MYELOMA UK
EDINBURGH THE INTERNATIONAL MYELOMA FOUNDATION (UK)

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HG

Company number SC190563
Status Active
Incorporation Date 23 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 LOGIE MILL LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, EH7 4HG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of a director. The most likely internet sites of MYELOMA UK are www.myeloma.co.uk, and www.myeloma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Myeloma Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC190563. Myeloma Uk has been working since 23 October 1998. The present status of the company is Active. The registered address of Myeloma Uk is 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh Eh7 4hg. . ALLMOND, David is a Director of the company. APPLETON, Lee is a Director of the company. BLAIR, Susan Elizabeth is a Director of the company. CHAPMAN, Frank Joseph, Sir is a Director of the company. COOK, Mark Adrian, Dr is a Director of the company. DE GUNZBURG, Vivien, Baron is a Director of the company. DEWINTER, Judy Frances is a Director of the company. GORDON, Marc is a Director of the company. JACKSON, Graham Hunter, Professor is a Director of the company. MEHTA, Atul, Dr is a Director of the company. Secretary MOSSMAN, Ellen has been resigned. Secretary SCOTT-MCFARLANE, Linda has been resigned. Secretary SCOTT-MCFARLANE, Linda has been resigned. Secretary THORBURN, Elspeth Helen has been resigned. Director ALLON, Gregory Marc has been resigned. Director ARMSTRONG, Henry James has been resigned. Director BRADSHAW, Keith has been resigned. Director COOK, Gordon, Dr has been resigned. Director DI CICILIA, Mark has been resigned. Director DOBRIN, Josephine has been resigned. Director DURIE, Brian George Martin has been resigned. Director GREEN, Jacqueline Elaine has been resigned. Director HUNT, Peter Charles Patrick has been resigned. Director JACKSON, Graham Hunter, Professor has been resigned. Director KING, Tracy has been resigned. Director LITTNER, Claude Manuel has been resigned. Director LOUSADA, Isabelle has been resigned. Director LOW, Eric has been resigned. Director LOW, Eric William has been resigned. Director LOW, Eric has been resigned. Director MCALLISTER, Andrew Leitch has been resigned. Director MCEWAN, Allan Morrison has been resigned. Director MEHTA, Atul, Dr has been resigned. Director MORGAN, Gareth John, Dr has been resigned. Director NEIL, Arthur has been resigned. Director SMITH, Stuart William Gordon, Doctor has been resigned. Director SOLOMON, Jeffrey, Dr has been resigned. Director THORBURN, Elspeth Helen has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ALLMOND, David
Appointed Date: 05 February 2013
55 years old

Director
APPLETON, Lee
Appointed Date: 21 May 2013
61 years old

Director
BLAIR, Susan Elizabeth
Appointed Date: 11 November 2010
61 years old

Director
CHAPMAN, Frank Joseph, Sir
Appointed Date: 12 January 2016
72 years old

Director
COOK, Mark Adrian, Dr
Appointed Date: 01 November 2014
61 years old

Director
DE GUNZBURG, Vivien, Baron
Appointed Date: 06 November 2015
51 years old

Director
DEWINTER, Judy Frances
Appointed Date: 26 January 2004
60 years old

Director
GORDON, Marc
Appointed Date: 24 April 2012
62 years old

Director
JACKSON, Graham Hunter, Professor
Appointed Date: 01 November 2014
66 years old

Director
MEHTA, Atul, Dr
Appointed Date: 03 May 2005
71 years old

Resigned Directors

Secretary
MOSSMAN, Ellen
Resigned: 10 October 2006
Appointed Date: 27 April 2006

Secretary
SCOTT-MCFARLANE, Linda
Resigned: 23 April 2008
Appointed Date: 10 October 2006

Secretary
SCOTT-MCFARLANE, Linda
Resigned: 26 April 2006
Appointed Date: 10 September 2004

Secretary
THORBURN, Elspeth Helen
Resigned: 24 May 2004
Appointed Date: 23 October 1998

Director
ALLON, Gregory Marc
Resigned: 17 March 2010
Appointed Date: 02 October 2007
55 years old

Director
ARMSTRONG, Henry James
Resigned: 20 June 2003
Appointed Date: 23 October 1998
83 years old

Director
BRADSHAW, Keith
Resigned: 22 December 2011
Appointed Date: 15 March 2011
62 years old

Director
COOK, Gordon, Dr
Resigned: 12 April 2016
Appointed Date: 23 April 2008
59 years old

Director
DI CICILIA, Mark
Resigned: 24 May 2004
Appointed Date: 23 October 1998
71 years old

Director
DOBRIN, Josephine
Resigned: 30 April 2013
Appointed Date: 24 May 2004
51 years old

Director
DURIE, Brian George Martin
Resigned: 07 June 2006
Appointed Date: 23 October 1998
82 years old

Director
GREEN, Jacqueline Elaine
Resigned: 27 April 2010
Appointed Date: 26 January 2004
59 years old

Director
HUNT, Peter Charles Patrick
Resigned: 24 April 2012
Appointed Date: 29 August 2003
76 years old

Director
JACKSON, Graham Hunter, Professor
Resigned: 23 April 2008
Appointed Date: 26 January 2004
66 years old

Director
KING, Tracy
Resigned: 01 October 2002
Appointed Date: 23 June 2000
55 years old

Director
LITTNER, Claude Manuel
Resigned: 28 January 2011
Appointed Date: 03 May 2005
76 years old

Director
LOUSADA, Isabelle
Resigned: 16 September 2005
Appointed Date: 18 March 2000
61 years old

Director
LOW, Eric
Resigned: 21 October 2008
Appointed Date: 05 July 2007
53 years old

Director
LOW, Eric William
Resigned: 26 September 2006
Appointed Date: 07 June 2006
53 years old

Director
LOW, Eric
Resigned: 30 November 2003
Appointed Date: 23 October 1998
53 years old

Director
MCALLISTER, Andrew Leitch
Resigned: 30 March 2011
Appointed Date: 18 March 2000
61 years old

Director
MCEWAN, Allan Morrison
Resigned: 24 June 1999
Appointed Date: 23 October 1998
82 years old

Director
MEHTA, Atul, Dr
Resigned: 24 May 2004
Appointed Date: 18 March 2000
71 years old

Director
MORGAN, Gareth John, Dr
Resigned: 28 April 2015
Appointed Date: 30 May 2001
69 years old

Director
NEIL, Arthur
Resigned: 24 June 1999
Appointed Date: 23 October 1998
95 years old

Director
SMITH, Stuart William Gordon, Doctor
Resigned: 15 January 2014
Appointed Date: 23 February 2011
64 years old

Director
SOLOMON, Jeffrey, Dr
Resigned: 12 January 2016
Appointed Date: 28 May 2009
72 years old

Director
THORBURN, Elspeth Helen
Resigned: 24 May 2004
Appointed Date: 23 October 1998
84 years old

Persons With Significant Control

Mrs Judy Frances Dewinter
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Eric William Low
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Sir Frank Joseph Chapman
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Marc Gordon
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MYELOMA UK Events

04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of a director
19 Apr 2016
Termination of appointment of Gordon Cook as a director on 12 April 2016
19 Apr 2016
Termination of appointment of Jeffrey Solomon as a director on 12 January 2016
...
... and 104 more events
03 Jul 2000
New director appointed
03 Jul 2000
New director appointed
10 Nov 1999
Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned

01 Mar 1999
Accounting reference date extended from 31/10/99 to 31/03/00
23 Oct 1998
Incorporation