CYSTIC FIBROSIS TRUST
LONDON

Hellopages » City of London » City of London » EC3N 1RE

Company number 03880213
Status Active
Incorporation Date 19 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ONE ALDGATE, LONDON, LONDON, EC3N 1RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Katrina Dujardin as a director on 29 March 2014. The most likely internet sites of CYSTIC FIBROSIS TRUST are www.cysticfibrosis.co.uk, and www.cystic-fibrosis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cystic Fibrosis Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03880213. Cystic Fibrosis Trust has been working since 19 November 1999. The present status of the company is Active. The registered address of Cystic Fibrosis Trust is One Aldgate London London Ec3n 1re. . BISHOP, Elizabeth is a Secretary of the company. BEGBIE, Hannah Maud is a Director of the company. CARTELLIERI KARLSEN, Caroline is a Director of the company. DAWBER, Ffyona is a Director of the company. JENKINS, George Robert is a Director of the company. JONES, Andrew Mark, Dr is a Director of the company. KING, Louise Natalie is a Director of the company. NORRIS, Peter Herbert is a Director of the company. PRICE, John Frederick, Professor is a Director of the company. TOHILL, Ryan is a Director of the company. TURNER, David Benjamin is a Director of the company. WINEHOUSE, Michael Benjamin is a Director of the company. Secretary BARNES, Rosemary Susan has been resigned. Secretary FENN, John Richard has been resigned. Secretary LARSEN, Alan has been resigned. Secretary SMITH, Philip John has been resigned. Director AGUTTER, Jenny has been resigned. Director ANGEL, Anthony Lionel has been resigned. Director ARNOLD, Giorgia has been resigned. Director BLUCK, Duncan Robert Yorke has been resigned. Director CRESSWELL, Peter, Sir has been resigned. Director DUJARDIN, Katrina has been resigned. Director ELBORN, Joseph Stuart, Professor has been resigned. Director GORMLY, Allan Graham has been resigned. Director HALSEY, Alison Margaret has been resigned. Director HENDERSON, Brian has been resigned. Director JOHNSON, Robert Lionel, Sir has been resigned. Director LEVY, Peter Lawrence has been resigned. Director LITTLEWOOD, James Malcolm, Dr has been resigned. Director LLEWELLYN-JONES, John Adrian has been resigned. Director LUFF, Robert Charles William has been resigned. Director NORMAN, Archibald John has been resigned. Director NORRIS, Peter Herbert has been resigned. Director OWEN, Edmund has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director ROSE, Martyn Craig has been resigned. Director SHARP, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BISHOP, Elizabeth
Appointed Date: 16 October 2015

Director
BEGBIE, Hannah Maud
Appointed Date: 01 February 2015
48 years old

Director
CARTELLIERI KARLSEN, Caroline
Appointed Date: 01 October 2013
54 years old

Director
DAWBER, Ffyona
Appointed Date: 01 April 2016
52 years old

Director
JENKINS, George Robert
Appointed Date: 12 July 2012
78 years old

Director
JONES, Andrew Mark, Dr
Appointed Date: 01 October 2014
57 years old

Director
KING, Louise Natalie
Appointed Date: 01 February 2015
35 years old

Director
NORRIS, Peter Herbert
Appointed Date: 01 April 2015
61 years old

Director
PRICE, John Frederick, Professor
Appointed Date: 30 March 2010
81 years old

Director
TOHILL, Ryan
Appointed Date: 01 April 2016
41 years old

Director
TURNER, David Benjamin
Appointed Date: 01 October 2013
56 years old

Director
WINEHOUSE, Michael Benjamin
Appointed Date: 01 February 2015
39 years old

Resigned Directors

Secretary
BARNES, Rosemary Susan
Resigned: 01 January 2001
Appointed Date: 19 November 1999

Secretary
FENN, John Richard
Resigned: 22 March 2001
Appointed Date: 01 January 2001

Secretary
LARSEN, Alan
Resigned: 24 June 2010
Appointed Date: 14 July 2003

Secretary
SMITH, Philip John
Resigned: 15 February 2013
Appointed Date: 24 June 2010

Director
AGUTTER, Jenny
Resigned: 17 December 2013
Appointed Date: 17 April 2008
72 years old

Director
ANGEL, Anthony Lionel
Resigned: 26 September 2006
Appointed Date: 19 November 1999
72 years old

Director
ARNOLD, Giorgia
Resigned: 31 March 2013
Appointed Date: 17 April 2008
59 years old

Director
BLUCK, Duncan Robert Yorke
Resigned: 28 February 2010
Appointed Date: 19 November 1999
98 years old

Director
CRESSWELL, Peter, Sir
Resigned: 09 July 2013
Appointed Date: 19 November 1999
81 years old

Director
DUJARDIN, Katrina
Resigned: 29 March 2014
Appointed Date: 30 March 2010
60 years old

Director
ELBORN, Joseph Stuart, Professor
Resigned: 01 June 2014
Appointed Date: 05 October 2004
67 years old

Director
GORMLY, Allan Graham
Resigned: 31 March 2016
Appointed Date: 03 August 2007
87 years old

Director
HALSEY, Alison Margaret
Resigned: 10 March 2010
Appointed Date: 10 October 2006
69 years old

Director
HENDERSON, Brian
Resigned: 31 March 2016
Appointed Date: 05 October 2004
73 years old

Director
JOHNSON, Robert Lionel, Sir
Resigned: 08 December 2009
Appointed Date: 19 November 1999
92 years old

Director
LEVY, Peter Lawrence
Resigned: 05 October 2004
Appointed Date: 19 November 1999
85 years old

Director
LITTLEWOOD, James Malcolm, Dr
Resigned: 31 August 2011
Appointed Date: 01 January 2001
93 years old

Director
LLEWELLYN-JONES, John Adrian
Resigned: 09 March 2008
Appointed Date: 05 October 2004
80 years old

Director
LUFF, Robert Charles William
Resigned: 24 November 2000
Appointed Date: 19 November 1999
111 years old

Director
NORMAN, Archibald John
Resigned: 31 January 2013
Appointed Date: 09 December 2008
71 years old

Director
NORRIS, Peter Herbert
Resigned: 01 January 2014
Appointed Date: 01 January 2014
61 years old

Director
OWEN, Edmund
Resigned: 02 April 2012
Appointed Date: 05 October 2004
58 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 07 November 2014
Appointed Date: 18 May 2010
74 years old

Director
ROSE, Martyn Craig
Resigned: 02 December 2014
Appointed Date: 05 October 2004
77 years old

Director
SHARP, Peter
Resigned: 02 December 2014
Appointed Date: 05 October 2004
59 years old

Persons With Significant Control

Mr David Anthony Ramsden
Notified on: 18 November 2016
59 years old
Nature of control: Has significant influence or control

CYSTIC FIBROSIS TRUST Events

22 Dec 2016
Confirmation statement made on 19 November 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
25 Jul 2016
Termination of appointment of Katrina Dujardin as a director on 29 March 2014
18 May 2016
Appointment of Mr Ryan Tohill as a director on 1 April 2016
17 May 2016
Termination of appointment of Allan Graham Gormly as a director on 31 March 2016
...
... and 113 more events
01 Feb 2001
New director appointed
08 Jan 2001
Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed

14 Dec 2000
Accounting reference date extended from 30/11/00 to 31/03/01
21 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Nov 1999
Incorporation