THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TU

Company number 03164340
Status Active
Incorporation Date 26 February 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LANCASTER COURT, 8 BARNES WALLIS ROAD, FAREHAM, ENGLAND, PO15 5TU
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 22 February 2017 with updates; Registered office address changed from 76 Botley Road Park Gate Southampton SO31 1BA to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 4 October 2016. The most likely internet sites of THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND are www.theassociationforpalliativemedicineofgreatbritainand.co.uk, and www.the-association-for-palliative-medicine-of-great-britain-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Association For Palliative Medicine of Great Britain and Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03164340. The Association For Palliative Medicine of Great Britain and Ireland has been working since 26 February 1996. The present status of the company is Active. The registered address of The Association For Palliative Medicine of Great Britain and Ireland is Lancaster Court 8 Barnes Wallis Road Fareham England Po15 5tu. . FARNHAM, Chris William Erle, Dr is a Director of the company. GEORGE, Rob, Professor is a Director of the company. GLEESON, Aoife is a Director of the company. GROGAN, Eleanor, Dr is a Director of the company. LAWRIE, Iain is a Director of the company. MEYER, Martine is a Director of the company. STOCKTON, Michael is a Director of the company. TRAUE, Denise, Dr is a Director of the company. Secretary POPLE, Carla Jenny has been resigned. Secretary RICHARDS, Sheila has been resigned. Secretary TUCK, Sabine Lisette has been resigned. Director AHMEDZAI, Sam Hjelmeland, Professor has been resigned. Director AVEYARD, Sarah, Dr has been resigned. Director BERMAN, Richard David has been resigned. Director BROADLEY, Karen Elizabeth, Dr has been resigned. Director BURMAN, Rachel, Dr has been resigned. Director CAPSTICK, Ian, Dr has been resigned. Director CLAYSON, Helen, Dr has been resigned. Director CLOSS, Susan, Dr has been resigned. Director CORNBLEET, Michael, Dr has been resigned. Director DAVIES, Andrew Neil Tipping, Dr has been resigned. Director DYMOCK, Barbara, Dr has been resigned. Director ELLERSHAW, John, Dr has been resigned. Director FAULL, Christina, Dr has been resigned. Director FINLAY, Ilora Gillian, Prof Baroness has been resigned. Director FORBES, Karen, Professor has been resigned. Director GAJJAR, Paresh, Dr has been resigned. Director GEORGE, Robert John Dunnett, Professor has been resigned. Director GILBERT, James, Dr has been resigned. Director GOMM, Stephanie, Dr has been resigned. Director HALLAM, Claudia, Dr has been resigned. Director HICKS, Fiona Margaret has been resigned. Director HICKS, Fiona Margaret, Dr has been resigned. Director HIGGINSON, Irene Julie, Professor has been resigned. Director HILLIER, Richard, Dr has been resigned. Director HOY, Andrew, Dr has been resigned. Director JACKSON, Neil, Dr has been resigned. Director JEFFREY, David has been resigned. Director KEEN, Jeremy, Dr has been resigned. Director KIRKHAM, Stephen Richard, Dr has been resigned. Director KITE, Suzanne, Dr has been resigned. Director LENNARD, Rosemary, Dr has been resigned. Director LEWIS JONES, Catherine, Dr has been resigned. Director MAKIN, Wendy Philippa, Dr has been resigned. Director MEYER, Martine, Dr has been resigned. Director MEYER, Martine, Dr has been resigned. Director MINTON, Michael John, Dr has been resigned. Director MINTON, Michael John, Dr has been resigned. Director NOBLE, Simon, Dr has been resigned. Director NOBLE, Thomas William, Dr has been resigned. Director NOBLE, Thomas William, Dr has been resigned. Director PEEL, Edwin Timothy, Dr has been resigned. Director PEEL, Tim, Dr has been resigned. Director RANDALL, Fiona has been resigned. Director RILEY, Julia, Dr has been resigned. Director SALT, Susan, Dr has been resigned. Director SLOSS, Robert John has been resigned. Director STEEL, John Robert has been resigned. Director THORNS, Andrew, Dr has been resigned. Director TOSH, Grahame Cameron has been resigned. Director WATERHOUSE, Esther, Dr has been resigned. Director WEE, Bee Leng, Dr has been resigned. Director WHEATLEY, Victoria Jane, Dr has been resigned. Director WILES, John, Dr has been resigned. Director WILLIAMS, Andrew George, Dr has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
FARNHAM, Chris William Erle, Dr
Appointed Date: 10 March 2010
57 years old

