BART'S CITY LIFE SAVER
LONDON

Hellopages » Greater London » Islington » EC1M 6BQ

Company number 03606880
Status Active
Incorporation Date 30 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WILLIAM HARVEY RESEARCH INSTITUTE, CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6BQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from St Bart's Hospital West Smithfield London EC1A 7BE to William Harvey Research Institute Charterhouse Square London EC1M 6BQ on 8 November 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of BART'S CITY LIFE SAVER are www.bartscitylife.co.uk, and www.bart-s-city-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bart S City Life Saver is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03606880. Bart S City Life Saver has been working since 30 July 1998. The present status of the company is Active. The registered address of Bart S City Life Saver is William Harvey Research Institute Charterhouse Square London England Ec1m 6bq. . LIPSCOMB, Helen is a Secretary of the company. COLLIER, David John is a Director of the company. JAPARIDZE, Lali, Dr is a Director of the company. LIPSCOMB, Helen is a Director of the company. MARTIN, Alison Mary, Dr is a Director of the company. READY, Steven is a Director of the company. SKINNER, David Victor is a Director of the company. WATSON, James David is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Director BATEMAN, Paul Terrence has been resigned. Director CHANTLER, Kathryn has been resigned. Director FURBER, William James has been resigned. Director GRIFFITHS, Oliver Mark has been resigned. Director JOHNSTONE, Susan Margaret has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director RIDGE, Peter has been resigned. Director RYAN, James has been resigned. Director SCHILLER, Gillian, Dr has been resigned. Director VANDERBEEK, Fiona has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LIPSCOMB, Helen
Appointed Date: 11 May 2005

Director
COLLIER, David John
Appointed Date: 26 November 2013
60 years old

Director
JAPARIDZE, Lali, Dr
Appointed Date: 15 October 2005
57 years old

Director
LIPSCOMB, Helen
Appointed Date: 15 February 2006
61 years old

Director
MARTIN, Alison Mary, Dr
Appointed Date: 30 July 1998
78 years old

Director
READY, Steven
Appointed Date: 18 March 2009
44 years old

Director
SKINNER, David Victor
Appointed Date: 30 July 1998
77 years old

Director
WATSON, James David
Appointed Date: 28 April 2004
72 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 11 May 2005
Appointed Date: 22 September 1998

Director
BATEMAN, Paul Terrence
Resigned: 30 June 2011
Appointed Date: 30 July 1998
79 years old

Director
CHANTLER, Kathryn
Resigned: 30 June 2011
Appointed Date: 04 July 2008
43 years old

Director
FURBER, William James
Resigned: 08 January 2002
Appointed Date: 30 July 1998
71 years old

Director
GRIFFITHS, Oliver Mark
Resigned: 01 July 2010
Appointed Date: 15 February 2006
66 years old

Director
JOHNSTONE, Susan Margaret
Resigned: 06 July 2004
Appointed Date: 26 July 2001
85 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
RIDGE, Peter
Resigned: 10 July 2008
Appointed Date: 30 July 1998
82 years old

Director
RYAN, James
Resigned: 06 July 2000
Appointed Date: 30 July 1998
80 years old

Director
SCHILLER, Gillian, Dr
Resigned: 30 June 2011
Appointed Date: 11 May 2005
70 years old

Director
VANDERBEEK, Fiona
Resigned: 26 October 2000
Appointed Date: 30 July 1998
66 years old

Persons With Significant Control

Ms Helen Lipscomb
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr David John Collier
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Dr Lali Japaridze
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Steven Ready
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Dr Alison Mary Martin
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr James David Watson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr David Victor Skinner
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BART'S CITY LIFE SAVER Events

16 Dec 2016
Total exemption full accounts made up to 30 June 2016
08 Nov 2016
Registered office address changed from St Bart's Hospital West Smithfield London EC1A 7BE to William Harvey Research Institute Charterhouse Square London EC1M 6BQ on 8 November 2016
29 Sep 2016
Confirmation statement made on 30 July 2016 with updates
29 Oct 2015
Total exemption full accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 30 July 2015 no member list
...
... and 71 more events
14 Oct 1998
New director appointed
14 Oct 1998
New director appointed
14 Oct 1998
New director appointed
14 Oct 1998
New director appointed
30 Jul 1998
Incorporation