IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4AD

Company number 01662284
Status Active
Incorporation Date 6 September 1982
Company Type Private Limited Company
Address ANGEL BUILDING 407, ST. JOHN STREET, LONDON, EC1V 4AD
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITED are www.imperialcancerresearchtechnology.co.uk, and www.imperial-cancer-research-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one 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.Imperial Cancer Research Technology Limited is a Private Limited Company. The company registration number is 01662284. Imperial Cancer Research Technology Limited has been working since 06 September 1982. The present status of the company is Active. The registered address of Imperial Cancer Research Technology Limited is Angel Building 407 St John Street London Ec1v 4ad. . WALDRON, Andrew Jonathan is a Secretary of the company. BLUNDY, Keith Stuart, Dr is a Director of the company. WALDRON, Andrew Jonathan is a Director of the company. Secretary CRAGGS, Madeleine Jennifer has been resigned. Secretary POINTER, Colin Leslie has been resigned. Secretary RYAN, Martin Christopher has been resigned. Secretary SCOTT, Diane Elizabeth has been resigned. Secretary STANWAY, Clive Adrian, Dr has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director ALTHAUS, Nigel Frederick, Sir has been resigned. Director ARTUS, Ronald Edward has been resigned. Director BARNES, James David Francis, Sir has been resigned. Director BODMER, Walter, Sir has been resigned. Director CRUMPTON, Michael Joseph, Dr has been resigned. Director FORTESCUE, Seymour Henry, The Hon has been resigned. Director FOSTER, Roy William John has been resigned. Director GEE, Charles Jonathan, Dr has been resigned. Director HOUSE, William Cullingford has been resigned. Director KING, Peter David has been resigned. Director KUMAR, Harpal Singh has been resigned. Director LEE, Melanie Georgina, Doctor has been resigned. Director NEWBIGGING, David Kennedy, Sir has been resigned. Director NURSE, Paul Maxime, Sir has been resigned. Director O'GRADY, John, Professor has been resigned. Director PARKER, Peter Joseph, Professor has been resigned. Director RICHARDS, Brian Mansel, Sir has been resigned. Director ROBERTS, Derek Harry, Sir has been resigned. Director STANWAY, Clive Adrian, Dr has been resigned. Director TOOZE, John, Dr has been resigned. Director VANE, John Robert, Sir has been resigned. Director WALKER, Peter, Professor has been resigned. Director WALL, John Kenneth, Dr has been resigned. Director WRIGHT, Nicholas Alcwyn, Professor Sir has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
WALDRON, Andrew Jonathan
Appointed Date: 01 April 2003

Director
BLUNDY, Keith Stuart, Dr
Appointed Date: 01 October 2002
65 years old

Director
WALDRON, Andrew Jonathan
Appointed Date: 20 February 2017
61 years old

Resigned Directors

Secretary
CRAGGS, Madeleine Jennifer
Resigned: 31 January 1997

Secretary
POINTER, Colin Leslie
Resigned: 30 April 1993

Secretary
RYAN, Martin Christopher
Resigned: 30 April 1999
Appointed Date: 01 February 1997

Secretary
SCOTT, Diane Elizabeth
Resigned: 01 April 2003
Appointed Date: 28 March 2001

Secretary
STANWAY, Clive Adrian, Dr
Resigned: 04 April 2000
Appointed Date: 01 May 1999

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 04 April 2000

Director
ALTHAUS, Nigel Frederick, Sir
Resigned: 01 February 2000
96 years old

Director
ARTUS, Ronald Edward
Resigned: 30 June 1998
93 years old

Director
BARNES, James David Francis, Sir
Resigned: 01 October 2002
Appointed Date: 13 July 1999
89 years old

Director
BODMER, Walter, Sir
Resigned: 30 June 1998
89 years old

Director
CRUMPTON, Michael Joseph, Dr
Resigned: 31 December 1999
96 years old

Director
FORTESCUE, Seymour Henry, The Hon
Resigned: 07 December 1995
83 years old

Director
FOSTER, Roy William John
Resigned: 01 October 2002
Appointed Date: 01 February 2000
95 years old

Director
GEE, Charles Jonathan, Dr
Resigned: 25 September 1993
72 years old

Director
HOUSE, William Cullingford
Resigned: 01 January 1996
96 years old

Director
KING, Peter David
Resigned: 03 September 2001
Appointed Date: 01 January 2000
71 years old

Director
KUMAR, Harpal Singh
Resigned: 02 April 2007
Appointed Date: 21 October 2002
60 years old

Director
LEE, Melanie Georgina, Doctor
Resigned: 01 October 2002
Appointed Date: 01 January 2000
67 years old

Director
NEWBIGGING, David Kennedy, Sir
Resigned: 01 October 2002
Appointed Date: 15 February 2002
91 years old

Director
NURSE, Paul Maxime, Sir
Resigned: 01 October 2002
Appointed Date: 05 September 1996
76 years old

Director
O'GRADY, John, Professor
Resigned: 01 October 2002
Appointed Date: 06 December 1995
80 years old

Director
PARKER, Peter Joseph, Professor
Resigned: 01 October 2002
Appointed Date: 09 December 1999
71 years old

Director
RICHARDS, Brian Mansel, Sir
Resigned: 31 December 1999
Appointed Date: 31 January 1994
93 years old

Director
ROBERTS, Derek Harry, Sir
Resigned: 14 September 1999
Appointed Date: 16 June 1994
93 years old

Director
STANWAY, Clive Adrian, Dr
Resigned: 13 January 2013
Appointed Date: 04 April 2000
65 years old

Director
TOOZE, John, Dr
Resigned: 01 October 2002
Appointed Date: 18 September 1996
87 years old

Director
VANE, John Robert, Sir
Resigned: 14 September 1999
98 years old

Director
WALKER, Peter, Professor
Resigned: 05 July 1993
103 years old

Director
WALL, John Kenneth, Dr
Resigned: 01 October 2002
Appointed Date: 01 January 1995
69 years old

Director
WRIGHT, Nicholas Alcwyn, Professor Sir
Resigned: 31 December 1994
82 years old

Persons With Significant Control

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

IMPERIAL CANCER RESEARCH TECHNOLOGY LIMITED Events

21 Feb 2017
Appointment of Mr Andrew Jonathan Waldron as a director on 20 February 2017
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 March 2016
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,000

16 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 142 more events
11 Jun 1987
New director appointed

01 Apr 1987
Secretary resigned;new secretary appointed

23 Sep 1986
Full accounts made up to 30 September 1985

23 Sep 1986
Return made up to 06/06/86; full list of members

06 Sep 1962
Incorporation