THE ALKAPTONURIA SOCIETY LTD

66 Devonshire Road 66 Devonshire Road, Cambridge, CB1 2BL, England
StatusACTIVE
Company No.04814120
Category
Incorporated27 Jun 2003
Age20 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE ALKAPTONURIA SOCIETY LTD is an active with number 04814120. It was incorporated 20 years, 11 months, 19 days ago, on 27 June 2003. The company address is 66 Devonshire Road 66 Devonshire Road, Cambridge, CB1 2BL, England.



People

BATTY, Duncan, Dr

Director

Retired

ACTIVE

Assigned on 18 Apr 2018

Current time on role 6 years, 1 month, 28 days

ESMOND, William Anthony

Director

Retired

ACTIVE

Assigned on 18 Apr 2018

Current time on role 6 years, 1 month, 28 days

GALLAGHER, James Anthony, Professor

Director

Scientist

ACTIVE

Assigned on 15 May 2018

Current time on role 6 years, 1 month, 1 day

RANGANATH, Lakshminarayan Rao, Dr

Director

Doctor

ACTIVE

Assigned on 01 Aug 2003

Current time on role 20 years, 10 months, 15 days

SHENKIN, Alan, Professor

Director

Retired Professor

ACTIVE

Assigned on 01 Jun 2007

Current time on role 17 years, 15 days

SIREAU, Nicolas Thierry, Dr

Director

Journalist

ACTIVE

Assigned on 30 Aug 2003

Current time on role 20 years, 9 months, 17 days

GREGORY, Robert Charles Valentine

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 02 Jul 2013

Time on role 10 years, 1 day

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 2003

Resigned on 01 Jul 2003

Time on role 4 days

ADDICOTT, Colleen Margaret

Director

Occupational Psycologist

RESIGNED

Assigned on 01 Jun 2007

Resigned on 04 Apr 2018

Time on role 10 years, 10 months, 3 days

BEATTIE, Carol Ann

Director

Carers Volunteer

RESIGNED

Assigned on 01 Aug 2003

Resigned on 11 Jul 2007

Time on role 3 years, 11 months, 10 days

HENRY, Douglas Peter

Director

Retired

RESIGNED

Assigned on 01 Aug 2003

Resigned on 14 Feb 2006

Time on role 2 years, 6 months, 13 days

MORRISON, Rosalind Anne Elizabeth

Director

None

RESIGNED

Assigned on 01 Jul 2003

Resigned on 24 Aug 2010

Time on role 7 years, 1 month, 23 days

MUSTER, Edward

Director

Srn

RESIGNED

Assigned on 25 Sep 2005

Resigned on 10 Jul 2007

Time on role 1 year, 9 months, 15 days

WARD ATHERTON, Aaron Kenneth

Director

Homeopath

RESIGNED

Assigned on 30 Aug 2003

Resigned on 01 Jul 2007

Time on role 3 years, 10 months, 1 day

WILLIAMS, Stephen John

Director

Finance Officer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 13 Jan 2006

Time on role 2 years, 6 months, 12 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 2003

Resigned on 01 Jul 2003

Time on role 4 days


Some Companies

AGUSTAWESTLAND INTERNATIONAL LIMITED

LYSANDER ROAD,SOMERSET,BA20 2YB

Number:01499533
Status:ACTIVE
Category:Private Limited Company

AJJ CARS LIMITED

9 GRACE HILL,FOLKESTONE,CT20 1HA

Number:08025798
Status:ACTIVE
Category:Private Limited Company

CATERPILLAR DC PENSION TRUST LIMITED

EASTFIELD,PETERBOROUGH,PE1 5FQ

Number:03908921
Status:ACTIVE
Category:Private Limited Company

LELMANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11154699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPIN COMMUNICATIONS LIMITED

STUDIO 36,LONDON,SW18 2HN

Number:03144244
Status:ACTIVE
Category:Private Limited Company

TEEM ENGINEERING SERVICES LTD.

10 KNOCKBRECK STREET,ROSS SHIRE,IV19 1BJ

Number:SC252306
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