THE PETERBOROUGH CANCER TREATMENT APPEAL
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE3 6AG

Company number 05171044
Status Active
Incorporation Date 5 July 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 35 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Patrick James Appleton as a director on 9 December 2016; Appointment of Mr Jamie Fairfoul as a director on 9 December 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of THE PETERBOROUGH CANCER TREATMENT APPEAL are www.thepeterboroughcancertreatment.co.uk, and www.the-peterborough-cancer-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Peterborough Cancer Treatment Appeal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05171044. The Peterborough Cancer Treatment Appeal has been working since 05 July 2004. The present status of the company is Active. The registered address of The Peterborough Cancer Treatment Appeal is 35 Thorpe Road Peterborough Cambridgeshire Pe3 6ag. . DOUGLAS, Ronald David is a Secretary of the company. APPLETON, Patrick James is a Director of the company. AYRES, Lynne is a Director of the company. BENSON, Richard James, Dr is a Director of the company. DOUGLAS, Ronald David is a Director of the company. FAIRFOUL, Jamie is a Director of the company. FOLGATE, Marc Steven is a Director of the company. HILL, Melvyn Edward is a Director of the company. SHEFFIELD, Sandra Ann is a Director of the company. Secretary GRIPTON, Leigh has been resigned. Secretary HARDY, John Stuart has been resigned. Director COOK, Anthony Leonard has been resigned. Director FISHER, Keith Henry has been resigned. Director HARDY, John Stuart has been resigned. Director POYNTER, Andrew John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DOUGLAS, Ronald David
Appointed Date: 13 November 2008

Director
APPLETON, Patrick James
Appointed Date: 09 December 2016
65 years old

Director
AYRES, Lynne
Appointed Date: 05 July 2004
78 years old

Director
BENSON, Richard James, Dr
Appointed Date: 10 November 2005
60 years old

Director
DOUGLAS, Ronald David
Appointed Date: 14 June 2013
69 years old

Director
FAIRFOUL, Jamie
Appointed Date: 09 December 2016
47 years old

Director
FOLGATE, Marc Steven
Appointed Date: 24 February 2014
58 years old

Director
HILL, Melvyn Edward
Appointed Date: 05 July 2004
89 years old

Director
SHEFFIELD, Sandra Ann
Appointed Date: 05 July 2004
88 years old

Resigned Directors

Secretary
GRIPTON, Leigh
Resigned: 09 November 2007
Appointed Date: 05 July 2004

Secretary
HARDY, John Stuart
Resigned: 13 November 2008
Appointed Date: 09 November 2007

Director
COOK, Anthony Leonard
Resigned: 14 June 2013
Appointed Date: 05 July 2004
99 years old

Director
FISHER, Keith Henry
Resigned: 30 July 2016
Appointed Date: 05 July 2004
92 years old

Director
HARDY, John Stuart
Resigned: 05 July 2015
Appointed Date: 05 July 2004
98 years old

Director
POYNTER, Andrew John
Resigned: 26 June 2015
Appointed Date: 24 February 2014
61 years old

THE PETERBOROUGH CANCER TREATMENT APPEAL Events

20 Mar 2017
Appointment of Mr Patrick James Appleton as a director on 9 December 2016
20 Mar 2017
Appointment of Mr Jamie Fairfoul as a director on 9 December 2016
14 Dec 2016
Total exemption full accounts made up to 30 June 2016
10 Oct 2016
Termination of appointment of Keith Henry Fisher as a director on 30 July 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 41 more events
27 Jul 2005
Annual return made up to 05/07/05
  • 363(287) ‐ Registered office changed on 27/07/05

22 Apr 2005
Accounting reference date shortened from 31/07/05 to 30/06/05
04 Nov 2004
Memorandum and Articles of Association
04 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jul 2004
Incorporation