ACTION DUCHENNE LIMITED
LONDON PARENT PROJECT UK LIMITED

Hellopages » Greater London » Waltham Forest » E11 4LJ

Company number 04899036
Status Active
Incorporation Date 15 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EPICENTRE, 41 WEST STREET, LEYTONSTONE, LONDON, E11 4LJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Dr Tina Caroline Flatau as a director on 2 March 2017; Appointment of Miss Sarah Elizabeth Colvin as a director on 2 March 2017; Appointment of Mrs Josephine France Eames as a director on 1 March 2017. The most likely internet sites of ACTION DUCHENNE LIMITED are www.actionduchenne.co.uk, and www.action-duchenne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Action Duchenne Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04899036. Action Duchenne Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Action Duchenne Limited is Epicentre 41 West Street Leytonstone London E11 4lj. . BETTELHEIM, Karl Albert, Dr is a Director of the company. BLOOR, Janet Lorraine is a Director of the company. COLVIN, Sarah Elizabeth is a Director of the company. EAMES, Josephine France is a Director of the company. EBANKS, Wayne Edward is a Director of the company. FLATAU, Tina Caroline, Dr is a Director of the company. MAAKAN, Anupama is a Director of the company. SILVERMAN, Mark Alastair is a Director of the company. WEGG, Lesley June is a Director of the company. Secretary CULHANE, Damian John has been resigned. Secretary MORRISSEY, Linda has been resigned. Secretary POPAT, Divyesh has been resigned. Secretary SHELLENS, Tessa has been resigned. Director ACKROYD, Paul Anthony has been resigned. Director ADAMS, Godfrey Bernard has been resigned. Director AKSOY, Omer has been resigned. Director BAILEY, Philip has been resigned. Director BAILIE, Roy has been resigned. Director BARTON, Peter James has been resigned. Director BROWNE, Terry has been resigned. Director CHANDLER, Paul has been resigned. Director CRILLY, Claire Marie has been resigned. Director CULHANE, Angela has been resigned. Director CULHANE, Damian John has been resigned. Director DOWN, Mary has been resigned. Director DUNNE, Sharon has been resigned. Director EVANS, Jayne has been resigned. Director FIDELO, Sarah has been resigned. Director FITZPATRICK, Paul has been resigned. Director GRANNUM, Phillip Steven has been resigned. Director HALLIDAY, Martin has been resigned. Director HASTIE, Jonathan, Dr has been resigned. Director HENDERSON, John Robertson has been resigned. Director HOSKIN, Janet Ann has been resigned. Director LENIHAN, Paul has been resigned. Director LEVENE, Anthony Richard has been resigned. Director MARCHINI, Roberto has been resigned. Director MCCLEAN, Andrew has been resigned. Director MORRISSEY, Linda has been resigned. Director PERRY, Jody has been resigned. Director SHARP, Robin Denis has been resigned. Director SHELLENS, Tessa has been resigned. Director STYLER, Mark Stuart has been resigned. Director TERCERO, Liza Michelle has been resigned. Director THOMPSON, Sian has been resigned. Director WEDELL, Katherine has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BETTELHEIM, Karl Albert, Dr
Appointed Date: 18 May 2008
89 years old

Director
BLOOR, Janet Lorraine
Appointed Date: 01 September 2014
67 years old

Director
COLVIN, Sarah Elizabeth
Appointed Date: 02 March 2017
43 years old

Director
EAMES, Josephine France
Appointed Date: 01 March 2017
45 years old

Director
EBANKS, Wayne Edward
Appointed Date: 01 February 2015
54 years old

Director
FLATAU, Tina Caroline, Dr
Appointed Date: 02 March 2017
62 years old

Director
MAAKAN, Anupama
Appointed Date: 01 August 2016
53 years old

Director
SILVERMAN, Mark Alastair
Appointed Date: 18 May 2008
52 years old

Director
WEGG, Lesley June
Appointed Date: 01 February 2015
56 years old

Resigned Directors

Secretary
CULHANE, Damian John
Resigned: 10 August 2014
Appointed Date: 01 January 2013

Secretary
MORRISSEY, Linda
Resigned: 09 June 2016
Appointed Date: 20 December 2014

Secretary
POPAT, Divyesh
Resigned: 04 March 2013
Appointed Date: 18 May 2008

Secretary
SHELLENS, Tessa
Resigned: 29 April 2007
Appointed Date: 15 September 2003

Director
ACKROYD, Paul Anthony
Resigned: 18 May 2013
Appointed Date: 18 May 2008
57 years old

Director
ADAMS, Godfrey Bernard
Resigned: 28 February 2013
Appointed Date: 23 May 2010
78 years old

Director
AKSOY, Omer
Resigned: 01 August 2016
Appointed Date: 01 February 2015
61 years old