Director
GEORGE, Rob, Professor
Appointed Date: 08 May 2013
72 years old

Director
GLEESON, Aoife
Appointed Date: 01 November 2013
48 years old

Director
GROGAN, Eleanor, Dr
Appointed Date: 04 September 2012
51 years old

Director
LAWRIE, Iain
Appointed Date: 08 May 2013
57 years old

Director
MEYER, Martine
Appointed Date: 08 May 2013
65 years old

Director
STOCKTON, Michael
Appointed Date: 08 May 2013
60 years old

Director
TRAUE, Denise, Dr
Appointed Date: 23 March 2014
53 years old

Resigned Directors

Secretary
POPLE, Carla Jenny
Resigned: 03 July 1996
Appointed Date: 26 February 1996

Secretary
RICHARDS, Sheila
Resigned: 13 August 2008
Appointed Date: 03 July 1996

Secretary
TUCK, Sabine Lisette
Resigned: 01 January 2014
Appointed Date: 13 August 2008

Director
AHMEDZAI, Sam Hjelmeland, Professor
Resigned: 02 November 2005
Appointed Date: 10 September 1997
75 years old

Director
AVEYARD, Sarah, Dr
Resigned: 15 December 2006
Appointed Date: 04 April 2006
51 years old

Director
BERMAN, Richard David
Resigned: 04 April 2006
Appointed Date: 06 May 2005
52 years old

Director
BROADLEY, Karen Elizabeth, Dr
Resigned: 29 March 2001
Appointed Date: 08 November 1996
61 years old

Director
BURMAN, Rachel, Dr
Resigned: 03 March 2003
Appointed Date: 29 March 2000
60 years old

Director
CAPSTICK, Ian, Dr
Resigned: 10 September 1997
Appointed Date: 03 July 1996
93 years old

Director
CLAYSON, Helen, Dr
Resigned: 09 March 2005
Appointed Date: 10 April 2002
75 years old

Director
CLOSS, Susan, Dr
Resigned: 02 April 2009
Appointed Date: 09 March 2005
75 years old

Director
CORNBLEET, Michael, Dr
Resigned: 10 April 2002
Appointed Date: 29 March 2000
76 years old

Director
DAVIES, Andrew Neil Tipping, Dr
Resigned: 24 April 2013
Appointed Date: 02 April 2009
62 years old

Director
DYMOCK, Barbara, Dr
Resigned: 01 June 2005
Appointed Date: 10 April 2002
71 years old

Director
ELLERSHAW, John, Dr
Resigned: 29 March 2000
Appointed Date: 16 October 1997
64 years old

Director
FAULL, Christina, Dr
Resigned: 24 April 2013
Appointed Date: 02 April 2009
64 years old

Director
FINLAY, Ilora Gillian, Prof Baroness
Resigned: 17 September 1998
Appointed Date: 03 July 1996
76 years old

Director
FORBES, Karen, Professor
Resigned: 29 March 2001
Appointed Date: 10 September 1997
64 years old

Director
GAJJAR, Paresh, Dr
Resigned: 09 March 2005
Appointed Date: 29 March 2001
80 years old

Director
GEORGE, Robert John Dunnett, Professor
Resigned: 01 May 2012
Appointed Date: 22 October 2009
72 years old

Director
GILBERT, James, Dr
Resigned: 19 March 2004
Appointed Date: 29 March 2000
65 years old

Director
GOMM, Stephanie, Dr
Resigned: 02 April 2009
Appointed Date: 19 March 2004
75 years old

Director
HALLAM, Claudia, Dr
Resigned: 06 May 2005
Appointed Date: 19 March 2004
53 years old

Director
HICKS, Fiona Margaret
Resigned: 19 March 2004
Appointed Date: 10 April 2002
63 years old

Director
HICKS, Fiona Margaret, Dr
Resigned: 10 September 1997
Appointed Date: 03 July 1996
63 years old

Director
HIGGINSON, Irene Julie, Professor
Resigned: 09 May 2014
Appointed Date: 10 March 2010
66 years old

Director
HILLIER, Richard, Dr
Resigned: 29 March 2001
Appointed Date: 03 July 1996
85 years old

Director
HOY, Andrew, Dr
Resigned: 19 March 2004
Appointed Date: 03 July 1996
75 years old

