THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 9AQ
Company number 04185635
Status Active
Incorporation Date 22 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD STABLES REDENHAM PARK, REDENHAM, ANDOVER, HAMPSHIRE, SP11 9AQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Director's details changed for Mr Allan Thomas Thomson on 8 March 2017; Appointment of Mr Allan Thomas Thomson as a director on 2 February 2017. The most likely internet sites of THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE are www.thestjohnandredcrossdefencemedicalwelfare.co.uk, and www.the-st-john-and-red-cross-defence-medical-welfare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Grateley Rail Station is 5.3 miles; to Bedwyn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The St John and Red Cross Defence Medical Welfare Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04185635. The St John and Red Cross Defence Medical Welfare Service has been working since 22 March 2001. The present status of the company is Active. The registered address of The St John and Red Cross Defence Medical Welfare Service is The Old Stables Redenham Park Redenham Andover Hampshire Sp11 9aq. . MOLLOY, Julia Dawn is a Secretary of the company. BUCKHAM, Andrew is a Director of the company. COWDEN, Stephen John is a Director of the company. GOLDING, Stephen Edward is a Director of the company. GRIFFITHS, Michael Trevor is a Director of the company. KEENAN, David Herbert is a Director of the company. POLLARD, Nick is a Director of the company. SHEPHERD, Tony is a Director of the company. STOKOE, John Douglas, Major General is a Director of the company. THOMSON, Allan is a Director of the company. YOUNG, Beverley is a Director of the company. Secretary ANTRAM, Carline has been resigned. Secretary BAKER, Alan Haydn has been resigned. Secretary GORDAN, Alexander Duncan has been resigned. Secretary GORDON, Alexander Duncan has been resigned. Secretary MARTINDALE, Ruth has been resigned. Secretary MCLEOD, Paul William has been resigned. Secretary PATERSON, Annamaria has been resigned. Secretary SAUNDERS, Sandra Jean has been resigned. Director BURTON, Maryanne has been resigned. Director CAUSER, David John has been resigned. Director EMERTON, Audrey, Baroness has been resigned. Director GEORGE, Kathleen has been resigned. Director GORDON, Alexander Duncan has been resigned. Director GOWER-SMITH, Nicholas Mark has been resigned. Director KENNEDY, Rosemary Margaret has been resigned. Director LIBURD, Sue has been resigned. Director LINTERN, Karen Anne has been resigned. Director MARCH, Luke Henry Walter has been resigned. Director MELLOWS, Anthony Roger, Professor has been resigned. Director MENZIES, Robert Clark, Lt General has been resigned. Director NADOLSKI, Jill Ann has been resigned. Director PATERSON, John Gordon, Dr has been resigned. Director PATTEN, Simon John has been resigned. Director PLASTOW, James Ian Stuart has been resigned. Director ROUSE, Sally Patricia has been resigned. Director SCOTT, Jill Audrey has been resigned. Director STEWART ROBERTS, Phyllida Katharine has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MOLLOY, Julia Dawn
Appointed Date: 01 March 2016

Director
BUCKHAM, Andrew
Appointed Date: 23 September 2013
53 years old

Director
COWDEN, Stephen John
Appointed Date: 24 September 2013
73 years old

Director
GOLDING, Stephen Edward
Appointed Date: 15 July 2016
69 years old

Director
GRIFFITHS, Michael Trevor
Appointed Date: 12 October 2015
67 years old

Director
KEENAN, David Herbert
Appointed Date: 01 August 2012
74 years old

Director
POLLARD, Nick
Appointed Date: 15 July 2016
75 years old

Director
SHEPHERD, Tony
Appointed Date: 25 November 2014
72 years old

Director
STOKOE, John Douglas, Major General
Appointed Date: 01 August 2012
78 years old

Director
THOMSON, Allan
Appointed Date: 02 February 2017
61 years old

Director
YOUNG, Beverley
Appointed Date: 24 September 2013
70 years old

Resigned Directors

Secretary
ANTRAM, Carline
Resigned: 31 August 2004
Appointed Date: 08 March 2004

Secretary
BAKER, Alan Haydn
Resigned: 30 September 2007
Appointed Date: 01 April 2006

