MARIE CURIE TRADING LIMITED

Hellopages » Greater London » Lambeth » SE1 7TP
Company number 02292795
Status Active
Incorporation Date 5 September 1988
Company Type Private Limited Company
Address 89 ALBERT EMBANKMENT, LONDON, SE1 7TP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of MARIE CURIE TRADING LIMITED are www.mariecurietrading.co.uk, and www.marie-curie-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Marie Curie Trading Limited is a Private Limited Company. The company registration number is 02292795. Marie Curie Trading Limited has been working since 05 September 1988. The present status of the company is Active. The registered address of Marie Curie Trading Limited is 89 Albert Embankment London Se1 7tp. . LAURENCE-PARR, Panayiota is a Secretary of the company. BRIDGE, Jude Claire is a Director of the company. WHITEHEAD, Andrew Peter is a Director of the company. WILLIAMS, Gareth James is a Director of the company. Secretary ATHERAY, Nimal has been resigned. Secretary BISHOP, Samantha Jane has been resigned. Secretary DAWSON, Elizabeth Zoe Claire has been resigned. Secretary HARGRAVE, David Miles has been resigned. Secretary HART, David Ward has been resigned. Secretary LAKE, Trevor Frederick has been resigned. Secretary MCCLEERY, Samantha Jane has been resigned. Secretary NEWTON, Claire Patricia has been resigned. Director ASTLE, Roger has been resigned. Director BAXTER, Antony Paul has been resigned. Director BOWLES, Michael Benjamin has been resigned. Director CANESSA, John has been resigned. Director CARLETON SMITH, Michael, Sir has been resigned. Director COHEN, Arnold Jeffrey, Dr has been resigned. Director COOKE, John Arthur has been resigned. Director COPPING, John Henry has been resigned. Director FRENCH, Philip Luke Fabian has been resigned. Director GIBBONS, Anthony John Craven has been resigned. Director GROOM, Peter John has been resigned. Director HARGRAVE, David Miles has been resigned. Director HART, David Ward has been resigned. Director JENNINGS, Peter Alexander Christopher has been resigned. Director MIDGLEY, David William has been resigned. Director MITSON, Paul Frank has been resigned. Director NEWTON, Claire Patricia has been resigned. Director OSBORNE, Sandra has been resigned. Director PANKHURST, Fiona Elizabeth has been resigned. Director RICHARDS, Gayle has been resigned. Director ROBERTS-WRAY, Brian Philip has been resigned. Director SPENS, Patrick Richard Baruley has been resigned. Director THORNE, Michael Everard has been resigned. Director VINTON, Anna Marie has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
LAURENCE-PARR, Panayiota
Appointed Date: 03 March 2014

Director
BRIDGE, Jude Claire
Appointed Date: 14 May 2015
64 years old

Director
WHITEHEAD, Andrew Peter
Appointed Date: 16 September 2008
62 years old

Director
WILLIAMS, Gareth James
Appointed Date: 14 May 2015
81 years old

Resigned Directors

Secretary
ATHERAY, Nimal
Resigned: 08 July 1992

Secretary
BISHOP, Samantha Jane
Resigned: 15 July 1995
Appointed Date: 07 February 1994

Secretary
DAWSON, Elizabeth Zoe Claire
Resigned: 31 August 2000
Appointed Date: 01 September 1998

Secretary
HARGRAVE, David Miles
Resigned: 07 February 1994
Appointed Date: 08 July 1992

Secretary
HART, David Ward
Resigned: 31 December 2000
Appointed Date: 31 August 2000

Secretary
LAKE, Trevor Frederick
Resigned: 24 December 2013
Appointed Date: 12 February 2001

Secretary
MCCLEERY, Samantha Jane
Resigned: 01 September 1998

Secretary
NEWTON, Claire Patricia
Resigned: 12 February 2001
Appointed Date: 01 January 2001

Director
ASTLE, Roger
Resigned: 22 November 1997
Appointed Date: 31 July 1997
80 years old

Director
BAXTER, Antony Paul
Resigned: 15 June 1992
86 years old

Director
BOWLES, Michael Benjamin
Resigned: 07 February 1994
78 years old

Director
CANESSA, John
Resigned: 03 October 2008
Appointed Date: 07 September 1999
67 years old

Director
CARLETON SMITH, Michael, Sir
Resigned: 05 March 1996
92 years old

Director
COHEN, Arnold Jeffrey, Dr
Resigned: 04 May 1999
Appointed Date: 06 July 1993
88 years old

Director
COOKE, John Arthur
Resigned: 30 September 2002
Appointed Date: 07 July 1999
82 years old

Director
COPPING, John Henry
Resigned: 17 January 1995
Appointed Date: 07 February 1994
103 years old

Director
FRENCH, Philip Luke Fabian
Resigned: 30 October 2014
Appointed Date: 13 September 2011
66 years old

Director
GIBBONS, Anthony John Craven
Resigned: 15 June 1992
81 years old

Director
GROOM, Peter John
Resigned: 30 July 1999
Appointed Date: 07 February 1994
79 years old

Director
HARGRAVE, David Miles
Resigned: 07 February 1994
Appointed Date: 15 June 1992
76 years old

Director
HART, David Ward
Resigned: 31 October 2000
Appointed Date: 06 July 1993
86 years old

Director
JENNINGS, Peter Alexander Christopher
Resigned: 21 July 2000
83 years old

Director
MIDGLEY, David William
Resigned: 08 July 1999
Appointed Date: 04 May 1999
84 years old

Director
MITSON, Paul Frank
Resigned: 05 March 1996
95 years old

Director
NEWTON, Claire Patricia
Resigned: 12 September 2007
Appointed Date: 01 November 2000
68 years old

Director
OSBORNE, Sandra
Resigned: 01 October 2009
Appointed Date: 03 September 2002
66 years old

Director
PANKHURST, Fiona Elizabeth
Resigned: 17 November 1994
Appointed Date: 15 June 1992
63 years old

Director
RICHARDS, Gayle
Resigned: 12 June 1997
Appointed Date: 15 June 1992
82 years old

Director
ROBERTS-WRAY, Brian Philip
Resigned: 05 March 1996
90 years old

Director
SPENS, Patrick Richard Baruley
Resigned: 30 September 2002
Appointed Date: 05 May 1998
72 years old

Director
THORNE, Michael Everard
Resigned: 05 May 1998
92 years old

Director
VINTON, Anna Marie
Resigned: 03 September 2004
78 years old

MARIE CURIE TRADING LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

26 Nov 2015
Full accounts made up to 31 March 2015
21 May 2015
Appointment of Mrs Jude Bridge as a director on 14 May 2015
...
... and 109 more events
03 May 1990
Accounting reference date shortened from 31/03 to 30/06

30 Apr 1990
Director resigned;new director appointed

05 Apr 1990
Full accounts made up to 30 June 1989

05 Apr 1990
Return made up to 05/03/90; full list of members

05 Sep 1988
Incorporation

MARIE CURIE TRADING LIMITED Charges

18 November 1996
Debenture
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Marie Curie Cancer Care
Description: By way of debenture creating a floating charge over all the…
20 May 1991
Debenture
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Marie Line Memorial Foundation
Description: Undertaking and all property and assets present and future…