MARIE STOPES INTERNATIONAL
LONDON

Hellopages » Greater London » Camden » W1T 6LP

Company number 01102208
Status Active
Incorporation Date 16 March 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CONWAY STREET, FITZROY SQUARE, LONDON, W1T 6LP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Director's details changed for Ms Jessica Search on 9 March 2017; Termination of appointment of Shreela Flather as a director on 6 March 2017; Termination of appointment of Solscan Limited as a secretary on 31 December 2016. The most likely internet sites of MARIE STOPES INTERNATIONAL are www.mariestopes.co.uk, and www.marie-stopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Marie Stopes International is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01102208. Marie Stopes International has been working since 16 March 1973. The present status of the company is Active. The registered address of Marie Stopes International is 1 Conway Street Fitzroy Square London W1t 6lp. . BILGRAMI, Mohsina Ahsan, Doctor is a Director of the company. BRAEKEN, Franki Nicolas is a Director of the company. HARVEY, Philip Dow is a Director of the company. MORRIS, Claire Emma is a Director of the company. RUTTER, Kristin Anne, Dr is a Director of the company. RUTTER, Timothy Morton is a Director of the company. SEARCH, Jessica is a Director of the company. Secretary BLACK, Timothy Reuben Ladbroke, Dr has been resigned. Secretary SOLSCAN LIMITED has been resigned. Director AHMED, Yasmin Hemayet has been resigned. Director AWITI, Cyprian has been resigned. Director BILGRAMI, Mohsina Ahsan, Dr has been resigned. Director BLACK, Timothy Reuben Ladbroke, Dr has been resigned. Director FLATHER, Shreela, Baroness has been resigned. Director FYNN NYAME, Faustina has been resigned. Director GOULD, Joyce Brenda, Baroness has been resigned. Director LOGAN, David William has been resigned. Director NANAYAKKARA, Atula has been resigned. Director PEREIRA, Sir Charles has been resigned. Director PERNITO, Virgilio has been resigned. Director ROBSON, Inga Stina, Baroness Robson Of K has been resigned. Director SEEAR, Beatrice Nancy, Baroness has been resigned. Director SMITHAM, Peter has been resigned. Director STANFORD, Edgar William has been resigned. Director STOPES, Catherine has been resigned. Director WORDOFA, Getachew Bekele has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BILGRAMI, Mohsina Ahsan, Doctor
Appointed Date: 25 August 2015
73 years old

Director
BRAEKEN, Franki Nicolas
Appointed Date: 21 November 2016
65 years old

Director
HARVEY, Philip Dow

87 years old

Director
MORRIS, Claire Emma
Appointed Date: 23 March 2015
53 years old

Director
RUTTER, Kristin Anne, Dr
Appointed Date: 13 October 2011
49 years old

Director
RUTTER, Timothy Morton
Appointed Date: 16 September 1997
84 years old

Director
SEARCH, Jessica
Appointed Date: 29 July 2016
56 years old

Resigned Directors

Secretary
BLACK, Timothy Reuben Ladbroke, Dr
Resigned: 26 February 2007

Secretary
SOLSCAN LIMITED
Resigned: 31 December 2016
Appointed Date: 26 February 2007

Director
AHMED, Yasmin Hemayet
Resigned: 10 June 2008
Appointed Date: 15 October 2007
67 years old

Director
AWITI, Cyprian
Resigned: 29 September 2010
Appointed Date: 09 October 2006
72 years old

Director
BILGRAMI, Mohsina Ahsan, Dr
Resigned: 25 October 2011
Appointed Date: 01 February 2009
73 years old

Director
BLACK, Timothy Reuben Ladbroke, Dr
Resigned: 11 December 2014
Appointed Date: 01 January 2007
88 years old

Director
FLATHER, Shreela, Baroness
Resigned: 06 March 2017
Appointed Date: 13 February 1996
91 years old

Director
FYNN NYAME, Faustina
Resigned: 01 September 2016
Appointed Date: 18 November 2013
48 years old

Director
GOULD, Joyce Brenda, Baroness
Resigned: 30 June 1997
Appointed Date: 13 February 1996
92 years old

Director
LOGAN, David William
Resigned: 12 October 2005
Appointed Date: 08 February 1994
78 years old

Director
NANAYAKKARA, Atula
Resigned: 09 October 2006
Appointed Date: 13 October 2004
84 years old

Director
PEREIRA, Sir Charles
Resigned: 17 September 2002
112 years old

Director
PERNITO, Virgilio
Resigned: 23 March 2015
Appointed Date: 05 March 2012
62 years old

Director
ROBSON, Inga Stina, Baroness Robson Of K
Resigned: 15 September 1998
106 years old

Director
SEEAR, Beatrice Nancy, Baroness
Resigned: 01 April 1997
112 years old

Director
SMITHAM, Peter
Resigned: 22 May 2012
Appointed Date: 01 February 2009
83 years old

Director
STANFORD, Edgar William
Resigned: 11 March 2008
89 years old

Director
STOPES, Catherine
Resigned: 15 October 2007
Appointed Date: 17 September 2002
72 years old

Director
WORDOFA, Getachew Bekele
Resigned: 18 November 2013
Appointed Date: 17 November 2010
71 years old

MARIE STOPES INTERNATIONAL Events

09 Mar 2017
Director's details changed for Ms Jessica Search on 9 March 2017
08 Mar 2017
Termination of appointment of Shreela Flather as a director on 6 March 2017
03 Jan 2017
Termination of appointment of Solscan Limited as a secretary on 31 December 2016
23 Dec 2016
Appointment of Mr Franki Nicolas Braeken as a director on 21 November 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 160 more events
24 Nov 1980
Memorandum of association
01 Jun 1976
Memorandum of association
05 Jun 1973
Registered office changed
16 Mar 1973
Certificate of incorporation
16 Mar 1973
Incorporation

MARIE STOPES INTERNATIONAL Charges

29 August 2013
Charge code 0110 2208 0013
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property known as 1 conway street and 1 & 2…
26 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property 153-157 cleveland street, london t/no…
19 October 1992
Debenture
Delivered: 20 October 1992
Status: Satisfied on 29 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 July 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H fairfield nursing home 88 russell rdbuckhurst hill…
3 April 1992
A credit agreement
Delivered: 23 April 1992
Status: Satisfied on 19 March 2002
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
29 October 1990
Legal charge
Delivered: 3 November 1990
Status: Satisfied on 10 October 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 62 grafton way london t/n 338297.
31 May 1989
Mortgage
Delivered: 7 June 1989
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property situate at & known as park view…
10 July 1987
Legal charge
Delivered: 30 July 1987
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold property situate at and k/a the raleigh nursing home…
30 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property situate at and known as marie stopes…
18 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 19 March 2002
Persons entitled: Clydesdale Bank Limited
Description: F/H 10 queens square leeds west yorkshire title no wyk…
18 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 10 October 1996
Persons entitled: Clydesdale Bank Limited
Description: F/H property known as the white house clinic, 10 manstone…
19 February 1981
Floating charge
Delivered: 3 March 1981
Status: Satisfied on 3 August 2004
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property and assets present and future…
28 June 1979
Legal charge
Delivered: 12 July 1979
Status: Satisfied on 26 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 10 queen square leeds, west yorkshire.