BABY MILK ACTION
CAMBRIDGE BABY MILK ACTION COALITION

Hellopages » Cambridgeshire » Cambridge » CB2 8BB

Company number 01924050
Status Active
Incorporation Date 19 June 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 BROOKLANDS AVENUE, CAMBRIDGE, UNITED KINGDOM, CB2 8BB
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 86900 - Other human health activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Verity Croft as a director on 11 January 2017; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 34 Trumpington Street Cambridge CB2 1QY to 4 Brooklands Avenue Cambridge CB2 8BB on 14 October 2016. The most likely internet sites of BABY MILK ACTION are www.babymilk.co.uk, and www.baby-milk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Baby Milk Action is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01924050. Baby Milk Action has been working since 19 June 1985. The present status of the company is Active. The registered address of Baby Milk Action is 4 Brooklands Avenue Cambridge United Kingdom Cb2 8bb. . WOODBURN, Lisa is a Secretary of the company. DUBY, Fiona Margaret is a Director of the company. LAST, Susan Elizabeth is a Director of the company. NEESAM, Jane is a Director of the company. Director ALLEN, Penny has been resigned. Director AMERY, Jennifer, Dr has been resigned. Director BAILEY, Michael Robin has been resigned. Director BEDFORD RUSSELL, Alison has been resigned. Director BUCHANAN, Phyllis Helen has been resigned. Director CARTER, Lois has been resigned. Director COSTELLO, Anthony, Professor has been resigned. Director CRAWFORD, Julie has been resigned. Director CROFT, Verity has been resigned. Director CUPITT, Caroline Mary has been resigned. Director DYBALL, Julie has been resigned. Director GOSLING, Louisa has been resigned. Director HARPER, Sarah has been resigned. Director KELLY, Marion Alice has been resigned. Director KUMARAKULASINGHE, Sonali Dina has been resigned. Director LAWSON, Elaine has been resigned. Director LOBSTEIN, Timothy Jordan, Doctor has been resigned. Director LONGFIELD, Jeanette Anne has been resigned. Director LUCAS, Susan has been resigned. Director LUNTS, Phillip has been resigned. Director NATHANAIL, Lola has been resigned. Director NORTHOVER, Lisa Emma has been resigned. Director O LEARY, Rachel Marion has been resigned. Director PAYNE, Christopher has been resigned. Director POORE, Peter David, Dr has been resigned. Director PORTER, Charles Andrew has been resigned. Director PRICE, Trudie has been resigned. Director REID, Stuart John has been resigned. Director ROWE, Dorothy Jean has been resigned. Director SAUNBY, Sarah has been resigned. Director SIMON, Hugh Michael has been resigned. Director TOMKINS, Thomas has been resigned. Director WAKE, Yvonne Rosina has been resigned. Director WATKINS, Kevin has been resigned. Director WILKINSON, John Mark has been resigned. Director WILLIAMS, Carol Anne has been resigned. Director WOODBURN, Lisa has been resigned. Director WOODHOUSE, Catherine has been resigned. Director WOOLLEY, Stephen Gary has been resigned. Director WOOLLEY, Susan Elaine has been resigned. Director WRIGHT, Katharine Susan has been resigned. The company operates in "Cultural education".


Current Directors

Secretary

Director
DUBY, Fiona Margaret
Appointed Date: 26 January 2002
75 years old

Director
LAST, Susan Elizabeth
Appointed Date: 05 April 2014
47 years old

Director
NEESAM, Jane
Appointed Date: 07 June 2012
63 years old

Resigned Directors

Director
ALLEN, Penny
Resigned: 21 January 2002
Appointed Date: 25 January 1997
61 years old

Director
AMERY, Jennifer, Dr
Resigned: 07 September 1994
72 years old

Director
BAILEY, Michael Robin
Resigned: 12 April 2008
Appointed Date: 25 January 1997
71 years old

Director
BEDFORD RUSSELL, Alison
Resigned: 04 March 1996
Appointed Date: 22 February 1995
65 years old

Director
BUCHANAN, Phyllis Helen
Resigned: 16 September 2015
Appointed Date: 12 June 2007
68 years old

Director
CARTER, Lois
Resigned: 01 April 1992
79 years old

Director
COSTELLO, Anthony, Professor
Resigned: 13 June 1995
Appointed Date: 05 March 1991
72 years old

