RONALD MCDONALD HOUSE CHARITIES (UK)
LONDON RONALD MCDONALD CHILDREN'S CHARITIES LIMITED

Hellopages » Greater London » Barnet » N2 8AW

Company number 02252337
Status Active
Incorporation Date 6 May 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11-59 HIGH ROAD, EAST FINCHLEY, LONDON, N2 8AW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Mr Jason Clark as a director on 1 December 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Richard Paul Forte as a director on 1 December 2016. The most likely internet sites of RONALD MCDONALD HOUSE CHARITIES (UK) are www.ronaldmcdonaldhousecharities.co.uk, and www.ronald-mcdonald-house-charities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ronald Mcdonald House Charities Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02252337. Ronald Mcdonald House Charities Uk has been working since 06 May 1988. The present status of the company is Active. The registered address of Ronald Mcdonald House Charities Uk is 11 59 High Road East Finchley London N2 8aw. . WARD, Anne Elizabeth is a Secretary of the company. CLARK, Jason is a Director of the company. FERGUS, Jeffrey John is a Director of the company. FRADD, Simon Oakley, Dr is a Director of the company. HUNSDALE, Sidney Kathleen is a Director of the company. HURST, Penelope is a Director of the company. KIRK, Simon Robert is a Director of the company. MORGAN, Michael is a Director of the company. MOUNSEY, Ronald Michael is a Director of the company. OHRLING, Anu Anja, Dr is a Director of the company. SIRKHOT, Afia is a Director of the company. TRICKEY, Henry William is a Director of the company. Secretary HILTON JOHNSON, Julian Crispin has been resigned. Secretary LEBUS, John has been resigned. Secretary SLATER, John Arthur Glascock has been resigned. Director ANDERSON, Warren David has been resigned. Director ARONSON, Clive Joseph has been resigned. Director ATHERTON, John has been resigned. Director BAXTER, Antony Paul has been resigned. Director BOWRING, Henry Clive has been resigned. Director COBDEN, Philip has been resigned. Director CURRAN, Stephen William has been resigned. Director EAGLE, Terence John has been resigned. Director EVANS, Philip Walter has been resigned. Director FOLEY, Terence Richard William has been resigned. Director FORTE, Richard Paul has been resigned. Director GAMSU, Harold Richard has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director HAYDEN, Michael has been resigned. Director HAYNES, Terry Bruce has been resigned. Director HILTON JOHNSON, Julian Crispin has been resigned. Director HINDLE, Nick has been resigned. Director HUDALY, David Nathan has been resigned. Director HUGHES, Penelope Lesley has been resigned. Director LEBUS, John has been resigned. Director MACKAY, Marion Rachel, Doctor has been resigned. Director POMROY, Paul James has been resigned. Director PRESTON, Paul Stephen has been resigned. Director SLATER, John Arthur Glascock has been resigned. Director TAYLOR, Andrew Edward has been resigned. Director TOMKINS, Kenneth has been resigned. Director TOMLIN, Stephen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARD, Anne Elizabeth
Appointed Date: 28 August 2008

Director
CLARK, Jason
Appointed Date: 01 December 2016
55 years old

Director
FERGUS, Jeffrey John
Appointed Date: 29 May 2008
76 years old

Director
FRADD, Simon Oakley, Dr
Appointed Date: 27 February 2003
75 years old

Director
HUNSDALE, Sidney Kathleen
Appointed Date: 15 March 2013
72 years old

Director
HURST, Penelope
Appointed Date: 05 December 2013
77 years old

Director
KIRK, Simon Robert
Appointed Date: 29 May 2008
80 years old

Director
MORGAN, Michael
Appointed Date: 01 January 2015
61 years old

Director
MOUNSEY, Ronald Michael
Appointed Date: 10 March 2016
71 years old

Director
OHRLING, Anu Anja, Dr
Appointed Date: 17 June 2011
64 years old

Director
SIRKHOT, Afia
Appointed Date: 07 December 2011
58 years old

Director
TRICKEY, Henry William
Appointed Date: 31 December 2014
57 years old

Resigned Directors

Secretary
HILTON JOHNSON, Julian Crispin
Resigned: 28 August 2008
Appointed Date: 27 February 2003

