SINCE 9/11
CAMBRIDGE 9/11 LONDON PROJECT FOUNDATION

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 07230819
Status Active
Incorporation Date 21 April 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 21 April 2016 no member list. The most likely internet sites of SINCE 9/11 are www.since.co.uk, and www.since.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Since 9 11 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07230819. Since 9 11 has been working since 21 April 2010. The present status of the company is Active. The registered address of Since 9 11 is Botanic House 100 Hills Road Cambridge England Cb2 1ph. . SOLON, Paul Christopher Mark is a Secretary of the company. HAMPSON, Harry Arthur is a Director of the company. HANIF, Kamal is a Director of the company. HARTLEY, Matthew Charles Thomas is a Director of the company. HILL, David Rowland is a Director of the company. ROSENGARD, Peter Geoffrey is a Director of the company. Director AHMED, Maqsood has been resigned. Director BETTS, Thomas Matthew has been resigned. Director BURNE, Yvonne Ann, Dr has been resigned. Director CARBY, Keith Arthur has been resigned. Director DAVIES, Michael Dudley Moran has been resigned. Director FINK, Stanley, Lord has been resigned. Director HUSBANDS, Christopher Roy, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SOLON, Paul Christopher Mark
Appointed Date: 13 October 2010

Director
HAMPSON, Harry Arthur
Appointed Date: 01 October 2012
60 years old

Director
HANIF, Kamal
Appointed Date: 01 April 2016
54 years old

Director
HARTLEY, Matthew Charles Thomas
Appointed Date: 15 October 2013
59 years old

Director
HILL, David Rowland
Appointed Date: 21 November 2012
77 years old

Director
ROSENGARD, Peter Geoffrey
Appointed Date: 21 April 2010
78 years old

Resigned Directors

Director
AHMED, Maqsood
Resigned: 25 February 2016
Appointed Date: 21 April 2010
70 years old

Director
BETTS, Thomas Matthew
Resigned: 15 May 2012
Appointed Date: 21 April 2010
60 years old

Director
BURNE, Yvonne Ann, Dr
Resigned: 21 April 2015
Appointed Date: 11 November 2010
78 years old

Director
CARBY, Keith Arthur
Resigned: 21 April 2015
Appointed Date: 13 October 2010
79 years old

Director
DAVIES, Michael Dudley Moran
Resigned: 21 April 2015
Appointed Date: 27 March 2013
68 years old

Director
FINK, Stanley, Lord
Resigned: 30 May 2011
Appointed Date: 21 April 2010
68 years old

Director
HUSBANDS, Christopher Roy, Professor
Resigned: 25 March 2013
Appointed Date: 01 June 2011
66 years old

SINCE 9/11 Events

30 May 2017
Confirmation statement made on 21 April 2017 with updates
05 Jul 2016
Total exemption full accounts made up to 30 September 2015
04 May 2016
Annual return made up to 21 April 2016 no member list
08 Apr 2016
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
08 Apr 2016
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
...
... and 37 more events
08 Nov 2010
Appointment of Paul Christopher Mark Solon as a secretary
03 Nov 2010
Registered office address changed from 42 Brook Street London W1K 5DB on 3 November 2010
23 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jun 2010
Statement of company's objects
21 Apr 2010
Incorporation