WYTHENSHAWE HOSPITAL TRANSPLANT FUND
WYTHENSHAWE HOSPITAL

Hellopages » Greater Manchester » Manchester » M23 9LT

Company number 02977135
Status Active
Incorporation Date 10 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE TRANSPLANT FUND OFFICE, TRANSPLANT CENTRE, WYTHENSHAWE HOSPITAL, MANCHESTER, M23 9LT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of WYTHENSHAWE HOSPITAL TRANSPLANT FUND are www.wythenshawehospitaltransplant.co.uk, and www.wythenshawe-hospital-transplant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Wythenshawe Hospital Transplant Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02977135. Wythenshawe Hospital Transplant Fund has been working since 10 October 1994. The present status of the company is Active. The registered address of Wythenshawe Hospital Transplant Fund is The Transplant Fund Office Transplant Centre Wythenshawe Hospital Manchester M23 9lt. . ELLIS, Lynda Christine is a Secretary of the company. AL-ALOUL, Mo, Dr is a Director of the company. DYSON, Richard George is a Director of the company. EADIE, Neil is a Director of the company. NICHOLS, Peter John is a Director of the company. NOBLE, William is a Director of the company. QUICK, Barbara Elaine is a Director of the company. SEAL, Michael Jefferson is a Director of the company. YONAN, Nizar is a Director of the company. Secretary BRADSHAW, Anne has been resigned. Secretary CARTER, Stephen Allen has been resigned. Secretary GILLETT, Bryan Ashworth has been resigned. Director BELL, Sean Martin has been resigned. Director BRADSHAW, Anne has been resigned. Director CAMPBELL, Colin Scott has been resigned. Director CARTER, Stephen Allen has been resigned. Director CARTER, Stephen Allen has been resigned. Director DARK, John Failman has been resigned. Director GARSTON, Clive Richard has been resigned. Director GILLETT, Bryan Ashworth has been resigned. Director GRAHAM, Douglas, Dr has been resigned. Director HADFIELD, John Peter Brookes has been resigned. Director HARNDEN, David Gilbert, Professor has been resigned. Director HIGGINS, Bernard Victor has been resigned. Director LEONARD, Colm Thomas Gerrard, Dr has been resigned. Director MARTYSZCZUK, Ruth Kathleen has been resigned. Director MOUSSALLI, Henri has been resigned. Director QUICK, James Anthony has been resigned. Director SHARMAN, Ian has been resigned. Director WILNER, Jeffrey has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ELLIS, Lynda Christine
Appointed Date: 03 September 2015

Director
AL-ALOUL, Mo, Dr
Appointed Date: 08 December 2011
56 years old

Director
DYSON, Richard George
Appointed Date: 14 September 2005
76 years old

Director
EADIE, Neil
Appointed Date: 30 March 2015
72 years old

Director
NICHOLS, Peter John
Appointed Date: 17 April 1999
75 years old

Director
NOBLE, William
Appointed Date: 08 December 2011
78 years old

Director
QUICK, Barbara Elaine
Appointed Date: 17 July 2004
78 years old

Director
SEAL, Michael Jefferson
Appointed Date: 18 February 1995
88 years old

Director
YONAN, Nizar
Appointed Date: 03 December 2005
73 years old

Resigned Directors

Secretary
BRADSHAW, Anne
Resigned: 03 September 2015
Appointed Date: 10 December 2007

Secretary
CARTER, Stephen Allen
Resigned: 22 October 2007
Appointed Date: 17 April 1999

Secretary
GILLETT, Bryan Ashworth
Resigned: 17 April 1999
Appointed Date: 10 October 1994

Director
BELL, Sean Martin
Resigned: 01 September 2014
Appointed Date: 18 March 2010
58 years old

Director
BRADSHAW, Anne
Resigned: 29 March 2015
Appointed Date: 10 December 2007
65 years old

Director
CAMPBELL, Colin Scott
Resigned: 02 December 2005
Appointed Date: 13 February 1995
79 years old

Director
CARTER, Stephen Allen
Resigned: 22 October 2007
Appointed Date: 04 May 2004
84 years old

Director
CARTER, Stephen Allen
Resigned: 16 January 2002
Appointed Date: 17 April 1999
84 years old

Director
DARK, John Failman
Resigned: 11 September 1995
Appointed Date: 10 October 1994
104 years old

Director
GARSTON, Clive Richard
Resigned: 19 October 2004
Appointed Date: 13 February 1995
80 years old

Director
GILLETT, Bryan Ashworth
Resigned: 15 May 2002
Appointed Date: 10 October 1994
94 years old

Director
GRAHAM, Douglas, Dr
Resigned: 29 June 2009
Appointed Date: 17 January 2001
79 years old

Director
HADFIELD, John Peter Brookes
Resigned: 01 August 1997
Appointed Date: 13 November 1995
99 years old

Director
HARNDEN, David Gilbert, Professor
Resigned: 20 November 2002
Appointed Date: 06 May 1998
93 years old

Director
HIGGINS, Bernard Victor
Resigned: 02 April 2003
Appointed Date: 01 September 1997
71 years old

Director
LEONARD, Colm Thomas Gerrard, Dr
Resigned: 23 March 2011
Appointed Date: 17 January 2001
58 years old

Director
MARTYSZCZUK, Ruth Kathleen
Resigned: 17 April 2008
Appointed Date: 21 November 2001
64 years old

Director
MOUSSALLI, Henri
Resigned: 11 September 1995
Appointed Date: 10 October 1994
97 years old

Director
QUICK, James Anthony
Resigned: 24 September 2000
Appointed Date: 10 October 1994
78 years old

Director
SHARMAN, Ian
Resigned: 19 October 2004
Appointed Date: 09 January 1995
76 years old

Director
WILNER, Jeffrey
Resigned: 10 December 2007
Appointed Date: 02 January 2003
87 years old

WYTHENSHAWE HOSPITAL TRANSPLANT FUND Events

04 Oct 2016
Total exemption full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 5 October 2015 no member list
05 Oct 2015
Appointment of Mrs Lynda Christine Ellis as a secretary on 3 September 2015
...
... and 83 more events
03 Jul 1995
New director appointed
03 Jul 1995
New director appointed
03 Jul 1995
New director appointed
04 Nov 1994
Accounting reference date notified as 31/03

10 Oct 1994
Incorporation