MEDICAL RESEARCH FOUNDATION
SWINDON

Hellopages » Wiltshire » Swindon » SN2 1FL

Company number 07366816
Status Active
Incorporation Date 6 September 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SECOND FLOOR DAVID PHILLIPS BUILDING POLARIS HOUSE, NORTH STAR AVENUE, SWINDON, WILTSHIRE, SN2 1FL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Louise Ansari as a director on 3 May 2016; Appointment of Mr Russell Delew as a director on 1 June 2016. The most likely internet sites of MEDICAL RESEARCH FOUNDATION are www.medicalresearch.co.uk, and www.medical-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Medical Research Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07366816. Medical Research Foundation has been working since 06 September 2010. The present status of the company is Active. The registered address of Medical Research Foundation is Second Floor David Phillips Building Polaris House North Star Avenue Swindon Wiltshire Sn2 1fl. . TEMPLE SECRETARIAL LIMITED is a Secretary of the company. ALTMANN, Daniel Martin, Professor is a Director of the company. DELEW, Russell is a Director of the company. FARSIDES, Calliope Christina Samoulla, Professor is a Director of the company. HAINES, Andrew Paul, Professor, Sir is a Director of the company. LEMOINE, Nicholas, Professor is a Director of the company. VISSCHER, Stephen Hendrick is a Director of the company. WILKINSON, Susan Linda is a Director of the company. ZAHN, David is a Director of the company. Director ANSARI, Louise has been resigned. Director BROOKS, Michael James has been resigned. Director JOHNSTONE, Eve Cordelia, Professor has been resigned. Director PERRIN, Charles John has been resigned. Director RICHARDSON, Genevra Mercy, Professor has been resigned. Director SMITH, Anthony David has been resigned. Director STONE, Alan Bernard, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Appointed Date: 02 February 2011

Director
ALTMANN, Daniel Martin, Professor
Appointed Date: 01 April 2014
66 years old

Director
DELEW, Russell
Appointed Date: 01 June 2016
59 years old

Director
FARSIDES, Calliope Christina Samoulla, Professor
Appointed Date: 01 April 2015
65 years old

Director
HAINES, Andrew Paul, Professor, Sir
Appointed Date: 01 April 2014
78 years old

Director
LEMOINE, Nicholas, Professor
Appointed Date: 06 September 2010
67 years old

Director
VISSCHER, Stephen Hendrick
Appointed Date: 01 April 2012
70 years old

Director
WILKINSON, Susan Linda
Appointed Date: 01 June 2016
68 years old

Director
ZAHN, David
Appointed Date: 01 January 2015
54 years old

Resigned Directors

Director
ANSARI, Louise
Resigned: 03 May 2016
Appointed Date: 01 July 2013
58 years old

Director
BROOKS, Michael James
Resigned: 31 March 2012
Appointed Date: 06 September 2010
79 years old

Director
JOHNSTONE, Eve Cordelia, Professor
Resigned: 31 March 2014
Appointed Date: 06 September 2010
81 years old

Director
PERRIN, Charles John
Resigned: 31 March 2015
Appointed Date: 06 September 2010
85 years old

Director
RICHARDSON, Genevra Mercy, Professor
Resigned: 31 December 2014
Appointed Date: 06 September 2010
77 years old

Director
SMITH, Anthony David
Resigned: 25 June 2013
Appointed Date: 06 September 2010
87 years old

Director
STONE, Alan Bernard, Dr
Resigned: 31 March 2014
Appointed Date: 06 September 2010
89 years old

MEDICAL RESEARCH FOUNDATION Events

07 Jan 2017
Full accounts made up to 31 March 2016
05 Oct 2016
Termination of appointment of Louise Ansari as a director on 3 May 2016
30 Aug 2016
Appointment of Mr Russell Delew as a director on 1 June 2016
04 Aug 2016
Appointment of Mrs Susan Linda Wilkinson as a director on 1 June 2016
04 Jul 2016
Annual return made up to 21 June 2016 no member list
...
... and 32 more events
03 Mar 2011
Director's details changed for Professor Eve Cordelia Johnstone on 13 February 2011
02 Mar 2011
Appointment of Temple Secretarial Limited as a secretary
13 Feb 2011
Current accounting period shortened from 30 September 2011 to 31 March 2011
31 Dec 2010
Registered office address changed from 20 Park Crescent London W1B 1AL United Kingdom on 31 December 2010
06 Sep 2010
Incorporation