THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION

Floor 1b Maple House Floor 1b Maple House, London, W1T 7NF, England
StatusACTIVE
Company No.03807203
Category
Incorporated14 Jul 1999
Age24 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION is an active with number 03807203. It was incorporated 24 years, 10 months, 7 days ago, on 14 July 1999. The company address is Floor 1b Maple House Floor 1b Maple House, London, W1T 7NF, England.



People

FEATHERSTONE, Shirley Margaret

Secretary

ACTIVE

Assigned on 19 Nov 2015

Current time on role 8 years, 6 months, 2 days

GEORGE MA MSC MD FRCP, Philip Jeremy Maplesden, Dr

Director

Doctor

ACTIVE

Assigned on 08 Sep 2016

Current time on role 7 years, 8 months, 13 days

MORAN, Christopher John, Dr

Director

Chairman

ACTIVE

Assigned on 30 Jul 1999

Current time on role 24 years, 9 months, 22 days

REILLY, Colin James

Director

Finance Director

ACTIVE

Assigned on 25 Mar 2021

Current time on role 3 years, 1 month, 27 days

SPITTLE, Margaret Flora, Dr

Director

Consultant Clinical Oncologist

ACTIVE

Assigned on 09 Sep 1999

Current time on role 24 years, 8 months, 12 days

ACTON, Michele Louise

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 05 Feb 2007

Time on role 2 years, 1 month, 4 days

GRAY, John Frederick

Secretary

Charity Chief Executive

RESIGNED

Assigned on 05 Feb 2007

Resigned on 01 Jan 2013

Time on role 5 years, 10 months, 24 days

MEYER, Paul Humphrey

Secretary

RESIGNED

Assigned on 14 Jul 1999

Resigned on 31 Dec 2004

Time on role 5 years, 5 months, 17 days

AIRD, Fiona Violet, Lady

Director

None

RESIGNED

Assigned on 30 Jul 1999

Resigned on 09 Sep 2004

Time on role 5 years, 1 month, 10 days

BRADING, Philip William

Director

Company Director

RESIGNED

Assigned on 02 Nov 2000

Resigned on 10 Apr 2003

Time on role 2 years, 5 months, 8 days

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Director

Member Of House Of Lords

RESIGNED

Assigned on 30 Jul 1999

Resigned on 20 Mar 2018

Time on role 18 years, 7 months, 21 days

ECCLES, John Dawson, Viscount

Director

Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 19 Nov 2015

Time on role 16 years, 3 months, 20 days

GOLDSTONE, Anthony Howard, Professor

Director

Doctor-Consultant Clinical Oncologist

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Dec 2020

Time on role 10 years, 9 months

GRANT, Malcolm John, Professor

Director

Provost

RESIGNED

Assigned on 18 Nov 2004

Resigned on 01 Jan 2012

Time on role 7 years, 1 month, 13 days

HATTER, Maurice, Sir

Director

Company Chairman

RESIGNED

Assigned on 30 Jul 1999

Resigned on 23 Mar 2018

Time on role 18 years, 7 months, 24 days

HUGHESDON, John Stephen

Director

Ch Accountant

RESIGNED

Assigned on 24 Jul 2003

Resigned on 02 Oct 2008

Time on role 5 years, 2 months, 9 days

KELLEHER DAHL, Monica

Director

Banker

RESIGNED

Assigned on 18 Nov 2004

Resigned on 01 Dec 2012

Time on role 8 years, 13 days

KIDEL, Andrey

Director

Banker

RESIGNED

Assigned on 30 Jul 1999

Resigned on 24 Jul 2003

Time on role 3 years, 11 months, 25 days

LORD IMBERT OF NEW ROMNEY

Director

Retired

RESIGNED

Assigned on 30 Jul 1999

Resigned on 02 Oct 2008

Time on role 9 years, 2 months, 3 days

MACAIRE, Susanna Mary

Director

Tefl (Teacher)

RESIGNED

Assigned on 28 Oct 1999

Resigned on 28 Oct 1999

Time on role

MAGNUS, Brian Jonathan

Director

Managing Director

RESIGNED

Assigned on 02 Oct 2008

Resigned on 03 Oct 2012

Time on role 4 years, 1 day

MASON, Ronald, Professor Sir

Director

Company Director

RESIGNED

Assigned on 02 Nov 2000

Resigned on 20 Mar 2006

Time on role 5 years, 4 months, 18 days

SPORBORG, Christopher Henry

Director

Company Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 27 Sep 2005

Time on role 6 years, 1 month, 28 days

WAITE, John Douglas, Sir

Director

Retired

RESIGNED

Assigned on 14 Jul 1999

Resigned on 24 Jul 2003

Time on role 4 years, 10 days

WILLIAMS, Roger Stanley, Professor

Director

Doctor

RESIGNED

Assigned on 30 Jul 1999

Resigned on 01 Feb 2017

Time on role 17 years, 6 months, 2 days


Some Companies

25 GLAZBURY ROAD LTD

HARBOROUGH HOUSE,MARKET HARBOROUGH,LE16 9SW

Number:06795840
Status:ACTIVE
Category:Private Limited Company

AD BRICKWORK LIMITED

LEVEL ACCOUNTANTS 1-3 THE COURTYARD,BOLTON,BL1 8PB

Number:10915140
Status:ACTIVE
Category:Private Limited Company

CAPIBARRA LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:10925681
Status:ACTIVE
Category:Private Limited Company

D.A.M DRIVERS LTD.

31A MARKET PLACE,BOSTON,PE21 6EH

Number:11507049
Status:ACTIVE
Category:Private Limited Company

MANGO LILY RESIDENTIAL LIMITED

2 HURON CRESCENT,CARDIFF,CF23 6DT

Number:08908516
Status:ACTIVE
Category:Private Limited Company

NORFOLKFOOTBALL LTD

31 MURIEL KENNY COURT,HETHERSETT,NR9 3EZ

Number:09779057
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