Secretary
LEBUS, John
Resigned: 27 February 2003
Appointed Date: 04 September 2001

Secretary
SLATER, John Arthur Glascock
Resigned: 12 June 2001

Director
ANDERSON, Warren David
Resigned: 01 December 2016
Appointed Date: 31 December 2014
53 years old

Director
ARONSON, Clive Joseph
Resigned: 11 December 2003
Appointed Date: 13 June 2000
76 years old

Director
ATHERTON, John
Resigned: 30 November 2008
Appointed Date: 27 February 2003
64 years old

Director
BAXTER, Antony Paul
Resigned: 31 May 2012
Appointed Date: 09 March 2006
86 years old

Director
BOWRING, Henry Clive
Resigned: 01 January 2012
Appointed Date: 04 September 2001
76 years old

Director
COBDEN, Philip
Resigned: 27 June 2002
89 years old

Director
CURRAN, Stephen William
Resigned: 24 May 2013
Appointed Date: 27 November 2008
82 years old

Director
EAGLE, Terence John
Resigned: 14 September 2006
Appointed Date: 09 December 2004
64 years old

Director
EVANS, Philip Walter
Resigned: 02 August 2007
Appointed Date: 27 February 2003
80 years old

Director
FOLEY, Terence Richard William
Resigned: 08 June 1999
Appointed Date: 27 June 1991
83 years old

Director
FORTE, Richard Paul
Resigned: 01 December 2016
Appointed Date: 20 October 2011
55 years old

Director
GAMSU, Harold Richard
Resigned: 11 December 2000
Appointed Date: 16 June 1995
94 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 16 January 1995
Appointed Date: 18 October 1993
83 years old

Director
HAYDEN, Michael
Resigned: 31 March 1994
83 years old

Director
HAYNES, Terry Bruce
Resigned: 31 March 2008
Appointed Date: 08 June 2006
74 years old

Director
HILTON JOHNSON, Julian Crispin
Resigned: 28 August 2008
Appointed Date: 08 June 2006
61 years old

Director
HINDLE, Nick
Resigned: 31 December 2014
Appointed Date: 08 September 2008
59 years old

Director
HUDALY, David Nathan
Resigned: 29 November 2012
Appointed Date: 20 November 2007
68 years old

Director
HUGHES, Penelope Lesley
Resigned: 14 June 1998
Appointed Date: 01 June 1994
66 years old

Director
LEBUS, John
Resigned: 12 May 2011
Appointed Date: 18 October 1993
93 years old

Director
MACKAY, Marion Rachel, Doctor
Resigned: 14 May 2010
Appointed Date: 01 December 1998
71 years old

Director
POMROY, Paul James
Resigned: 31 December 2014
Appointed Date: 18 November 2010
52 years old

Director
PRESTON, Paul Stephen
Resigned: 11 December 2000
77 years old

Director
SLATER, John Arthur Glascock
Resigned: 12 June 2001
83 years old

Director
TAYLOR, Andrew Edward
Resigned: 03 January 2003
Appointed Date: 02 December 1997
67 years old

Director
TOMKINS, Kenneth
Resigned: 22 September 2011
Appointed Date: 16 December 2008
61 years old

Director
TOMLIN, Stephen
Resigned: 10 March 2016
Appointed Date: 14 December 2006
70 years old

RONALD MCDONALD HOUSE CHARITIES (UK) Events

24 Jan 2017
Appointment of Mr Jason Clark as a director on 1 December 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Termination of appointment of Richard Paul Forte as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Warren David Anderson as a director on 1 December 2016
04 Nov 2016
Director's details changed for Dr Anu Anja Ohrling on 4 November 2016
...
... and 152 more events
01 Sep 1989
Company name changed projectbroad LIMITED\certificate issued on 04/09/89

04 Jul 1989
Registered office changed on 04/07/89 from: 2 baches st london N1 6UB

04 Jul 1989
Secretary resigned;new secretary appointed

04 Jul 1989
Director resigned;new director appointed

06 May 1988
Incorporation