THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 4JA

Company number 02443216
Status Active
Incorporation Date 15 November 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29 ARBORETUM STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 4JA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 no member list. The most likely internet sites of THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS are www.thecommitteefortheaccreditationofmedicalillustration.co.uk, and www.the-committee-for-the-accreditation-of-medical-illustration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The Committee For The Accreditation of Medical Illustration Practitioners is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02443216. The Committee For The Accreditation of Medical Illustration Practitioners has been working since 15 November 1989. The present status of the company is Active. The registered address of The Committee For The Accreditation of Medical Illustration Practitioners is 29 Arboretum Street Nottingham Nottinghamshire Ng1 4ja. . GILBERT, Geoffrey Bernard is a Secretary of the company. BROWN, Simon Edmund is a Director of the company. DEFRIES, Jeffrey Jack is a Director of the company. FISHER, Lisa is a Director of the company. FLEMING, Carol Margaret is a Director of the company. GILBERT, Geoffrey Bernard is a Director of the company. NAYLER, Jeremy Richard is a Director of the company. SMITH, Marc is a Director of the company. Secretary GILSON, Cedric Charles has been resigned. Secretary PHILLIPS, Pamela Joan has been resigned. Secretary ROBERTSON MBE, Angus John has been resigned. Secretary SHEMILT, Jane has been resigned. Director ALDINGTON, Stephen John has been resigned. Director BALL, Philip Michael has been resigned. Director CARRUTHERS, Helen Ruth has been resigned. Director CLEMENTS, Colin has been resigned. Director CRAGG, Richard Andrew has been resigned. Director CULL, Peter George, Professor has been resigned. Director DEWHIRST, Richard Roles has been resigned. Director EAVES, Ruth has been resigned. Director ELLIOTT, Patrick Michael has been resigned. Director GILSON, Cedric Charles has been resigned. Director HARRISON, Kevin James has been resigned. Director HARRISON, Raymond Keith has been resigned. Director HILDRED, Richard has been resigned. Director HOOD, Colin Richard has been resigned. Director HYETT, Paul Stephen has been resigned. Director JOHNS, Martin Kenneth has been resigned. Director JONES, Bolette has been resigned. Director JONES, Bolette has been resigned. Director LEE, Gillian has been resigned. Director LYTTON, Daphne Alexandra Ysabel has been resigned. Director MARKS, Kevin Victor has been resigned. Director MARSHALL, Ralph John, Professor has been resigned. Director MODY, Christopher Hugh has been resigned. Director MOLE, Timothy Charles has been resigned. Director NEAVE, Richard Arthur Headley has been resigned. Director NELSON, Donald has been resigned. Director PHILLIPS, Raymond Reginald has been resigned. Director RICE, Brian Nicholas Ayscoughe has been resigned. Director ROBERTSON, Angus John has been resigned. Director ROBERTSON, Stuart James has been resigned. Director ROBERTSON, Stuart James has been resigned. Director SWANN, Garry has been resigned. Director WILSON, Philip has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GILBERT, Geoffrey Bernard
Appointed Date: 01 March 2014

Director
BROWN, Simon Edmund
Appointed Date: 07 June 2000
70 years old

Director
DEFRIES, Jeffrey Jack
Appointed Date: 09 July 2014
77 years old

Director
FISHER, Lisa
Appointed Date: 09 July 2014
54 years old

Director
FLEMING, Carol Margaret
Appointed Date: 10 July 2008
67 years old

Director
GILBERT, Geoffrey Bernard
Appointed Date: 02 July 2010
80 years old

Director
NAYLER, Jeremy Richard
Appointed Date: 09 July 2009
67 years old

Director
SMITH, Marc
Appointed Date: 15 August 2013
62 years old

Resigned Directors

Secretary
GILSON, Cedric Charles
Resigned: 31 July 1997

Secretary
PHILLIPS, Pamela Joan
Resigned: 02 July 2010
Appointed Date: 07 June 2000

Secretary
ROBERTSON MBE, Angus John
Resigned: 01 March 2014
Appointed Date: 02 July 2010