Director
CRAWFORD, Julie
Resigned: 09 February 1995
66 years old

Director
CROFT, Verity
Resigned: 11 January 2017
Appointed Date: 18 April 2015
50 years old

Director
CUPITT, Caroline Mary
Resigned: 31 January 1996
59 years old

Director
DYBALL, Julie
Resigned: 05 March 2011
Appointed Date: 02 April 2005
55 years old

Director
GOSLING, Louisa
Resigned: 04 September 2002
Appointed Date: 25 January 1997
65 years old

Director
HARPER, Sarah
Resigned: 25 November 1999
Appointed Date: 25 January 1997
84 years old

Director
KELLY, Marion Alice
Resigned: 30 April 1996
69 years old

Director
KUMARAKULASINGHE, Sonali Dina
Resigned: 10 December 2000
Appointed Date: 12 September 1995
57 years old

Director
LAWSON, Elaine
Resigned: 30 January 1996
Appointed Date: 13 June 1995
67 years old

Director
LOBSTEIN, Timothy Jordan, Doctor
Resigned: 24 July 2002
76 years old

Director
LONGFIELD, Jeanette Anne
Resigned: 08 January 1998
Appointed Date: 22 February 1995
68 years old

Director
LUCAS, Susan
Resigned: 08 June 2000
Appointed Date: 13 June 1995
77 years old

Director
LUNTS, Phillip
Resigned: 07 June 1991

Director
NATHANAIL, Lola
Resigned: 31 January 1996
Appointed Date: 14 February 1995
59 years old

Director
NORTHOVER, Lisa Emma
Resigned: 30 April 2012
Appointed Date: 02 April 2005
49 years old

Director
O LEARY, Rachel Marion
Resigned: 01 February 2014
Appointed Date: 31 January 1996
75 years old

Director
PAYNE, Christopher
Resigned: 19 September 1994
79 years old

Director
POORE, Peter David, Dr
Resigned: 13 January 1998
Appointed Date: 13 June 1995
86 years old

Director
PORTER, Charles Andrew
Resigned: 25 January 1997
89 years old

Director
PRICE, Trudie
Resigned: 23 January 1999
Appointed Date: 25 January 1997
65 years old

Director
REID, Stuart John
Resigned: 02 February 1995
Appointed Date: 25 January 1992
56 years old

Director
ROWE, Dorothy Jean
Resigned: 06 October 1994
83 years old

Director
SAUNBY, Sarah
Resigned: 15 June 2014
Appointed Date: 18 April 2009
55 years old

Director
SIMON, Hugh Michael
Resigned: 15 January 2016
Appointed Date: 25 March 2006
40 years old

Director
TOMKINS, Thomas
Resigned: 10 January 2000
Appointed Date: 31 January 1999
66 years old

Director
WAKE, Yvonne Rosina
Resigned: 06 April 2011
Appointed Date: 11 September 2007
73 years old

Director
WATKINS, Kevin
Resigned: 25 January 1997
Appointed Date: 03 September 1991
71 years old

Director
WILKINSON, John Mark
Resigned: 10 February 2006
Appointed Date: 12 March 2003
51 years old

Director
WILLIAMS, Carol Anne
Resigned: 12 September 1996
Appointed Date: 14 December 1992
66 years old

Director
WOODBURN, Lisa
Resigned: 01 September 1991
87 years old

Director
WOODHOUSE, Catherine
Resigned: 13 June 2005
Appointed Date: 14 March 2001
61 years old

Director
WOOLLEY, Stephen Gary
Resigned: 21 February 2007
Appointed Date: 17 January 1998
69 years old

Director
WOOLLEY, Susan Elaine
Resigned: 23 January 1999
Appointed Date: 22 February 1995
66 years old

Director
WRIGHT, Katharine Susan
Resigned: 23 July 1995
Appointed Date: 23 March 1993
57 years old

BABY MILK ACTION Events

30 Jan 2017
Termination of appointment of Verity Croft as a director on 11 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Registered office address changed from 34 Trumpington Street Cambridge CB2 1QY to 4 Brooklands Avenue Cambridge CB2 8BB on 14 October 2016
04 Jul 2016
Accounts for a small company made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 134 more events
28 Jun 1988
Annual return made up to 16/01/88

15 Sep 1987
Full accounts made up to 30 June 1986

15 Sep 1987
Annual return made up to 31/12/86

16 Jan 1987
Company type changed from pri to PRI30

19 Jun 1985
Incorporation