DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1FH
Company number 05318987
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, ENGLAND, E1 1FH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017; Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED are www.diabetesukcompanysecretarialservices.co.uk, and www.diabetes-uk-company-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diabetes Uk Company Secretarial Services Limited is a Private Limited Company. The company registration number is 05318987. Diabetes Uk Company Secretarial Services Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Diabetes Uk Company Secretarial Services Limited is Wells Lawrence House 126 Back Church Lane London England E1 1fh. . GALVIN, Graham Patrick William is a Secretary of the company. ASKEW, Christopher Richard Thompson is a Director of the company. Secretary COVENTON, David William Edward has been resigned. Secretary DUNSTAN-LEE, Hester has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary MOORE, Caroline has been resigned. Secretary THOMAS, Rosemary Elizabeth has been resigned. Secretary WOODBRIDGE, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVENTON, David William Edward has been resigned. Director MIDDLETON, Benet Michael Peter has been resigned. Director MOORE, Caroline has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director THOMAS, Rosemary Elizabeth has been resigned. Director YOUNG, Barbara Scott, Baroness has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GALVIN, Graham Patrick William
Appointed Date: 09 February 2017

Director
ASKEW, Christopher Richard Thompson
Appointed Date: 24 September 2015
60 years old

Resigned Directors

Secretary
COVENTON, David William Edward
Resigned: 13 December 2005
Appointed Date: 22 December 2004

Secretary
DUNSTAN-LEE, Hester
Resigned: 17 October 2016
Appointed Date: 17 October 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 09 February 2017
Appointed Date: 22 September 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 07 July 2015
Appointed Date: 14 February 2014

Secretary
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 15 June 2009

Secretary
THOMAS, Rosemary Elizabeth
Resigned: 15 June 2009
Appointed Date: 13 December 2005

Secretary
WOODBRIDGE, Mark
Resigned: 12 August 2016
Appointed Date: 07 July 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
COVENTON, David William Edward
Resigned: 13 December 2005
Appointed Date: 22 December 2004
73 years old

Director
MIDDLETON, Benet Michael Peter
Resigned: 20 January 2006
Appointed Date: 22 December 2004
62 years old

Director
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 15 June 2009
63 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 15 November 2010
Appointed Date: 20 January 2006
70 years old

Director
THOMAS, Rosemary Elizabeth
Resigned: 15 June 2009
Appointed Date: 13 December 2005
62 years old

Director
YOUNG, Barbara Scott, Baroness
Resigned: 24 September 2015
Appointed Date: 15 November 2010
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Christopher Richard Thompson Askew
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

The British Diabetic Association (Diabetes Uk)
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED Events

13 Feb 2017
Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017
13 Feb 2017
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 Oct 2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 22 September 2016
31 Oct 2016
Termination of appointment of Hester Dunstan-Lee as a secretary on 17 October 2016
...
... and 43 more events
11 Feb 2005
New director appointed
11 Feb 2005
New secretary appointed;new director appointed
07 Feb 2005
Secretary resigned
07 Feb 2005
Director resigned
22 Dec 2004
Incorporation