 months, 17 days

SPRINGALL, Roger, Doctor

Director

Consultant General Surgeon

RESIGNED

Assigned on 22 May 1997

Resigned on 11 Feb 1999

Time on role 1 year, 8 months, 20 days

TAYLOR, Richard John Johnson

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2004

Resigned on 07 Feb 2013

Time on role 8 years, 2 months, 28 days

UTLEY, Annabel Jane

Director

Change Management

RESIGNED

Assigned on 15 Sep 2011

Resigned on 03 Feb 2012

Time on role 4 months, 18 days

WEBBER, John

Director

Solicitor

RESIGNED

Assigned on 11 Jan 2000

Resigned on 31 Jul 2002

Time on role 2 years, 6 months, 20 days

WEBSTER, Mark

Director

Journalist

RESIGNED

Assigned on 22 May 1997

Resigned on 02 Feb 1998

Time on role 8 months, 11 days

WHITTAKER, Rosemary Jane

Director

Solicitor

RESIGNED

Assigned on 08 May 2000

Resigned on 09 Sep 2008

Time on role 8 years, 4 months, 1 day

WILES, Angela

Director

Pr Consultant

RESIGNED

Assigned on 22 Nov 2016

Resigned on 18 Jan 2018

Time on role 1 year, 1 month, 26 days

WOOLF, Nicholas

Director

Chartered Accountant And Tail

RESIGNED

Assigned on 16 Jan 2007

Resigned on 10 Feb 2015

Time on role 8 years, 25 days

WOOLNOUGH, Lesley Mary Hilda

Director

Director

RESIGNED

Assigned on 15 May 2012

Resigned on 18 Jan 2018

Time on role 5 years, 8 months, 3 days


Some Companies

ADAM HAULAGE LIMITED

158 ELMSTEAD,SKELMERSDALE,WN8 6BY

Number:11100785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELTA PLM LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11930921
Status:ACTIVE
Category:Private Limited Company

JP TRADELINK LIMITED

68 RUSKIN AVENUE,SWINDON,SN2 7NA

Number:08161274
Status:ACTIVE
Category:Private Limited Company

MJI ASSOCIATES LIMITED

9 COTTAGE CLOSE,CANNOCK,WS12 1BS

Number:06310673
Status:ACTIVE
Category:Private Limited Company

PRM PUBLICATIONS LIMITED

OVERSTREAM,PORLOCK,TA24 8QJ

Number:04586329
Status:ACTIVE
Category:Private Limited Company

PROCAD CONSULTANTS LIMITED

3 ST. DAVIDS ROAD,BASINGSTOKE,RG22 6DT

Number:03375581
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