THE DYSTONIA SOCIETY
LONDON

Hellopages » Greater London » Lambeth » SE1 7TP
Company number 03309777
Status Active
Incorporation Date 30 January 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 89 ALBERT EMBANKMENT, LONDON, SE1 7TP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Alexander Sandison as a director on 9 September 2016. The most likely internet sites of THE DYSTONIA SOCIETY are www.thedystonia.co.uk, and www.the-dystonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The Dystonia Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03309777. The Dystonia Society has been working since 30 January 1997. The present status of the company is Active. The registered address of The Dystonia Society is 89 Albert Embankment London Se1 7tp. . SEATON, Jane is a Secretary of the company. ATKIN, Joanna is a Director of the company. BERRY, Daniel is a Director of the company. BRADSHAW, Christopher James is a Director of the company. CHAPMAN, Christine is a Director of the company. GILL, Nirmaljit is a Director of the company. MEAGER, Peter, Reverend is a Director of the company. RITCHIE CALDER, Penny is a Director of the company. WISHART, Stephen James is a Director of the company. YOUNG, Andrew Bernard is a Director of the company. Secretary CLIFTON, Brian Francis has been resigned. Secretary DINSDALE, Christopher David has been resigned. Secretary EVERTT, David Rubert has been resigned. Secretary GASCOIGNE, Eileen Margaret has been resigned. Secretary LENG, Alan John has been resigned. Director ASHDOWN, Robert Graham has been resigned. Director BARRY, Joseph Kevin has been resigned. Director BAXANDALL, Shona Annette has been resigned. Director BELDON, Thomas has been resigned. Director BURKE, John Michael has been resigned. Director CLIFTON, Brian Francis has been resigned. Director COURTENAY, Alyson Diana has been resigned. Director CROSS, Martin Owen has been resigned. Director DAY, Susan has been resigned. Director DUTTON, Stanley Henry has been resigned. Director EDMONDS, Roger John has been resigned. Director EVERETT, David Robert has been resigned. Director FINDLAY, Graham Robert Plummer has been resigned. Director FLOWERS, Anthony Victor has been resigned. Director FULLER, Christopher Norman has been resigned. Director GORMLEY, Francis Joseph has been resigned. Director GWILLIAM, Moira Elizabeth has been resigned. Director INGLIS, John Bruce has been resigned. Director KIRK, John has been resigned. Director LONGSON, Margaret Catherine has been resigned. Director MUDGE, Brian Ernest George has been resigned. Director NEWBIGIN, Michael Paul has been resigned. Director NEWTON, Alistair Mcinnes has been resigned. Director PEARSON, Genevieve Agnes has been resigned. Director ROSS, Fiona Jean has been resigned. Director SANDISON, Alexander has been resigned. Director SPEARPOINT, Hilda Mary has been resigned. Director SPEARPOINT, Jackie has been resigned. Director TAMLYN, Alan has been resigned. Director WALTON, John has been resigned. Director WILSON, Philip Dudley has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SEATON, Jane
Appointed Date: 20 August 2013

Director
ATKIN, Joanna
Appointed Date: 16 April 2009
77 years old

Director
BERRY, Daniel
Appointed Date: 04 September 2014
46 years old

Director
BRADSHAW, Christopher James
Appointed Date: 12 February 2015
73 years old

Director
CHAPMAN, Christine
Appointed Date: 06 September 2012
59 years old

Director
GILL, Nirmaljit
Appointed Date: 13 May 2010
69 years old

Director
MEAGER, Peter, Reverend
Appointed Date: 14 November 2013
79 years old

Director
RITCHIE CALDER, Penny
Appointed Date: 03 November 2007
71 years old

Director
WISHART, Stephen James
Appointed Date: 04 September 2014
75 years old

Director
YOUNG, Andrew Bernard
Appointed Date: 12 February 2015
60 years old

Resigned Directors

Secretary
CLIFTON, Brian Francis
Resigned: 31 May 2007
Appointed Date: 01 September 2004

Secretary
DINSDALE, Christopher David
Resigned: 25 January 2002
Appointed Date: 01 December 2001

Secretary
EVERTT, David Rubert
Resigned: 13 July 2002
Appointed Date: 26 January 2002

Secretary
GASCOIGNE, Eileen Margaret
Resigned: 31 August 2004
Appointed Date: 13 July 2002

Secretary
LENG, Alan John
Resigned: 27 November 2001
Appointed Date: 30 January 1997

Director
ASHDOWN, Robert Graham
Resigned: 31 March 2009
Appointed Date: 23 July 2005
84 years old

