TARGET OVARIAN CANCER

30 Angel Gate Angel Gate, London, EC1V 2PT, England
StatusACTIVE
Company No.06619981
Category
Incorporated13 Jun 2008
Age15 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

TARGET OVARIAN CANCER is an active with number 06619981. It was incorporated 15 years, 11 months, 4 days ago, on 13 June 2008. The company address is 30 Angel Gate Angel Gate, London, EC1V 2PT, England.



People

MARTIN, Kate

Secretary

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 17 days

BARKER, Joanna Margaret

Director

Retired

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 2 months, 24 days

BHOGAITA, Rajesh Prabhashanker

Director

Finance Director

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 11 days

BRANCH, Sonya Judith Clara

Director

Lawyer

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 16 days

FIELDING, Anabel Marjorie

Director

Chief Executive

ACTIVE

Assigned on 03 Mar 2022

Current time on role 2 years, 2 months, 14 days

KEANE, Miriam Jordan

Director

Chief Brand Officer

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 11 days

MA, Se Miao Angie

Director

Company Director

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 17 days

MITRA, Saswati Saha

Director

Director Of Research

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 17 days

PAICE, Joanna Ruth

Director

Clinics Director

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 17 days

HORSUP, Alexine

Secretary

RESIGNED

Assigned on 27 Jun 2017

Resigned on 14 Dec 2022

Time on role 5 years, 5 months, 17 days

JONES, Annwen

Secretary

RESIGNED

Assigned on 14 Dec 2022

Resigned on 29 Feb 2024

Time on role 1 year, 2 months, 15 days

JONES, Annwen

Secretary

Chief Executive

RESIGNED

Assigned on 02 Jul 2008

Resigned on 27 Jun 2017

Time on role 8 years, 11 months, 25 days

SK SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jun 2008

Resigned on 02 Jul 2008

Time on role 19 days

ATTENBOROUGH, Lisa Catherine

Director

Director Of Communications

RESIGNED

Assigned on 20 Sep 2011

Resigned on 21 Feb 2018

Time on role 6 years, 5 months, 1 day

AUTON, Sylvia Jean

Director

Retired

RESIGNED

Assigned on 20 Sep 2011

Resigned on 22 Nov 2013

Time on role 2 years, 2 months, 2 days

BARKER, Joanna Margaret

Director

Managing Partner Of Private Equity Firm

RESIGNED

Assigned on 13 Jun 2008

Resigned on 21 Feb 2018

Time on role 9 years, 8 months, 8 days

BRANCH, Sonya Judith Clara

Director

Civil Servant

RESIGNED

Assigned on 20 Sep 2011

Resigned on 21 Feb 2018

Time on role 6 years, 5 months, 1 day

CHAMBERLAIN, Margaret

Director

Solicitor

RESIGNED

Assigned on 25 Feb 2016

Resigned on 03 Mar 2022

Time on role 6 years, 7 days

CRAN-MCGREEHIN, Alexandra, Dr

Director

Civil Servant

RESIGNED

Assigned on 22 Feb 2018

Resigned on 20 Mar 2023

Time on role 5 years, 26 days

GAYMER, Janet Marion, Dame

Director

Solicitor

RESIGNED

Assigned on 13 Jun 2008

Resigned on 14 Nov 2011

Time on role 3 years, 5 months, 1 day

HARDY, Gillian Vanessa

Director

Co Director

RESIGNED

Assigned on 20 Jan 2009

Resigned on 14 Nov 2011

Time on role 2 years, 9 months, 25 days

HARRISON, Andrew Richard

Director

Private Equity

RESIGNED

Assigned on 21 Feb 2018

Resigned on 03 Mar 2022

Time on role 4 years, 10 days

HOLT, Michael John

Director

Company Director

RESIGNED

Assigned on 14 Dec 2009

Resigned on 24 Nov 2016

Time on role 6 years, 11 months, 10 days

KANE, Emma Victoria

Director

Company Director

RESIGNED

Assigned on 26 Feb 2015

Resigned on 29 Feb 2024

Time on role 9 years, 3 days

KIRKLAND, Kathleen Winefride

Director

Manager

RESIGNED

Assigned on 13 Jun 2008

Resigned on 26 Feb 2015

Time on role 6 years, 8 months, 13 days

MACNAMARA, Helen

Director

Civil Servant

RESIGNED

Assigned on 20 Jan 2009

Resigned on 22 Nov 2013

Time on role 4 years, 10 months, 2 days

PARKER, Charlie Howell

Director

General Manager

RESIGNED

Assigned on 23 Mar 2016

Resigned on 21 Feb 2018

Time on role 1 year, 10 months, 29 days

SPENCE, Shona Jean Margaret

Director

Accountant

RESIGNED

Assigned on 29 Sep 2016

Resigned on 23 Feb 2023

Time on role 6 years, 4 months, 24 days


Some Companies

CONTRAXUS PLC

KEMP HOUSE,LONDON,EC1V 2NX

Number:09871222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

DAVANMAR LTD

C/O ASHFIELD ACCOUNTANCY FIRST FLOOR,WOKING,GU21 5AJ

Number:10662738
Status:ACTIVE
Category:Private Limited Company

LANDMARK COACHES LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:03506573
Status:ACTIVE
Category:Private Limited Company

LEO3 INTERNATIONAL LIMITED

HQ,COVENTRY,CV1 2DY

Number:11554818
Status:ACTIVE
Category:Private Limited Company

M V S GROUP LIMITED

35 NEWHALL STREET,BIRMINGHAM,B3E PU

Number:08663638
Status:IN ADMINISTRATION
Category:Private Limited Company

SAINT CECILIA'S CHURCH OF ENGLAND SCHOOL

SAINT CECILIA'S CHURCH OF ENGLAND SCHOOL,LONDON,SW18 5JR

Number:09413691
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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