DIABETES CYMRU LIMITED

Wells Lawrence House Wells Lawrence House, London, E1 1FH, England
StatusACTIVE
Company No.04770460
CategoryPrivate Limited Company
Incorporated19 May 2003
Age20 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

DIABETES CYMRU LIMITED is an active private limited company with number 04770460. It was incorporated 20 years, 11 months, 26 days ago, on 19 May 2003. The company address is Wells Lawrence House Wells Lawrence House, London, E1 1FH, England.



People

GALVIN, Graham Patrick William

Secretary

ACTIVE

Assigned on 09 Feb 2017

Current time on role 7 years, 3 months, 5 days

MARSHALL, Colette Teresa

Director

Chief Executive

ACTIVE

Assigned on 22 Sep 2023

Current time on role 7 months, 22 days

DUNSTAN-LEE, Hester

Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 17 Oct 2016

Time on role

DUNSTAN-LEE, Hester Kathleen

Secretary

RESIGNED

Assigned on 22 Sep 2016

Resigned on 09 Feb 2017

Time on role 4 months, 17 days

STEWART, Patrick Rupert Cooper

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 May 2003

Resigned on 17 Nov 2004

Time on role 1 year, 5 months, 29 days

WOODBRIDGE, Mark

Secretary

RESIGNED

Assigned on 07 Jul 2015

Resigned on 12 Aug 2016

Time on role 1 year, 1 month, 5 days

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2004

Resigned on 07 Jul 2015

Time on role 10 years, 6 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 2003

Resigned on 19 May 2003

Time on role

ASKEW, Christopher Richard Thompson

Director

Chief Executive

RESIGNED

Assigned on 24 Sep 2015

Resigned on 22 Sep 2023

Time on role 7 years, 11 months, 28 days

COVENTON, David William Edward

Director

Charity Company Secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 13 Dec 2005

Time on role 1 year, 26 days

MIDDLETON, Benet Michael Peter

Director

Charity Worker

RESIGNED

Assigned on 19 May 2003

Resigned on 20 Jan 2006

Time on role 2 years, 8 months, 1 day

MOORE, Caroline

Director

Charity Director

RESIGNED

Assigned on 15 Jun 2009

Resigned on 14 Feb 2014

Time on role 4 years, 7 months, 29 days

SMALLWOOD, James Douglas Mortimer

Director

Chief Executive

RESIGNED

Assigned on 20 Jan 2006

Resigned on 15 Nov 2010

Time on role 4 years, 9 months, 26 days

STEWART, Patrick Rupert Cooper

Director

Chartered Accountant

RESIGNED

Assigned on 19 May 2003

Resigned on 17 Nov 2004

Time on role 1 year, 5 months, 29 days

THOMAS, Rosemary Elizabeth

Director

Accountant

RESIGNED

Assigned on 13 Dec 2005

Resigned on 15 Jun 2009

Time on role 3 years, 6 months, 2 days

YOUNG, Barbara Scott, Baroness

Director

Chief Executive

RESIGNED

Assigned on 15 Nov 2010

Resigned on 24 Sep 2015

Time on role 4 years, 10 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 2003

Resigned on 19 May 2003

Time on role


Some Companies

ECONOMIC GROWTH MANAGEMENT LTD

115C MILTON ROAD,CAMBRIDGESHIRE,CB4 1XE

Number:04036037
Status:ACTIVE
Category:Private Limited Company

LEA SOLUTION LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:08802000
Status:ACTIVE
Category:Private Limited Company

NUESTRA VIDA LTD.

9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE

Number:11156925
Status:ACTIVE
Category:Private Limited Company

NW ENGINEERING SOLUTIONS LTD

GARBH ALLT UPPERTHIRD CROFT,INVERURIE,AB51 8XY

Number:SC302609
Status:ACTIVE
Category:Private Limited Company

POSITIVE PUB COMPANY LIMITED

1ST FLOOR BLOCK C THE WHARF,BURNLEY,BB11 1JG

Number:04069986
Status:ACTIVE
Category:Private Limited Company

SDM TMS LIMITED

160 COLLEGE ROAD,BIRMINGHAM,B44 8HF

Number:10699773
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