THE CURE PARKINSON'S TRUST
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN
Company number 05539974
Status Active
Incorporation Date 18 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of David John Mckensie Hutchinson as a director on 2 March 2017; Confirmation statement made on 18 August 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THE CURE PARKINSON'S TRUST are www.thecureparkinsons.co.uk, and www.the-cure-parkinson-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Cure Parkinson S Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05539974. The Cure Parkinson S Trust has been working since 18 August 2005. The present status of the company is Active. The registered address of The Cure Parkinson S Trust is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . GWYNNE-EVANS, David is a Secretary of the company. BERNERS-PRICE, Peter Devonald is a Director of the company. CAWDRON, Richard Arthur is a Director of the company. COOK, William Anthony is a Director of the company. COWLEY, Nicholas Robert John is a Director of the company. DICKEN, Jennifer Ann is a Director of the company. FLETCHER, Peter, Dr is a Director of the company. HAY, Barbara Logan, Dame is a Director of the company. MACDONALD, Robert William Iain is a Director of the company. MULVANY, Kenneth is a Director of the company. MURRAY, David Edward is a Director of the company. NICHOLS, Shelagh Mary, Lady is a Director of the company. Secretary MATTHEWS, Helen has been resigned. Director DICKEN, Michael John, Air Vice-Marshal Retd has been resigned. Director DUFFEN, Joy, Dr has been resigned. Director HATFIELD, Sam has been resigned. Director HUGHES, Michael John has been resigned. Director HUTCHINSON, David John Mckensie has been resigned. Director ISAACS, Thomas William has been resigned. Director JONES, David Charles, Sir has been resigned. Director MCDONALD, Andrew John has been resigned. Director NICHOLS, Richard Everard, Sir has been resigned. Director PENRY-DAVEY, David, Sir has been resigned. Director SCADDING, John William, Dr has been resigned. Director THOMSON, Graeme Bruce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GWYNNE-EVANS, David
Appointed Date: 16 March 2006

Director
BERNERS-PRICE, Peter Devonald
Appointed Date: 10 February 2006
83 years old

Director
CAWDRON, Richard Arthur
Appointed Date: 26 August 2008
81 years old

Director
COOK, William Anthony
Appointed Date: 25 November 2015
57 years old

Director
COWLEY, Nicholas Robert John
Appointed Date: 25 November 2015
59 years old

Director
DICKEN, Jennifer Ann
Appointed Date: 23 November 2011
84 years old

Director
FLETCHER, Peter, Dr
Appointed Date: 09 March 2016
69 years old

Director
HAY, Barbara Logan, Dame
Appointed Date: 25 November 2015
73 years old

Director
MACDONALD, Robert William Iain
Appointed Date: 25 November 2015
68 years old

Director
MULVANY, Kenneth
Appointed Date: 23 February 2012
58 years old

Director
MURRAY, David Edward
Appointed Date: 25 November 2015
81 years old

Director
NICHOLS, Shelagh Mary, Lady
Appointed Date: 23 November 2011
81 years old

Resigned Directors

Secretary
MATTHEWS, Helen
Resigned: 16 March 2006
Appointed Date: 18 August 2005

Director
DICKEN, Michael John, Air Vice-Marshal Retd
Resigned: 23 December 2005
Appointed Date: 18 August 2005
90 years old

Director
DUFFEN, Joy, Dr
Resigned: 22 June 2011
Appointed Date: 26 August 2008
69 years old

Director
HATFIELD, Sam
Resigned: 09 July 2014
Appointed Date: 25 April 2012
63 years old

Director
HUGHES, Michael John
Resigned: 26 August 2008
Appointed Date: 10 February 2006
95 years old

Director
HUTCHINSON, David John Mckensie
Resigned: 02 March 2017
Appointed Date: 23 November 2011
70 years old

Director
ISAACS, Thomas William
Resigned: 30 August 2005
Appointed Date: 18 August 2005
57 years old

Director
JONES, David Charles, Sir
Resigned: 11 March 2015
Appointed Date: 18 August 2005
83 years old

Director
MCDONALD, Andrew John
Resigned: 10 August 2015
Appointed Date: 25 April 2012
63 years old

Director
NICHOLS, Richard Everard, Sir
Resigned: 13 March 2016
Appointed Date: 18 August 2005
87 years old

Director
PENRY-DAVEY, David, Sir
Resigned: 10 October 2015
Appointed Date: 26 August 2008
83 years old

Director
SCADDING, John William, Dr
Resigned: 23 November 2011
Appointed Date: 08 July 2009
77 years old

Director
THOMSON, Graeme Bruce
Resigned: 10 February 2016
Appointed Date: 10 February 2006
74 years old

THE CURE PARKINSON'S TRUST Events

09 Mar 2017
Termination of appointment of David John Mckensie Hutchinson as a director on 2 March 2017
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 December 2015
18 Mar 2016
Appointment of Dr Peter Fletcher as a director on 9 March 2016
18 Mar 2016
Termination of appointment of Richard Everard Nichols as a director on 13 March 2016
...
... and 72 more events
02 Mar 2006
Registered office changed on 02/03/06 from: 74 tunis road london W12 7EY
10 Oct 2005
Memorandum and Articles of Association
10 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2005
Director resigned
18 Aug 2005
Incorporation