THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 1DY

Company number 03228419
Status Active
Incorporation Date 23 July 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DR. ELIZABETH J. ELLIOTT, 42 CLEVELAND GARDENS, LONDON, NW2 1DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED are www.thedownssyndromeresearchfoundation.co.uk, and www.the-down-s-syndrome-research-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The Down S Syndrome Research Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03228419. The Down S Syndrome Research Foundation Limited has been working since 23 July 1996. The present status of the company is Active. The registered address of The Down S Syndrome Research Foundation Limited is Dr Elizabeth J Elliott 42 Cleveland Gardens London Nw2 1dy. . ELLIOTT, Sylvia Mary is a Secretary of the company. CORCORAN, Elizabeth Jane is a Director of the company. ELLIOTT, Peter Christopher, Dr is a Director of the company. ELLIOTT, Sylvia Mary is a Director of the company. LISTER, Robert Eric, Dr is a Director of the company. MCLAUGHLIN, Margaret is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARRETT, Gillian Deborah has been resigned. Director ELLIOTT, Christine Ann has been resigned. Director ELLIOTT, Peter Frederick has been resigned. Director ELLIOTT, Peter Frederick has been resigned. Director FALKENBERG BOAS, Leo has been resigned. Director NUTTALL, Alisande Anna Clare Elena Elise has been resigned. Director O NEILL, Bernadette Catherine has been resigned. Director RIDAL, John Steven has been resigned. Director THANDAR, Hasina has been resigned. Director WILLS, Christopher has been resigned. Director WILLS, Christopher has been resigned. Director PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLIOTT, Sylvia Mary
Appointed Date: 23 July 1996

Director
CORCORAN, Elizabeth Jane
Appointed Date: 14 August 1996
47 years old

Director
ELLIOTT, Peter Christopher, Dr
Appointed Date: 11 October 1999
63 years old

Director
ELLIOTT, Sylvia Mary
Appointed Date: 31 May 2004
82 years old

Director
LISTER, Robert Eric, Dr
Appointed Date: 27 November 2005
93 years old

Director
MCLAUGHLIN, Margaret
Appointed Date: 16 November 2004
80 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Director
BARRETT, Gillian Deborah
Resigned: 31 December 2008
Appointed Date: 01 October 2005
65 years old

Director
ELLIOTT, Christine Ann
Resigned: 12 March 2015
Appointed Date: 04 October 2013
62 years old

Director
ELLIOTT, Peter Frederick
Resigned: 26 February 2014
Appointed Date: 01 February 2003
89 years old

Director
ELLIOTT, Peter Frederick
Resigned: 31 October 2001
Appointed Date: 23 July 1996
89 years old

Director
FALKENBERG BOAS, Leo
Resigned: 01 May 2006
Appointed Date: 01 October 1997
60 years old

Director
NUTTALL, Alisande Anna Clare Elena Elise
Resigned: 31 December 2008
Appointed Date: 19 September 2007
60 years old

Director
O NEILL, Bernadette Catherine
Resigned: 02 November 2005
Appointed Date: 23 January 2003
59 years old

Director
RIDAL, John Steven
Resigned: 09 September 2007
Appointed Date: 15 June 2001
57 years old

Director
THANDAR, Hasina
Resigned: 31 December 2002
Appointed Date: 22 October 1999
56 years old

Director
WILLS, Christopher
Resigned: 06 August 2010
Appointed Date: 31 May 2004
69 years old

Director
WILLS, Christopher
Resigned: 31 December 2001
Appointed Date: 18 October 1999
69 years old

Director
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED Events

07 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 15 June 2016 no member list
07 Oct 2015
Total exemption full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 15 June 2015 no member list
09 Jul 2015
Termination of appointment of Christine Ann Elliott as a director on 12 March 2015
...
... and 76 more events
09 Aug 1996
Director resigned
09 Aug 1996
New director appointed
09 Aug 1996
New secretary appointed
09 Aug 1996
Registered office changed on 09/08/96 from: 372 old street london EC1V 9LT
23 Jul 1996
Incorporation