CANCER RESEARCH UK PENSION TRUSTEE LIMITED
LONDON INTERCEDE 2380 LIMITED

Hellopages » Greater London » Islington » EC1V 4AD
Company number 07397668
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address ANGEL BUILDING, 407, ST JOHN STREET, LONDON, EC1V 4AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017; Termination of appointment of James Michael Dolan as a secretary on 13 March 2017; Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016. The most likely internet sites of CANCER RESEARCH UK PENSION TRUSTEE LIMITED are www.cancerresearchukpensiontrustee.co.uk, and www.cancer-research-uk-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cancer Research Uk Pension Trustee Limited is a Private Limited Company. The company registration number is 07397668. Cancer Research Uk Pension Trustee Limited has been working since 05 October 2010. The present status of the company is Active. The registered address of Cancer Research Uk Pension Trustee Limited is Angel Building 407 St John Street London Ec1v 4ad. . O'SULLIVAN, Niamh is a Secretary of the company. ALLEN, Mark Barry Lindon is a Director of the company. BOULTON, Richard John is a Director of the company. CHRISTIAN, Perry is a Director of the company. DAVIS, Jonathan Mark is a Director of the company. GODFREY, Myles John is a Director of the company. HIOM, Sara Caroline is a Director of the company. PARROTT, Graham Joseph is a Director of the company. Secretary CROSBY, Simon has been resigned. Secretary DOLAN, James Michael has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BROOKS, Russell has been resigned. Director DUNCAN, Sophie has been resigned. Director KENT, Caroline has been resigned. Director LATHAM, Patrick has been resigned. Director NEWMAN, Anthony Russell has been resigned. Director OTTO, William Richard, Dr has been resigned. Director PORTER, Catherine Margaret has been resigned. Director SIDERIS, Elizabeth Ellen has been resigned. Director SNEDDON, Peter, Dr has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'SULLIVAN, Niamh
Appointed Date: 13 March 2017

Director
ALLEN, Mark Barry Lindon
Appointed Date: 13 June 2016
63 years old

Director
BOULTON, Richard John
Appointed Date: 01 April 2011
58 years old

Director
CHRISTIAN, Perry
Appointed Date: 27 November 2015
61 years old

Director
DAVIS, Jonathan Mark
Appointed Date: 05 June 2015
57 years old

Director
GODFREY, Myles John
Appointed Date: 27 November 2015
52 years old

Director
HIOM, Sara Caroline
Appointed Date: 08 December 2016
60 years old

Director
PARROTT, Graham Joseph
Appointed Date: 01 April 2011
76 years old

Resigned Directors

Secretary
CROSBY, Simon
Resigned: 28 January 2014
Appointed Date: 01 April 2011

Secretary
DOLAN, James Michael
Resigned: 13 March 2017
Appointed Date: 12 June 2014

Secretary
MITRE SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 05 October 2010

Director
BROOKS, Russell
Resigned: 26 May 2016
Appointed Date: 12 June 2013
40 years old

Director
DUNCAN, Sophie
Resigned: 18 January 2013
Appointed Date: 17 February 2012
45 years old

Director
KENT, Caroline
Resigned: 20 May 2015
Appointed Date: 03 December 2012
46 years old

Director
LATHAM, Patrick
Resigned: 20 May 2015
Appointed Date: 01 April 2011
80 years old

Director
NEWMAN, Anthony Russell
Resigned: 03 December 2012
Appointed Date: 01 April 2011
54 years old

Director
OTTO, William Richard, Dr
Resigned: 31 October 2011
Appointed Date: 01 April 2011
74 years old

Director
PORTER, Catherine Margaret
Resigned: 29 January 2015
Appointed Date: 01 April 2011
60 years old

Director
SIDERIS, Elizabeth Ellen
Resigned: 10 June 2016
Appointed Date: 21 September 2011
72 years old

Director
SNEDDON, Peter, Dr
Resigned: 30 June 2011
Appointed Date: 01 April 2011
69 years old

Director
YUILL, William George Henry
Resigned: 01 April 2011
Appointed Date: 05 October 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 01 April 2011
Appointed Date: 05 October 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 05 October 2010

Persons With Significant Control

Cancer Research Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANCER RESEARCH UK PENSION TRUSTEE LIMITED Events

20 Mar 2017
Appointment of Ms Niamh O'sullivan as a secretary on 13 March 2017
20 Mar 2017
Termination of appointment of James Michael Dolan as a secretary on 13 March 2017
13 Dec 2016
Appointment of Mrs Sara Caroline Hiom as a director on 8 December 2016
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 40 more events
12 Apr 2011
Termination of appointment of Mitre Secretaries Limited as a secretary
12 Apr 2011
Termination of appointment of Mitre Secretaries Limited as a director
12 Apr 2011
Termination of appointment of Mitre Directors Limited as a director
12 Apr 2011
Termination of appointment of William Yuill as a director
05 Oct 2010
Incorporation