Director
BARRY, Joseph Kevin
Resigned: 04 June 2006
Appointed Date: 01 January 1999
94 years old

Director
BAXANDALL, Shona Annette
Resigned: 31 December 2013
Appointed Date: 13 May 2010
69 years old

Director
BELDON, Thomas
Resigned: 31 December 2005
Appointed Date: 30 January 1997
110 years old

Director
BURKE, John Michael
Resigned: 12 October 2002
Appointed Date: 01 January 2000
79 years old

Director
CLIFTON, Brian Francis
Resigned: 31 March 1998
Appointed Date: 30 January 1997
83 years old

Director
COURTENAY, Alyson Diana
Resigned: 19 April 2001
Appointed Date: 01 January 1998
76 years old

Director
CROSS, Martin Owen
Resigned: 03 November 2008
Appointed Date: 24 January 2004
77 years old

Director
DAY, Susan
Resigned: 10 February 2011
Appointed Date: 01 January 2005
76 years old

Director
DUTTON, Stanley Henry
Resigned: 24 January 2004
Appointed Date: 30 January 1997
89 years old

Director
EDMONDS, Roger John
Resigned: 31 March 2015
Appointed Date: 24 January 2004
76 years old

Director
EVERETT, David Robert
Resigned: 24 January 2004
Appointed Date: 15 April 2000
75 years old

Director
FINDLAY, Graham Robert Plummer
Resigned: 26 April 2013
Appointed Date: 01 April 2012
68 years old

Director
FLOWERS, Anthony Victor
Resigned: 31 March 2009
Appointed Date: 03 November 2007
97 years old

Director
FULLER, Christopher Norman
Resigned: 25 May 2001
Appointed Date: 30 January 1997
83 years old

Director
GORMLEY, Francis Joseph
Resigned: 31 July 2004
Appointed Date: 01 January 2000
79 years old

Director
GWILLIAM, Moira Elizabeth
Resigned: 31 March 2010
Appointed Date: 30 January 1997
75 years old

Director
INGLIS, John Bruce
Resigned: 28 February 2013
Appointed Date: 01 April 2012
77 years old

Director
KIRK, John
Resigned: 27 August 2001
Appointed Date: 30 January 1997
78 years old

Director
LONGSON, Margaret Catherine
Resigned: 02 October 2001
Appointed Date: 30 January 1997
70 years old

Director
MUDGE, Brian Ernest George
Resigned: 24 January 2004
Appointed Date: 13 January 2001
89 years old

Director
NEWBIGIN, Michael Paul
Resigned: 31 March 2014
Appointed Date: 14 March 2003
71 years old

Director
NEWTON, Alistair Mcinnes
Resigned: 12 January 2002
Appointed Date: 30 January 1997
83 years old

Director
PEARSON, Genevieve Agnes
Resigned: 18 December 2000
Appointed Date: 30 January 1997
78 years old

Director
ROSS, Fiona Jean
Resigned: 31 March 2012
Appointed Date: 01 January 2002
77 years old

Director
SANDISON, Alexander
Resigned: 09 September 2016
Appointed Date: 01 April 2012
82 years old

Director
SPEARPOINT, Hilda Mary
Resigned: 26 June 2006
Appointed Date: 23 July 2005
91 years old

Director
SPEARPOINT, Jackie
Resigned: 31 December 1999
Appointed Date: 30 January 1997
91 years old

Director
TAMLYN, Alan
Resigned: 31 March 2009
Appointed Date: 30 January 1997
82 years old

Director
WALTON, John
Resigned: 31 December 2004
Appointed Date: 01 January 2002
87 years old

Director
WILSON, Philip Dudley
Resigned: 23 February 2016
Appointed Date: 04 September 2014
81 years old

THE DYSTONIA SOCIETY Events

08 Feb 2017
Confirmation statement made on 22 January 2017 with updates
28 Oct 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Alexander Sandison as a director on 9 September 2016
26 Apr 2016
Termination of appointment of Philip Dudley Wilson as a director on 23 February 2016
16 Feb 2016
Annual return made up to 22 January 2016 no member list
...
... and 117 more events
19 Feb 1998
Annual return made up to 30/01/98
  • 363(288) ‐ Director's particulars changed

19 Feb 1998
New director appointed
07 Jul 1997
Registered office changed on 07/07/97 from: weddel house 13-14 west smithfield london EC1A 9HY
15 May 1997
Accounting reference date extended from 31/01/98 to 28/02/98
30 Jan 1997
Incorporation