MUSCULAR DYSTROPHY CAMPAIGN LTD

32 Ufford Street, London, SE1 8QD, England
StatusACTIVE
Company No.03389930
CategoryPrivate Limited Company
Incorporated20 Jun 1997
Age26 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

MUSCULAR DYSTROPHY CAMPAIGN LTD is an active private limited company with number 03389930. It was incorporated 26 years, 11 months, 2 days ago, on 20 June 1997. The company address is 32 Ufford Street, London, SE1 8QD, England.



People

TRZCINSKI, Wojciech Bartosz

Secretary

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 5 months, 12 days

WOODHEAD, Catherine

Director

Chief Executive

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 8 months, 5 days

BELCHAMBER, Peter John

Secretary

RESIGNED

Assigned on 20 Jun 1997

Resigned on 01 Jun 1998

Time on role 11 months, 12 days

BILLIMORIA, Jimmy Phiroze

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 May 2002

Resigned on 27 Oct 2006

Time on role 4 years, 5 months, 16 days

BRACKPOOL, Michael David

Secretary

Accountant

RESIGNED

Assigned on 11 May 2001

Resigned on 11 May 2002

Time on role 1 year

MEADOWCROFT, Robert Spencer

Secretary

Director Mdc

RESIGNED

Assigned on 27 Oct 2006

Resigned on 14 Sep 2018

Time on role 11 years, 10 months, 18 days

SOWTER, David Brian

Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 11 May 2002

Time on role 3 years, 11 months, 10 days

WOODHEAD, Catherine

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 10 Dec 2019

Time on role 1 year, 2 months, 23 days

BENNETT, Elaine Margaret

Director

Director Of Fundraising

RESIGNED

Assigned on 31 Jul 2003

Resigned on 22 Mar 2005

Time on role 1 year, 7 months, 22 days

BILLIMORIA, Jimmy Phiroze

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2002

Resigned on 27 Oct 2006

Time on role 4 years, 5 months, 16 days

BRACKPOOL, Michael David

Director

Accountant

RESIGNED

Assigned on 11 May 2001

Resigned on 11 May 2002

Time on role 1 year

BROOKE TURNER, James Evelyn

Director

Company Secretary

RESIGNED

Assigned on 20 Jun 1997

Resigned on 11 May 2001

Time on role 3 years, 10 months, 21 days

MEADOWCROFT, Robert Spencer

Director

Director Mdc

RESIGNED

Assigned on 27 Oct 2006

Resigned on 14 Sep 2018

Time on role 11 years, 10 months, 18 days


Some Companies

BLE LIGHTING AND POWER LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:00934071
Status:ACTIVE
Category:Private Limited Company

CAMSI LTD

11 CHERRY WAY,HATFIELD,AL10 8LF

Number:11919914
Status:ACTIVE
Category:Private Limited Company

PADDA PROPERTIES LIMITED

18 GOODWYN AVENUE,OLDBURY,B68 0ES

Number:10609742
Status:ACTIVE
Category:Private Limited Company

PROUDLORD LIMITED

23 RAITH AVENUE,LONDON,N14 7DU

Number:01580965
Status:ACTIVE
Category:Private Limited Company

PUREPLAN BUILDING SERVICES LIMITED

30 HARBOROUGH ROAD, KINGSTHORPE,NORTHAMPTONSHIRE,NN2 7AZ

Number:06264862
Status:ACTIVE
Category:Private Limited Company

ROBERT LINGARD CONSULTANCY LIMITED

1 PARLIAMENT STREET,HULL,HU1 2AS

Number:11079464
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