4 CANCER GROUP
KINGSCLERE SAIL 4 CANCER

Hellopages » Hampshire » Basingstoke and Deane » RG20 5PJ

Company number 04303166
Status Active
Incorporation Date 11 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROOM 1, 24 SWAN STREET, KINGSCLERE, BERKSHIRE, RG20 5PJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 93199 - Other sports activities, 94990 - Activities of other membership organizations n.e.c., 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Mr Andrew Scott Wilkinson as a director on 1 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 4 CANCER GROUP are www.4cancer.co.uk, and www.4-cancer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Newbury Racecourse Rail Station is 5.8 miles; to Midgham Rail Station is 5.9 miles; to Newbury Rail Station is 6 miles; to Micheldever Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Cancer Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04303166. 4 Cancer Group has been working since 11 October 2001. The present status of the company is Active. The registered address of 4 Cancer Group is Room 1 24 Swan Street Kingsclere Berkshire Rg20 5pj. . HAYWARD, Andrew James is a Secretary of the company. DONOVAN, Sean Steven is a Director of the company. PRECEY, Graham Andrew is a Director of the company. STONE, Christopher Ian is a Director of the company. WILKINSON, Andrew Scott is a Director of the company. Director COLLINS, Matthew Robert has been resigned. Director DAVIES, Hannah Clare has been resigned. Director GILL, David James has been resigned. Director GROOME, Richard Edward has been resigned. Director HOOKER, Louise Dorothy has been resigned. Director OLIPHANT, Hamish Morton has been resigned. Director SEMPLE, Tom David has been resigned. Director SHINER, Glenda Jacqueline has been resigned. Director VAN NIEKERK, Kim has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HAYWARD, Andrew James
Appointed Date: 11 October 2001

Director
DONOVAN, Sean Steven
Appointed Date: 01 February 2013
61 years old

Director
PRECEY, Graham Andrew
Appointed Date: 10 August 2004
51 years old

Director
STONE, Christopher Ian
Appointed Date: 01 November 2011
42 years old

Director
WILKINSON, Andrew Scott
Appointed Date: 01 June 2016
46 years old

Resigned Directors

Director
COLLINS, Matthew Robert
Resigned: 01 April 2002
Appointed Date: 11 October 2001
60 years old

Director
DAVIES, Hannah Clare
Resigned: 01 April 2002
Appointed Date: 11 October 2001
52 years old

Director
GILL, David James
Resigned: 01 November 2005
Appointed Date: 01 May 2002
52 years old

Director
GROOME, Richard Edward
Resigned: 01 September 2010
Appointed Date: 01 May 2002
52 years old

Director
HOOKER, Louise Dorothy
Resigned: 20 July 2009
Appointed Date: 23 April 2007
63 years old

Director
OLIPHANT, Hamish Morton
Resigned: 30 January 2014
Appointed Date: 31 January 2007
50 years old

Director
SEMPLE, Tom David
Resigned: 31 January 2007
Appointed Date: 10 August 2004
52 years old

Director
SHINER, Glenda Jacqueline
Resigned: 31 January 2007
Appointed Date: 01 August 2006
77 years old

Director
VAN NIEKERK, Kim
Resigned: 01 June 2015
Appointed Date: 01 August 2010
45 years old

4 CANCER GROUP Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 Jun 2016
Appointment of Mr Andrew Scott Wilkinson as a director on 1 June 2016
15 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 11 October 2015 no member list
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 57 more events
06 Oct 2002
Accounting reference date extended from 31/10/02 to 31/12/02
27 Jun 2002
New director appointed
27 Jun 2002
New director appointed
18 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Oct 2001
Incorporation