RESUSCITATION COUNCIL (U.K.) TRADING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9HR

Company number 02999414
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 5TH FLOOR TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Current accounting period shortened from 31 March 2017 to 31 December 2016; Termination of appointment of David Pitcher as a director on 15 June 2016. The most likely internet sites of RESUSCITATION COUNCIL (U.K.) TRADING LIMITED are www.resuscitationcounciluktrading.co.uk, and www.resuscitation-council-u-k-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resuscitation Council U K Trading Limited is a Private Limited Company. The company registration number is 02999414. Resuscitation Council U K Trading Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Resuscitation Council U K Trading Limited is 5th Floor Tavistock House North Tavistock Square London Wc1h 9hr. . HANDLEY, Anthony James, Doctor is a Secretary of the company. GWINNUTT, Carl Leonard, Dr is a Director of the company. HANDLEY, Anthony James, Doctor is a Director of the company. WYLLIE, Jonathan Peter, Dr is a Director of the company. Secretary WARD, Michael Elliott, Doctor has been resigned. Secretary WHIMSTER, Fiona has been resigned. Director BINGHAM, Robert, Dr has been resigned. Director BRITTAIN, Christopher Neil, Dr has been resigned. Director COLQUHOUN, Michael, Dr has been resigned. Director FISHER, Judith Mary, Doctor has been resigned. Director HANDLEY, Anthony James, Doctor has been resigned. Director NOLAN, Jeremy Paul, Dr has been resigned. Director PITCHER, David, Dr has been resigned. Director SOAR, Jasmeet, Dr has been resigned. Director WARD, Michael Elliott, Doctor has been resigned. Director WHIMSTER, Fiona has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HANDLEY, Anthony James, Doctor
Appointed Date: 31 December 2001

Director
GWINNUTT, Carl Leonard, Dr
Appointed Date: 20 June 2013
70 years old

Director
HANDLEY, Anthony James, Doctor
Appointed Date: 31 December 2001
83 years old

Director
WYLLIE, Jonathan Peter, Dr
Appointed Date: 15 June 2016
64 years old

Resigned Directors

Secretary
WARD, Michael Elliott, Doctor
Resigned: 31 December 2001
Appointed Date: 26 January 1998

Secretary
WHIMSTER, Fiona
Resigned: 26 January 1998
Appointed Date: 08 December 1994

Director
BINGHAM, Robert, Dr
Resigned: 06 June 2006
Appointed Date: 30 June 2000
72 years old

Director
BRITTAIN, Christopher Neil, Dr
Resigned: 02 February 1998
Appointed Date: 08 December 1994
76 years old

Director
COLQUHOUN, Michael, Dr
Resigned: 19 June 2007
Appointed Date: 10 June 2003
75 years old

Director
FISHER, Judith Mary, Doctor
Resigned: 10 June 2003
Appointed Date: 02 February 1998
86 years old

Director
HANDLEY, Anthony James, Doctor
Resigned: 30 June 2000
Appointed Date: 18 May 1998
83 years old

Director
NOLAN, Jeremy Paul, Dr
Resigned: 24 June 2010
Appointed Date: 06 June 2006
66 years old

Director
PITCHER, David, Dr
Resigned: 15 June 2016
Appointed Date: 24 June 2010
75 years old

Director
SOAR, Jasmeet, Dr
Resigned: 20 June 2013
Appointed Date: 19 June 2007
58 years old

Director
WARD, Michael Elliott, Doctor
Resigned: 31 December 2001
Appointed Date: 26 January 1998
78 years old

Director
WHIMSTER, Fiona
Resigned: 26 January 1998
Appointed Date: 08 December 1994
66 years old

Persons With Significant Control

The Resuscitation Council (United Kingdom)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESUSCITATION COUNCIL (U.K.) TRADING LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
20 Oct 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Aug 2016
Termination of appointment of David Pitcher as a director on 15 June 2016
05 Aug 2016
Appointment of Dr Jonathan Peter Wyllie as a director on 15 June 2016
05 Aug 2016
Secretary's details changed for Doctor Anthony James Handley on 22 June 2016
...
... and 73 more events
12 Jul 1996
Accounts for a small company made up to 31 March 1996
07 Dec 1995
Return made up to 08/12/95; full list of members
12 May 1995
Ad 18/04/95--------- £ si 2@1=2 £ ic 2/4

12 May 1995
Accounting reference date notified as 31/03

08 Dec 1994
Incorporation