Director
JACKSON, Neil, Dr
Resigned: 02 April 2009
Appointed Date: 19 March 2004
66 years old

Director
JEFFREY, David
Resigned: 04 April 2006
Appointed Date: 19 March 2004
77 years old

Director
KEEN, Jeremy, Dr
Resigned: 04 April 2006
Appointed Date: 10 April 2002
62 years old

Director
KIRKHAM, Stephen Richard, Dr
Resigned: 04 April 2006
Appointed Date: 09 March 2005
73 years old

Director
KITE, Suzanne, Dr
Resigned: 01 July 2006
Appointed Date: 19 March 2004
60 years old

Director
LENNARD, Rosemary, Dr
Resigned: 22 December 2014
Appointed Date: 09 December 2010
72 years old

Director
LEWIS JONES, Catherine, Dr
Resigned: 02 April 2009
Appointed Date: 19 March 2004
68 years old

Director
MAKIN, Wendy Philippa, Dr
Resigned: 29 March 2000
Appointed Date: 03 July 1996
70 years old

Director
MEYER, Martine, Dr
Resigned: 02 April 2009
Appointed Date: 19 March 2004
64 years old

Director
MEYER, Martine, Dr
Resigned: 29 March 2000
Appointed Date: 10 March 1999
64 years old

Director
MINTON, Michael John, Dr
Resigned: 10 March 2010
Appointed Date: 16 March 2007
85 years old

Director
MINTON, Michael John, Dr
Resigned: 09 March 2005
Appointed Date: 29 March 2001
85 years old

Director
NOBLE, Simon, Dr
Resigned: 19 March 2004
Appointed Date: 10 April 2002
56 years old

Director
NOBLE, Thomas William, Dr
Resigned: 10 March 2010
Appointed Date: 05 April 2006
69 years old

Director
NOBLE, Thomas William, Dr
Resigned: 29 March 2001
Appointed Date: 10 September 1997
69 years old

Director
PEEL, Edwin Timothy, Dr
Resigned: 02 April 2009
Appointed Date: 09 March 2005
75 years old

Director
PEEL, Tim, Dr
Resigned: 11 September 2013
Appointed Date: 15 March 2011
75 years old

Director
RANDALL, Fiona
Resigned: 10 March 2010
Appointed Date: 05 April 2006
71 years old

Director
RILEY, Julia, Dr
Resigned: 23 April 2013
Appointed Date: 02 April 2009
65 years old

Director
SALT, Susan, Dr
Resigned: 09 March 1999
Appointed Date: 10 September 1997
61 years old

Director
SLOSS, Robert John
Resigned: 20 November 1996
Appointed Date: 26 February 1996
57 years old

Director
STEEL, John Robert
Resigned: 20 November 1996
Appointed Date: 26 February 1996
76 years old

Director
THORNS, Andrew, Dr
Resigned: 24 February 2009
Appointed Date: 05 April 2006
60 years old

Director
TOSH, Grahame Cameron
Resigned: 10 March 2010
Appointed Date: 05 April 2006
64 years old

Director
WATERHOUSE, Esther, Dr
Resigned: 10 April 2002
Appointed Date: 29 March 2000
57 years old

Director
WEE, Bee Leng, Dr
Resigned: 23 April 2013
Appointed Date: 05 April 2006
61 years old

Director
WHEATLEY, Victoria Jane, Dr
Resigned: 07 November 2013
Appointed Date: 22 October 2009
52 years old

Director
WILES, John, Dr
Resigned: 16 March 2007
Appointed Date: 23 September 1997
77 years old

Director
WILLIAMS, Andrew George, Dr
Resigned: 30 September 2008
Appointed Date: 30 November 2005
63 years old

THE ASSOCIATION FOR PALLIATIVE MEDICINE OF GREAT BRITAIN AND IRELAND Events

31 Mar 2017
Total exemption full accounts made up to 30 November 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
04 Oct 2016
Registered office address changed from 76 Botley Road Park Gate Southampton SO31 1BA to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 4 October 2016
16 Mar 2016
Annual return made up to 18 February 2016 no member list
09 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 167 more events
26 Nov 1996
New director appointed
26 Nov 1996
New director appointed
15 Oct 1996
Accounting reference date notified as 31/07
14 Jun 1996
Registered office changed on 14/06/96 from: 19 st peter street, winchester, hampshire SO23 8BU
26 Feb 1996
Incorporation