Secretary
GORDAN, Alexander Duncan
Resigned: 08 March 2004
Appointed Date: 06 August 2003

Secretary
GORDON, Alexander Duncan
Resigned: 31 March 2006
Appointed Date: 31 August 2004

Secretary
MARTINDALE, Ruth
Resigned: 31 July 2015
Appointed Date: 13 May 2014

Secretary
MCLEOD, Paul William
Resigned: 30 October 2013
Appointed Date: 05 December 2011

Secretary
PATERSON, Annamaria
Resigned: 04 December 2011
Appointed Date: 30 September 2007

Secretary
SAUNDERS, Sandra Jean
Resigned: 06 August 2003
Appointed Date: 22 March 2001

Director
BURTON, Maryanne
Resigned: 15 July 2016
Appointed Date: 31 July 2008
71 years old

Director
CAUSER, David John
Resigned: 31 July 2008
Appointed Date: 02 March 2006
76 years old

Director
EMERTON, Audrey, Baroness
Resigned: 29 May 2012
Appointed Date: 19 July 2001
90 years old

Director
GEORGE, Kathleen
Resigned: 31 July 2012
Appointed Date: 21 March 2007
75 years old

Director
GORDON, Alexander Duncan
Resigned: 02 March 2006
Appointed Date: 19 July 2001
97 years old

Director
GOWER-SMITH, Nicholas Mark
Resigned: 29 July 2013
Appointed Date: 31 July 2008
70 years old

Director
KENNEDY, Rosemary Margaret
Resigned: 07 November 2012
Appointed Date: 11 November 2010
78 years old

Director
LIBURD, Sue
Resigned: 15 July 2014
Appointed Date: 01 August 2012
63 years old

Director
LINTERN, Karen Anne
Resigned: 22 March 2001
Appointed Date: 22 March 2001
62 years old

Director
MARCH, Luke Henry Walter
Resigned: 14 January 2017
Appointed Date: 24 September 2013
74 years old

Director
MELLOWS, Anthony Roger, Professor
Resigned: 31 March 2005
Appointed Date: 22 March 2001
89 years old

Director
MENZIES, Robert Clark, Lt General
Resigned: 13 December 2006
Appointed Date: 02 March 2006
81 years old

Director
NADOLSKI, Jill Ann
Resigned: 24 September 2013
Appointed Date: 06 December 2011
73 years old

Director
PATERSON, John Gordon, Dr
Resigned: 24 September 2013
Appointed Date: 19 July 2001
84 years old

Director
PATTEN, Simon John
Resigned: 15 July 2016
Appointed Date: 25 November 2014
62 years old

Director
PLASTOW, James Ian Stuart
Resigned: 15 July 2016
Appointed Date: 01 August 2012
66 years old

Director
ROUSE, Sally Patricia
Resigned: 15 July 2015
Appointed Date: 01 August 2012
74 years old

Director
SCOTT, Jill Audrey
Resigned: 27 March 2012
Appointed Date: 31 July 2007
90 years old

Director
STEWART ROBERTS, Phyllida Katharine
Resigned: 27 November 2012
Appointed Date: 22 March 2001
92 years old

THE ST. JOHN AND RED CROSS DEFENCE MEDICAL WELFARE SERVICE Events

10 Apr 2017
Confirmation statement made on 22 March 2017 with updates
08 Mar 2017
Director's details changed for Mr Allan Thomas Thomson on 8 March 2017
14 Feb 2017
Appointment of Mr Allan Thomas Thomson as a director on 2 February 2017
24 Jan 2017
Termination of appointment of Luke Henry Walter March as a director on 14 January 2017
15 Sep 2016
Full accounts made up to 31 March 2016
...
... and 112 more events
14 Sep 2001
New director appointed
23 Apr 2001
Accounting reference date extended from 31/03/02 to 30/06/02
12 Apr 2001
New director appointed
12 Apr 2001
Director resigned
22 Mar 2001
Incorporation