Secretary
SHEMILT, Jane
Resigned: 07 June 2000
Appointed Date: 01 August 1997

Director
ALDINGTON, Stephen John
Resigned: 26 January 2000
68 years old

Director
BALL, Philip Michael
Resigned: 03 July 2013
Appointed Date: 10 July 1996
63 years old

Director
CARRUTHERS, Helen Ruth
Resigned: 05 July 2007
Appointed Date: 15 July 2004
58 years old

Director
CLEMENTS, Colin
Resigned: 31 July 1997
76 years old

Director
CRAGG, Richard Andrew
Resigned: 20 April 2004
Appointed Date: 27 August 2002
57 years old

Director
CULL, Peter George, Professor
Resigned: 05 July 1995
97 years old

Director
DEWHIRST, Richard Roles
Resigned: 05 July 1995
Appointed Date: 31 January 1992
70 years old

Director
EAVES, Ruth
Resigned: 03 July 2013
Appointed Date: 07 July 2007
53 years old

Director
ELLIOTT, Patrick Michael
Resigned: 15 July 2004
Appointed Date: 01 July 2002
78 years old

Director
GILSON, Cedric Charles
Resigned: 19 May 1998
85 years old

Director
HARRISON, Kevin James
Resigned: 23 July 2001
Appointed Date: 27 January 2000
68 years old

Director
HARRISON, Raymond Keith
Resigned: 01 July 2002
Appointed Date: 05 July 1995
80 years old

Director
HILDRED, Richard
Resigned: 26 January 2000
Appointed Date: 01 August 1997
73 years old

Director
HOOD, Colin Richard
Resigned: 29 January 1992
78 years old

Director
HYETT, Paul Stephen
Resigned: 03 July 2013
Appointed Date: 06 July 2011
71 years old

Director
JOHNS, Martin Kenneth
Resigned: 10 July 2008
Appointed Date: 19 May 1998
78 years old

Director
JONES, Bolette
Resigned: 03 July 2013
Appointed Date: 10 July 2008
57 years old

Director
JONES, Bolette
Resigned: 26 January 2000
Appointed Date: 16 October 1997
57 years old

Director
LEE, Gillian
Resigned: 03 July 2013
Appointed Date: 01 July 2002
82 years old

Director
LYTTON, Daphne Alexandra Ysabel
Resigned: 07 June 2000
77 years old

Director
MARKS, Kevin Victor
Resigned: 10 July 1996
68 years old

Director
MARSHALL, Ralph John, Professor
Resigned: 09 July 2009
96 years old

Director
MODY, Christopher Hugh
Resigned: 20 April 2004
Appointed Date: 23 July 2001
63 years old

Director
MOLE, Timothy Charles
Resigned: 26 January 2000
Appointed Date: 05 July 1995
70 years old

Director
NEAVE, Richard Arthur Headley
Resigned: 07 June 2000
88 years old

Director
NELSON, Donald
Resigned: 01 July 2002
Appointed Date: 27 January 2000
75 years old

Director
PHILLIPS, Raymond Reginald
Resigned: 06 July 2011
94 years old

Director
RICE, Brian Nicholas Ayscoughe
Resigned: 20 February 2004
Appointed Date: 27 January 2000
79 years old

Director
ROBERTSON, Angus John
Resigned: 02 July 2010
72 years old

Director
ROBERTSON, Stuart James
Resigned: 10 July 2008
Appointed Date: 27 January 2000
81 years old

Director
ROBERTSON, Stuart James
Resigned: 16 October 1997
81 years old

Director
SWANN, Garry
Resigned: 19 May 1998
84 years old

Director
WILSON, Philip
Resigned: 01 July 2002
Appointed Date: 07 June 2000
71 years old

THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 15 November 2015 no member list
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 15 November 2014 no member list
...
... and 147 more events
20 Jun 1990
Accounting reference date notified as 31/12

01 Feb 1990
Memorandum and Articles of Association

22 Jan 1990
Company name changed the committee for the accreditat ion of medical illustration prac titioners LIMITED\certificate issued on 23/01/90

19 Jan 1990
New director appointed

15 Nov 1989
Incorporation