SOLVING KIDS' CANCER UK

Unit 02-03 Salisbury House Unit 02-03 Salisbury House Unit 02-03 Salisbury House Unit 02-03 Salisbury House, London, EC2M 7AQ, London, United Kingdom
StatusACTIVE
Company No.07208648
Category
Incorporated30 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

SOLVING KIDS' CANCER UK is an active with number 07208648. It was incorporated 14 years, 2 months, 17 days ago, on 30 March 2010. The company address is Unit 02-03 Salisbury House Unit 02-03 Salisbury House Unit 02-03 Salisbury House Unit 02-03 Salisbury House, London, EC2M 7AQ, London, United Kingdom.



People

WADSLEY, Gemma Teresa

Secretary

ACTIVE

Assigned on 13 Dec 2019

Current time on role 4 years, 6 months, 3 days

BIRD, Nicholas James

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 2 months, 25 days

COULON, David Francois

Director

Chartered Accountant

ACTIVE

Assigned on 22 Aug 2017

Current time on role 6 years, 9 months, 25 days

LANE, Alexandra May Austin

Director

Lawyer

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 9 months, 2 days

MCCARTHY, Aine, Dr

Director

Head Of Communications

ACTIVE

Assigned on 20 Jul 2021

Current time on role 2 years, 10 months, 27 days

TABONE, Joseph Charles

Director

Director

ACTIVE

Assigned on 10 Jan 2014

Current time on role 10 years, 5 months, 6 days

WHITE, Matthew Giles

Director

Company Director

ACTIVE

Assigned on 28 Oct 2014

Current time on role 9 years, 7 months, 19 days

GILBERT, Victoria Mary

Secretary

RESIGNED

Assigned on 10 Mar 2016

Resigned on 01 Jul 2016

Time on role 3 months, 21 days

RICHARDS, Stephen Alfa Howell

Secretary

RESIGNED

Assigned on 01 Jul 2016

Resigned on 13 Dec 2019

Time on role 3 years, 5 months, 12 days

RIDER, Stephen Channing

Secretary

RESIGNED

Assigned on 28 Nov 2013

Resigned on 08 Mar 2016

Time on role 2 years, 3 months, 10 days

CANIN, Nigel John

Director

Company Director

RESIGNED

Assigned on 12 May 2011

Resigned on 01 May 2014

Time on role 2 years, 11 months, 19 days

ELLIOTT, Martin

Director

Consultant Paediatric Oncologist

RESIGNED

Assigned on 01 Jun 2011

Resigned on 26 Oct 2015

Time on role 4 years, 4 months, 25 days

ELLIS, Bronwyn

Director

Senior Vice President, Sales

RESIGNED

Assigned on 06 Feb 2018

Resigned on 06 Feb 2022

Time on role 4 years

HYDE, Allison

Director

Registered General Nurse

RESIGNED

Assigned on 05 Jul 2011

Resigned on 27 Feb 2017

Time on role 5 years, 7 months, 22 days

LOWIS, Stephen Paul, Dr

Director

Consultant Paediatric Oncologist

RESIGNED

Assigned on 08 Oct 2015

Resigned on 01 Oct 2016

Time on role 11 months, 23 days

MCDONAGH, Gregory

Director

Lawyer

RESIGNED

Assigned on 30 Mar 2010

Resigned on 27 Nov 2014

Time on role 4 years, 7 months, 28 days


Some Companies

16 WARDEN ROAD MANAGEMENT LIMITED

45 DARK LANE,BRISTOL,BS48 3NT

Number:05799472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACTIVATE AUDIO VISUAL LIMITED

7 HEATHER AVENUE,GLASGOW,G78 1QQ

Number:SC376473
Status:ACTIVE
Category:Private Limited Company

CHISLEHURST HOMECARE PARTNERSHIP LIMITED

68 OAK AVENUE,CROYDON,CR0 8EF

Number:04248768
Status:ACTIVE
Category:Private Limited Company

DURRINGTON SOLUTIONS LTD

39 DURRINGTON ROAD,BOURNEMOUTH,BH7 6PX

Number:08370598
Status:ACTIVE
Category:Private Limited Company

ICT DIRECT LTD

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:06045954
Status:ACTIVE
Category:Private Limited Company

MRDW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10999175
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