MENINGITIS PROMOTIONS LIMITED
BRISTOL MENINGITIS RESEARCH TRADING COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 1LT

Company number 04494027
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address NEWMINSTER HOUSE, 27 - 29 BALDWIN STREET, BRISTOL, ENGLAND, BS1 1LT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MENINGITIS PROMOTIONS LIMITED are www.meningitispromotions.co.uk, and www.meningitis-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Meningitis Promotions Limited is a Private Limited Company. The company registration number is 04494027. Meningitis Promotions Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Meningitis Promotions Limited is Newminster House 27 29 Baldwin Street Bristol England Bs1 1lt. . MOED, David Daniel is a Director of the company. WARMAN, Debi Ann is a Director of the company. Secretary TAYLOR, Kimberley Jane has been resigned. Secretary WHITE, Marc Robert has been resigned. Director KIRKHAM, Debbie Ann has been resigned. Director PACE, Beverley Helen has been resigned. Director PERRY, Emma-Jane Anne has been resigned. Director PICK, Angela Jane has been resigned. Director VAUGHAN, Denise Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MOED, David Daniel
Appointed Date: 27 June 2013
69 years old

Director
WARMAN, Debi Ann
Appointed Date: 22 June 2006
66 years old

Resigned Directors

Secretary
TAYLOR, Kimberley Jane
Resigned: 09 February 2012
Appointed Date: 24 July 2002

Secretary
WHITE, Marc Robert
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
KIRKHAM, Debbie Ann
Resigned: 30 May 2003
Appointed Date: 24 July 2002
74 years old

Director
PACE, Beverley Helen
Resigned: 25 April 2013
Appointed Date: 24 July 2002
68 years old

Director
PERRY, Emma-Jane Anne
Resigned: 24 July 2002
Appointed Date: 24 July 2002
49 years old

Director
PICK, Angela Jane
Resigned: 27 November 2014
Appointed Date: 24 July 2002
86 years old

Director
VAUGHAN, Denise Margaret
Resigned: 22 June 2006
Appointed Date: 24 July 2002
74 years old

Persons With Significant Control

Dr Jane Cope
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Mathew Gilbert
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Professor George Edward Griffin
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Dr Nicholas Jon Manson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Brian Scott
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Professor Christoph Tang
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Stephen Francis Trump
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Ms Debi Warman
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Vincent Smith
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr David Daniel Moed
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Martin Timothy Vaggers
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Meningitis Research Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENINGITIS PROMOTIONS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Dec 2015
Registered office address changed from Midland Way Thornbury Bristol BS35 2BS to Newminster House 27 - 29 Baldwin Street Bristol BS1 1LT on 3 December 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

...
... and 43 more events
13 Aug 2002
New director appointed
13 Aug 2002
New director appointed
13 Aug 2002
Memorandum and Articles of Association
08 Aug 2002
Company name changed meningitis research trading comp any LIMITED\certificate issued on 08/08/02
24 Jul 2002
Incorporation

MENINGITIS PROMOTIONS LIMITED Charges

31 January 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Meningitis Research Foundation
Description: Fixed and floating charges over the undertaking and all…