SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 9LP
Company number 07726882
Status Active
Incorporation Date 2 August 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MPS HOUSE REPTON PLACE, WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 9LP
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities, 84120 - Regulation of health care, education, cultural and other social services, not incl. social security, 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Judith Evans as a director on 9 February 2017; Termination of appointment of James Henry Garthwaite as a director on 27 October 2016; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES are www.societyformucopolysaccharide.co.uk, and www.society-for-mucopolysaccharide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Society For Mucopolysaccharide Diseases is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07726882. Society For Mucopolysaccharide Diseases has been working since 02 August 2011. The present status of the company is Active. The registered address of Society For Mucopolysaccharide Diseases is Mps House Repton Place White Lion Road Amersham Buckinghamshire Hp7 9lp. . LAVERY, Christine is a Secretary of the company. HOLROYD, Judith is a Director of the company. KAFIZAS, Jessica Clare is a Director of the company. MOODY, Paul is a Director of the company. ROBINS, Wilma is a Director of the company. STEVENS, Robert Gordon is a Director of the company. SUMMERTON, Tim John is a Director of the company. WINCHESTER, Bryan Gordon, Professor is a Director of the company. Director DEVINE, Robert has been resigned. Director EVANS, Judith has been resigned. Director FANNERAN, Katrina has been resigned. Director GARTHWAITE, James Henry has been resigned. Director PARROTT, Faith has been resigned. Director PEACH, Susan Christine has been resigned. Director WILSON, Barry has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
LAVERY, Christine
Appointed Date: 02 August 2011

Director
HOLROYD, Judith
Appointed Date: 02 August 2011
78 years old

Director
KAFIZAS, Jessica Clare
Appointed Date: 13 July 2012
41 years old

Director
MOODY, Paul
Appointed Date: 13 July 2012
67 years old

Director
ROBINS, Wilma
Appointed Date: 02 August 2011
76 years old

Director
STEVENS, Robert Gordon
Appointed Date: 02 August 2011
58 years old

Director
SUMMERTON, Tim John
Appointed Date: 02 August 2011
59 years old

Director
WINCHESTER, Bryan Gordon, Professor
Appointed Date: 02 August 2011
84 years old

Resigned Directors

Director
DEVINE, Robert
Resigned: 12 July 2013
Appointed Date: 02 August 2011
69 years old

Director
EVANS, Judith
Resigned: 09 February 2017
Appointed Date: 02 August 2011
75 years old

Director
FANNERAN, Katrina
Resigned: 23 February 2016
Appointed Date: 12 July 2013
46 years old

Director
GARTHWAITE, James Henry
Resigned: 27 October 2016
Appointed Date: 12 July 2013
62 years old

Director
PARROTT, Faith
Resigned: 28 December 2014
Appointed Date: 02 August 2011
35 years old

Director
PEACH, Susan Christine
Resigned: 16 September 2016
Appointed Date: 02 August 2011
75 years old

Director
WILSON, Barry
Resigned: 30 November 2013
Appointed Date: 02 August 2011
84 years old

Persons With Significant Control

Mr Paul Moody
Notified on: 24 September 2016
67 years old
Nature of control: Has significant influence or control

Mrs Christine Ann Lavery
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES Events

13 Feb 2017
Termination of appointment of Judith Evans as a director on 9 February 2017
09 Nov 2016
Termination of appointment of James Henry Garthwaite as a director on 27 October 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
21 Sep 2016
Termination of appointment of Susan Christine Peach as a director on 16 September 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 19 more events
04 May 2012
Memorandum and Articles of Association
04 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2011
Particulars of a charge subject to which a property has been acquired / charge no: 1
09 Sep 2011
Current accounting period extended from 31 August 2012 to 31 December 2012
02 Aug 2011
Incorporation

SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES Charges

11 July 2013
Charge code 0772 6882 0003
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mps house repton place white lion road…
11 July 2013
Charge code 0772 6882 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a nash house repton place white lion road…
16 December 2005
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H nash house repton place white lion road amersham…