Director
BAILEY, Philip
Resigned: 09 May 2009
Appointed Date: 08 May 2004
61 years old

Director
BAILIE, Roy
Resigned: 05 August 2009
Appointed Date: 11 March 2005
64 years old

Director
BARTON, Peter James
Resigned: 29 April 2007
Appointed Date: 03 December 2005
67 years old

Director
BROWNE, Terry
Resigned: 18 May 2008
Appointed Date: 15 September 2003
50 years old

Director
CHANDLER, Paul
Resigned: 31 August 2011
Appointed Date: 19 July 2010
54 years old

Director
CRILLY, Claire Marie
Resigned: 09 May 2009
Appointed Date: 18 May 2008
43 years old

Director
CULHANE, Angela
Resigned: 09 June 2016
Appointed Date: 24 September 2012
60 years old

Director
CULHANE, Damian John
Resigned: 10 August 2014
Appointed Date: 18 May 2008
57 years old

Director
DOWN, Mary
Resigned: 01 December 2014
Appointed Date: 21 May 2011
73 years old

Director
DUNNE, Sharon
Resigned: 29 April 2007
Appointed Date: 15 September 2003
53 years old

Director
EVANS, Jayne
Resigned: 24 September 2012
Appointed Date: 21 May 2011
61 years old

Director
FIDELO, Sarah
Resigned: 29 April 2007
Appointed Date: 01 February 2006
57 years old

Director
FITZPATRICK, Paul
Resigned: 23 May 2010
Appointed Date: 15 September 2003
70 years old

Director
GRANNUM, Phillip Steven
Resigned: 09 November 2016
Appointed Date: 01 May 2015
60 years old

Director
HALLIDAY, Martin
Resigned: 18 May 2008
Appointed Date: 15 September 2003
62 years old

Director
HASTIE, Jonathan, Dr
Resigned: 19 January 2014
Appointed Date: 21 May 2011
44 years old

Director
HENDERSON, John Robertson
Resigned: 19 January 2014
Appointed Date: 19 March 2011
60 years old

Director
HOSKIN, Janet Ann
Resigned: 18 May 2008
Appointed Date: 15 September 2003
56 years old

Director
LENIHAN, Paul
Resigned: 05 July 2014
Appointed Date: 24 July 2012
63 years old

Director
LEVENE, Anthony Richard
Resigned: 21 April 2012
Appointed Date: 18 May 2008
50 years old

Director
MARCHINI, Roberto
Resigned: 11 March 2005
Appointed Date: 15 September 2003
59 years old

Director
MCCLEAN, Andrew
Resigned: 25 April 2015
Appointed Date: 21 April 2012
50 years old

Director
MORRISSEY, Linda
Resigned: 09 June 2016
Appointed Date: 18 May 2013
57 years old

Director
PERRY, Jody
Resigned: 18 May 2008
Appointed Date: 15 September 2003
45 years old

Director
SHARP, Robin Denis
Resigned: 29 April 2007
Appointed Date: 01 March 2006
59 years old

Director
SHELLENS, Tessa
Resigned: 29 April 2007
Appointed Date: 15 September 2003
76 years old

Director
STYLER, Mark Stuart
Resigned: 18 May 2008
Appointed Date: 03 December 2005
52 years old

Director
TERCERO, Liza Michelle
Resigned: 29 April 2007
Appointed Date: 01 July 2006
58 years old

Director
THOMPSON, Sian
Resigned: 12 March 2005
Appointed Date: 15 September 2003
54 years old

Director
WEDELL, Katherine
Resigned: 09 November 2016
Appointed Date: 21 April 2012
60 years old

Persons With Significant Control

Ms Janet Lorraine Bloor
Notified on: 1 September 2016
67 years old
Nature of control: Right to appoint and remove directors

ACTION DUCHENNE LIMITED Events

15 Mar 2017
Appointment of Dr Tina Caroline Flatau as a director on 2 March 2017
15 Mar 2017
Appointment of Miss Sarah Elizabeth Colvin as a director on 2 March 2017
08 Mar 2017
Appointment of Mrs Josephine France Eames as a director on 1 March 2017
30 Nov 2016
Termination of appointment of Katherine Wedell as a director on 9 November 2016
30 Nov 2016
Termination of appointment of Katherine Wedell as a director on 9 November 2016
...
... and 107 more events
13 Sep 2005
Partial exemption accounts made up to 31 October 2004
13 Sep 2005
Accounting reference date shortened from 30/09/05 to 31/10/04
20 Oct 2004
Annual return made up to 15/09/04
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(288) ‐ Director's particulars changed

11 Feb 2004
Director's particulars changed
15 Sep 2003
Incorporation