NATIONAL SURVIVOR USER NETWORK
LONDON

Hellopages » Greater London » Lambeth » SW8 1SY

Company number 07166851
Status Active
Incorporation Date 23 February 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27-29 VAUXHALL GROVE, LONDON, SW8 1SY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NATIONAL SURVIVOR USER NETWORK are www.nationalsurvivoruser.co.uk, and www.national-survivor-user.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. National Survivor User Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07166851. National Survivor User Network has been working since 23 February 2010. The present status of the company is Active. The registered address of National Survivor User Network is 27 29 Vauxhall Grove London Sw8 1sy. . MAKUVACHUMA, Dominic is a Director of the company. WOOD, Mark is a Director of the company. YIANNOULLOU, Sarah Jane is a Director of the company. Director BEALES, Anne Margaret has been resigned. Director COLDHAM, Tina Ruth has been resigned. Director GORING, Henderson has been resigned. Director HAWORTH, Susan India has been resigned. Director KALLEVIK, Joyce Hilda has been resigned. Director OCKWELL, Clare has been resigned. Director ROGERS, Peter Alan has been resigned. Director SMITH, Julia has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MAKUVACHUMA, Dominic
Appointed Date: 18 January 2011
58 years old

Director
WOOD, Mark
Appointed Date: 30 October 2013
65 years old

Director
YIANNOULLOU, Sarah Jane
Appointed Date: 23 February 2010
58 years old

Resigned Directors

Director
BEALES, Anne Margaret
Resigned: 07 September 2010
Appointed Date: 23 February 2010
68 years old

Director
COLDHAM, Tina Ruth
Resigned: 18 January 2011
Appointed Date: 23 February 2010
60 years old

Director
GORING, Henderson
Resigned: 01 June 2015
Appointed Date: 30 October 2013
62 years old

Director
HAWORTH, Susan India
Resigned: 29 January 2015
Appointed Date: 18 January 2011
58 years old

Director
KALLEVIK, Joyce Hilda
Resigned: 29 January 2015
Appointed Date: 18 January 2011
74 years old

Director
OCKWELL, Clare
Resigned: 01 June 2015
Appointed Date: 30 October 2013
67 years old

Director
ROGERS, Peter Alan
Resigned: 01 June 2015
Appointed Date: 30 October 2013
56 years old

Director
SMITH, Julia
Resigned: 01 June 2015
Appointed Date: 30 October 2013
71 years old

NATIONAL SURVIVOR USER NETWORK Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 23 February 2016 no member list
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Termination of appointment of Peter Alan Rogers as a director on 1 June 2015
11 Jun 2015
Termination of appointment of Henderson Goring as a director on 1 June 2015
...
... and 26 more events
07 Sep 2010
Termination of appointment of Anne Beales as a director
09 Jul 2010
Memorandum and Articles of Association
28 Apr 2010
Resolutions
  • RES13 ‐ Objects changed 23/04/2010

28 Apr 2010
Statement of company's objects
23 Feb 2010
Incorporation

NATIONAL SURVIVOR USER NETWORK Charges

30 November 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Thomas Maccarron and Ann Maccarron and Legal & General Assurance Society Limited
Description: The rent deposit monies.