TRANSFORM DRUG POLICY FOUNDATION
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4EQ

Company number 04862177
Status Active
Incorporation Date 11 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9-10 KING STREET, BRISTOL, BS1 4EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Mrs Claire Wilcox as a director on 8 December 2016; Appointment of Mr Howard Robert Jacobs as a director on 8 September 2016. The most likely internet sites of TRANSFORM DRUG POLICY FOUNDATION are www.transformdrugpolicy.co.uk, and www.transform-drug-policy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Transform Drug Policy Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04862177. Transform Drug Policy Foundation has been working since 11 August 2003. The present status of the company is Active. The registered address of Transform Drug Policy Foundation is 9 10 King Street Bristol Bs1 4eq. . BATES, Clive is a Director of the company. GOLLAND, Roger James Adam is a Director of the company. JACOBS, Howard Robert is a Director of the company. KENNEDY, Rosalind Penelope, Dr is a Director of the company. WHITAKER, John is a Director of the company. WHITEHOUSE, Elizabeth Frances Carolyn is a Director of the company. WILCOX, Claire is a Director of the company. Secretary GAYLOR, Joanna Kathryn has been resigned. Secretary KUSHLICK, Danny has been resigned. Secretary PRINGLE, Caroline Georgina has been resigned. Director ANDERSON, Trevor Neil David has been resigned. Director CRAWFORD WALKER, Paul, Dr has been resigned. Director EDMONDS, Nina has been resigned. Director HAAS, Karen has been resigned. Director JAY, Mike has been resigned. Director JONES, Victoria has been resigned. Director KLEIN, Axel, Dr has been resigned. Director MALYON, Timothy Brian has been resigned. Director MARSHALL, Norman Hannath has been resigned. Director MILLER, Rowan has been resigned. Director MOORE, John Michael, Dr has been resigned. Director SHERWOOD, Ian has been resigned. Director VARTY, James has been resigned. Director WALLACE, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BATES, Clive
Appointed Date: 17 June 2014
64 years old

Director
GOLLAND, Roger James Adam
Appointed Date: 17 June 2014
70 years old

Director
JACOBS, Howard Robert
Appointed Date: 08 September 2016
72 years old

Director
KENNEDY, Rosalind Penelope, Dr
Appointed Date: 24 June 2016
76 years old

Director
WHITAKER, John
Appointed Date: 17 June 2014
78 years old

Director
WHITEHOUSE, Elizabeth Frances Carolyn
Appointed Date: 09 March 2016
82 years old

Director
WILCOX, Claire
Appointed Date: 08 December 2016
63 years old

Resigned Directors

Secretary
GAYLOR, Joanna Kathryn
Resigned: 30 June 2004
Appointed Date: 12 February 2004

Secretary
KUSHLICK, Danny
Resigned: 01 April 2009
Appointed Date: 11 August 2003

Secretary
PRINGLE, Caroline Georgina
Resigned: 01 February 2015
Appointed Date: 01 April 2009

Director
ANDERSON, Trevor Neil David
Resigned: 24 January 2012
Appointed Date: 01 July 2008
78 years old

Director
CRAWFORD WALKER, Paul, Dr
Resigned: 11 July 2011
Appointed Date: 01 July 2008
84 years old

Director
EDMONDS, Nina
Resigned: 17 December 2012
Appointed Date: 11 April 2011
51 years old

Director
HAAS, Karen
Resigned: 31 March 2009
Appointed Date: 01 July 2008
61 years old

Director
JAY, Mike
Resigned: 17 June 2014
Appointed Date: 11 August 2003
65 years old

Director
JONES, Victoria
Resigned: 01 June 2005
Appointed Date: 09 March 2004
60 years old

Director
KLEIN, Axel, Dr
Resigned: 17 June 2014
Appointed Date: 01 July 2008
64 years old

Director
MALYON, Timothy Brian
Resigned: 01 May 2011
Appointed Date: 11 August 2003
74 years old

Director
MARSHALL, Norman Hannath
Resigned: 12 May 2004
Appointed Date: 11 August 2003
66 years old

Director
MILLER, Rowan
Resigned: 01 June 2005
Appointed Date: 26 January 2004
56 years old

Director
MOORE, John Michael, Dr
Resigned: 15 December 2015
Appointed Date: 24 June 2013
67 years old

Director
SHERWOOD, Ian
Resigned: 14 January 2004
Appointed Date: 11 August 2003
71 years old

Director
VARTY, James
Resigned: 08 September 2016
Appointed Date: 17 June 2014
53 years old

Director
WALLACE, Gary
Resigned: 01 January 2015
Appointed Date: 01 July 2008
63 years old

TRANSFORM DRUG POLICY FOUNDATION Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Appointment of Mrs Claire Wilcox as a director on 8 December 2016
12 Oct 2016
Appointment of Mr Howard Robert Jacobs as a director on 8 September 2016
11 Oct 2016
Termination of appointment of James Varty as a director on 8 September 2016
29 Jun 2016
Appointment of Elizabeth Frances Carolyn Whitehouse as a director on 9 March 2016
...
... and 63 more events
12 Jul 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
19 Mar 2004
New director appointed
23 Feb 2004
New secretary appointed
10 Feb 2004
New director appointed
11 Aug 2003
Incorporation