THE BRITISH ASSOCIATION OF MAGNETIC RESONANCE RADIOGRAPHERS
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 3GP

Company number 05094856
Status Active
Incorporation Date 5 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O MARTIN MILNER & CO RIVERDALE, 89 GRAHAM ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3GP
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Appointment of Mrs Paola Griffiths as a director on 30 September 2016; Termination of appointment of David Paul Reed as a director on 1 October 2016. The most likely internet sites of THE BRITISH ASSOCIATION OF MAGNETIC RESONANCE RADIOGRAPHERS are www.thebritishassociationofmagneticresonance.co.uk, and www.the-british-association-of-magnetic-resonance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The British Association of Magnetic Resonance Radiographers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05094856. The British Association of Magnetic Resonance Radiographers has been working since 05 April 2004. The present status of the company is Active. The registered address of The British Association of Magnetic Resonance Radiographers is C O Martin Milner Co Riverdale 89 Graham Road Sheffield South Yorkshire S10 3gp. . WILSON, Aileen is a Secretary of the company. ESTALL, Helen is a Director of the company. GRIFFITHS, Paola is a Director of the company. MCKENNA, Jill is a Director of the company. Secretary EGAN, Mary has been resigned. Secretary ESTALL, Helen has been resigned. Secretary HEALES, Christine Jane, Dr has been resigned. Secretary KEARNS, Maura Hanora Mary has been resigned. Secretary O'MEARA, Celia Mary has been resigned. Secretary SCURR, Erica Dianne has been resigned. Secretary SPARKES, Rachel Janine has been resigned. Secretary ST.JOHN-MATTHEWS, Janice has been resigned. Director COCKBURN, Muriel has been resigned. Director CONWAY, Sharon has been resigned. Director COOPER, Andrew David has been resigned. Director DARWENT, Gail has been resigned. Director GRAHAM, Carolyn has been resigned. Director KASAP, Chris Charles has been resigned. Director REED, David Paul has been resigned. Director ROBERTS, Sian Nicola has been resigned. Director ROBINSON, Dawn Michelle has been resigned. Director SCARGILL, Helen Louise has been resigned. Director SCURR, Erica Dianne has been resigned. Director SPARKES, Rachel Janine has been resigned. Director VOSPER, Rebecca Caroline has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
WILSON, Aileen
Appointed Date: 08 June 2016

Director
ESTALL, Helen
Appointed Date: 03 October 2014
58 years old

Director
GRIFFITHS, Paola
Appointed Date: 30 September 2016
58 years old

Director
MCKENNA, Jill
Appointed Date: 02 October 2015
51 years old

Resigned Directors

Secretary
EGAN, Mary
Resigned: 06 October 2006
Appointed Date: 30 September 2005

Secretary
ESTALL, Helen
Resigned: 04 October 2013
Appointed Date: 05 October 2012

Secretary
HEALES, Christine Jane, Dr
Resigned: 18 April 2016
Appointed Date: 02 October 2015

Secretary
KEARNS, Maura Hanora Mary
Resigned: 06 April 2009
Appointed Date: 06 October 2006

Secretary
O'MEARA, Celia Mary
Resigned: 03 October 2014
Appointed Date: 04 October 2013

Secretary
SCURR, Erica Dianne
Resigned: 30 September 2005
Appointed Date: 05 April 2004

Secretary
SPARKES, Rachel Janine
Resigned: 05 October 2012
Appointed Date: 08 April 2009

Secretary
ST.JOHN-MATTHEWS, Janice
Resigned: 02 October 2015
Appointed Date: 03 October 2014

Director
COCKBURN, Muriel
Resigned: 01 October 2005
Appointed Date: 05 April 2004
66 years old

Director
CONWAY, Sharon
Resigned: 04 October 2014
Appointed Date: 07 October 2011
65 years old

Director
COOPER, Andrew David
Resigned: 01 October 2005
Appointed Date: 05 April 2004
67 years old

Director
DARWENT, Gail
Resigned: 06 October 2007
Appointed Date: 05 April 2004
69 years old

Director
GRAHAM, Carolyn
Resigned: 06 October 2012
Appointed Date: 09 October 2010
59 years old

Director
KASAP, Chris Charles
Resigned: 07 October 2011
Appointed Date: 06 October 2006
50 years old

Director
REED, David Paul
Resigned: 01 October 2016
Appointed Date: 04 October 2013
62 years old

Director
ROBERTS, Sian Nicola
Resigned: 09 October 2010
Appointed Date: 05 October 2007
63 years old

Director
ROBINSON, Dawn Michelle
Resigned: 11 October 2008
Appointed Date: 29 March 2006
60 years old

Director
SCARGILL, Helen Louise
Resigned: 27 February 2006
Appointed Date: 30 September 2005
52 years old

Director
SCURR, Erica Dianne
Resigned: 06 October 2006
Appointed Date: 30 September 2005
60 years old

Director
SPARKES, Rachel Janine
Resigned: 03 October 2015
Appointed Date: 05 October 2012
55 years old

Director
VOSPER, Rebecca Caroline
Resigned: 05 October 2013
Appointed Date: 10 October 2008
61 years old

THE BRITISH ASSOCIATION OF MAGNETIC RESONANCE RADIOGRAPHERS Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Nov 2016
Appointment of Mrs Paola Griffiths as a director on 30 September 2016
24 Oct 2016
Termination of appointment of David Paul Reed as a director on 1 October 2016
17 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Director's details changed for Helen Estall on 12 September 2016
...
... and 71 more events
11 Oct 2005
New director appointed
11 Oct 2005
New director appointed
11 Oct 2005
Registered office changed on 11/10/05 from: british institute of radiology 36 portland place london W1B 1AT
29 Apr 2005
Annual return made up to 05/04/05
  • 363(287) ‐ Registered office changed on 29/04/05

05 Apr 2004
Incorporation