THE BLOND MCINDOE RESEARCH FOUNDATION
HOLTYE ROAD EAST GRINSTEAD THE QUEEN VICTORIA HOSPITAL BLOND MCINDOE RESEARCH FOUNDATION

Hellopages » West Sussex » Mid Sussex » RH19 3DZ

Company number 05204718
Status Active
Incorporation Date 12 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BLOND MCINDOE CENTRE, C/O QUEEN VICTORIA HOSPITAL, HOLTYE ROAD EAST GRINSTEAD, WEST SUSSEX, RH19 3DZ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Jane Susan Ford as a director on 21 September 2016; Total exemption full accounts made up to 30 September 2015; Appointment of Mr John Charles Gentles as a secretary on 10 May 2016. The most likely internet sites of THE BLOND MCINDOE RESEARCH FOUNDATION are www.theblondmcindoeresearch.co.uk, and www.the-blond-mcindoe-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Balcombe Rail Station is 8 miles; to Oxted Rail Station is 8.5 miles; to Caterham Rail Station is 10.7 miles; to Buxted Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Blond Mcindoe Research Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05204718. The Blond Mcindoe Research Foundation has been working since 12 August 2004. The present status of the company is Active. The registered address of The Blond Mcindoe Research Foundation is Blond Mcindoe Centre C O Queen Victoria Hospital Holtye Road East Grinstead West Sussex Rh19 3dz. . GENTLES, John Charles is a Secretary of the company. BIKSON, Nancy Ray is a Director of the company. FIELD, Christopher Michael is a Director of the company. GENTLES, John Charles is a Director of the company. MARNO, Peter Cajetan Seymour is a Director of the company. MONTFORT BEBB, Gordon is a Director of the company. MONTFORT-BEBB, Torquil Evelyn is a Director of the company. PERSAUD, Ronald Martin is a Director of the company. Secretary GRIFFITHS, Jane Margaret has been resigned. Secretary SHEARER, Heather has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BYRNE, Edmund Thomas Widdrington has been resigned. Director BYRNE, John Francis Widdrington has been resigned. Director DHEANSA, Baljit Singh has been resigned. Director EDGE, Christopher Culmer has been resigned. Director FORD, Jane Susan has been resigned. Director FOXLEY, William James has been resigned. Director GRIFFITHS, Jane Margaret has been resigned. Director HOLLOWAY, George Herbert Austin has been resigned. Director LLOYD, Andrew William, Professor has been resigned. Director MARLAND, Vanora Ann has been resigned. Director MARTIN, Garry Edward has been resigned. Director SCHMIDT, Jurgen Carlo has been resigned. Director SHEARER, Heather has been resigned. Director SOLLY, John Christopher, Dr has been resigned. Director WHITLEY, John Alexander has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
GENTLES, John Charles
Appointed Date: 10 May 2016

Director
BIKSON, Nancy Ray
Appointed Date: 07 December 2011
69 years old

Director
FIELD, Christopher Michael
Appointed Date: 25 January 2016
73 years old

Director
GENTLES, John Charles
Appointed Date: 01 January 2010
79 years old

Director
MARNO, Peter Cajetan Seymour
Appointed Date: 01 February 2015
77 years old

Director
MONTFORT BEBB, Gordon
Appointed Date: 12 September 2013
73 years old

Director
MONTFORT-BEBB, Torquil Evelyn
Appointed Date: 01 February 2016
60 years old

Director
PERSAUD, Ronald Martin
Appointed Date: 12 January 2015
65 years old

Resigned Directors

Secretary
GRIFFITHS, Jane Margaret
Resigned: 01 January 2010
Appointed Date: 20 February 2006

Secretary
SHEARER, Heather
Resigned: 20 February 2006
Appointed Date: 12 August 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Director
BYRNE, Edmund Thomas Widdrington
Resigned: 26 November 2015
Appointed Date: 07 December 2011
83 years old

Director
BYRNE, John Francis Widdrington
Resigned: 07 January 2015
Appointed Date: 03 November 2005
79 years old

Director
DHEANSA, Baljit Singh
Resigned: 29 October 2014
Appointed Date: 10 November 2005
57 years old

Director
EDGE, Christopher Culmer
Resigned: 22 October 2010
Appointed Date: 27 April 2009
72 years old

Director
FORD, Jane Susan
Resigned: 21 September 2016
Appointed Date: 11 September 2013
58 years old

Director
FOXLEY, William James
Resigned: 22 March 2006
Appointed Date: 12 August 2004
102 years old

Director
GRIFFITHS, Jane Margaret
Resigned: 01 January 2010
Appointed Date: 16 February 2005
79 years old

Director
HOLLOWAY, George Herbert Austin
Resigned: 22 March 2006
Appointed Date: 16 February 2005
98 years old

Director
LLOYD, Andrew William, Professor
Resigned: 13 April 2016
Appointed Date: 11 September 2013
60 years old

Director
MARLAND, Vanora Ann
Resigned: 09 January 2009
Appointed Date: 16 February 2005
94 years old

Director
MARTIN, Garry Edward
Resigned: 20 July 2005
Appointed Date: 12 August 2004
81 years old

Director
SCHMIDT, Jurgen Carlo
Resigned: 21 March 2011
Appointed Date: 01 August 2009
69 years old

Director
SHEARER, Heather
Resigned: 20 February 2006
Appointed Date: 12 August 2004
61 years old

Director
SOLLY, John Christopher, Dr
Resigned: 15 November 2010
Appointed Date: 19 January 2009
47 years old

Director
WHITLEY, John Alexander
Resigned: 12 February 2010
Appointed Date: 19 January 2009
72 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

THE BLOND MCINDOE RESEARCH FOUNDATION Events

21 Sep 2016
Termination of appointment of Jane Susan Ford as a director on 21 September 2016
19 Sep 2016
Total exemption full accounts made up to 30 September 2015
10 May 2016
Appointment of Mr John Charles Gentles as a secretary on 10 May 2016
04 May 2016
Annual return made up to 29 April 2016 no member list
14 Apr 2016
Appointment of Mr Christopher Michael Field as a director on 25 January 2016
...
... and 69 more events
25 Aug 2004
Registered office changed on 25/08/04 from: po box 55 7 spa road london SE16 3QQ
25 Aug 2004
New secretary appointed;new director appointed
25 Aug 2004
New director appointed
25 Aug 2004
New director appointed
12 Aug 2004
Incorporation