INTERNATIONAL LONGEVITY CENTRE - UK
LONDON

Hellopages » Greater London » Westminster » SW1P 3QB

Company number 03798902
Status Active
Incorporation Date 30 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 LOWER GROUND TUFTON STREET, LONDON, SW1P 3QB
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Shaun Crawford as a director on 12 July 2016. The most likely internet sites of INTERNATIONAL LONGEVITY CENTRE - UK are www.internationallongevitycentre.co.uk, and www.international-longevity-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Longevity Centre Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03798902. International Longevity Centre Uk has been working since 30 June 1999. The present status of the company is Active. The registered address of International Longevity Centre Uk is 11 Lower Ground Tufton Street London Sw1p 3qb. . BOUNDS, Kevin Charles is a Director of the company. CHURCHILL, Lawrence is a Director of the company. CRAWFORD, Shaun is a Director of the company. GREEN, Martin Lewis is a Director of the company. KENWOOD, Diane is a Director of the company. LAMOND, Jill Caroline is a Director of the company. LLANWARNE, Trevor is a Director of the company. RYLAND, Glyn Colin is a Director of the company. WATERSON, Nigel Christopher is a Director of the company. Secretary POLLARD, David Nigel has been resigned. Secretary PURVIS, Ian Bremner has been resigned. Secretary PURVIS, Ian Bremner has been resigned. Director BOARDMAN, Tom has been resigned. Director CARTER, Charles William Manning has been resigned. Director GREENGROSS, Sally, Lady has been resigned. Director HARLAND, Stephanie Jane has been resigned. Director HUNT, Frances Constantine has been resigned. Director KIRKWOOD, Thomas Burton Loram, Professor has been resigned. Director LAKE, Charles Michael has been resigned. Director LISHMAN, Arthur Gordon has been resigned. Director MARROITT, Richard Henry has been resigned. Director MULLEY, Graham Peter, Professor has been resigned. Director NEWTON, Sarah has been resigned. Director PASHLEY, Roger Leonard has been resigned. Director POLLARD, David Nigel has been resigned. Director PURVIS, Ian Bremner has been resigned. Director REDMAN, Colin has been resigned. Director STURDY, Deborah Ann has been resigned. Director WYBREW, John Bryan has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Director
BOUNDS, Kevin Charles
Appointed Date: 12 March 2013
72 years old

Director
CHURCHILL, Lawrence
Appointed Date: 01 October 2009
79 years old

Director
CRAWFORD, Shaun
Appointed Date: 12 July 2016
65 years old

Director
GREEN, Martin Lewis
Appointed Date: 07 February 2007
65 years old

Director
KENWOOD, Diane
Appointed Date: 01 March 2016
65 years old

Director
LAMOND, Jill Caroline
Appointed Date: 14 November 2016
69 years old

Director
LLANWARNE, Trevor
Appointed Date: 10 March 2015
72 years old

Director
RYLAND, Glyn Colin
Appointed Date: 12 March 2013
62 years old

Director
WATERSON, Nigel Christopher
Appointed Date: 07 March 2011
74 years old

Resigned Directors

Secretary
POLLARD, David Nigel
Resigned: 16 April 2008
Appointed Date: 25 March 2004

Secretary
PURVIS, Ian Bremner
Resigned: 07 March 2011
Appointed Date: 17 April 2008

Secretary
PURVIS, Ian Bremner
Resigned: 25 March 2004
Appointed Date: 30 June 1999

Director
BOARDMAN, Tom
Resigned: 12 June 2012
Appointed Date: 07 March 2011
72 years old

Director
CARTER, Charles William Manning
Resigned: 31 January 2007
Appointed Date: 09 December 2002
74 years old

Director
GREENGROSS, Sally, Lady
Resigned: 31 March 2004
Appointed Date: 30 June 1999
90 years old

Director
HARLAND, Stephanie Jane
Resigned: 14 May 2009
Appointed Date: 07 February 2007
63 years old

Director
HUNT, Frances Constantine
Resigned: 31 January 2007
Appointed Date: 15 December 2003
79 years old

Director
KIRKWOOD, Thomas Burton Loram, Professor
Resigned: 30 April 2008
Appointed Date: 28 June 2006
74 years old

Director
LAKE, Charles Michael
Resigned: 01 January 2013
Appointed Date: 10 November 2008
81 years old

Director
LISHMAN, Arthur Gordon
Resigned: 15 December 2003
Appointed Date: 30 June 1999
77 years old

Director
MARROITT, Richard Henry
Resigned: 01 July 2008
Appointed Date: 25 March 2004
88 years old

Director
MULLEY, Graham Peter, Professor
Resigned: 12 July 2016
Appointed Date: 13 March 2012
78 years old

Director
NEWTON, Sarah
Resigned: 07 March 2011
Appointed Date: 28 June 2006
64 years old

Director
PASHLEY, Roger Leonard
Resigned: 07 June 2010
Appointed Date: 16 December 2003
81 years old

Director
POLLARD, David Nigel
Resigned: 30 April 2008
Appointed Date: 09 December 2002
69 years old

Director
PURVIS, Ian Bremner
Resigned: 07 December 2009
Appointed Date: 30 June 1999
92 years old

Director
REDMAN, Colin
Resigned: 12 March 2013
Appointed Date: 07 March 2011
80 years old

Director
STURDY, Deborah Ann
Resigned: 14 July 2015
Appointed Date: 07 March 2011
62 years old

Director
WYBREW, John Bryan
Resigned: 10 November 2015
Appointed Date: 15 December 2003
83 years old

Persons With Significant Control

Mr David Sinclair
Notified on: 8 July 2016
51 years old
Nature of control: Has significant influence or control

INTERNATIONAL LONGEVITY CENTRE - UK Events

17 Feb 2017
Appointment of Mrs Jill Caroline Lamond as a director on 14 November 2016
19 Aug 2016
Group of companies' accounts made up to 31 March 2016
19 Aug 2016
Appointment of Mr Shaun Crawford as a director on 12 July 2016
18 Aug 2016
Termination of appointment of Graham Peter Mulley as a director on 12 July 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 78 more events
20 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

10 Nov 1999
Secretary's particulars changed;director's particulars changed
28 Oct 1999
Accounting reference date shortened from 30/06/00 to 31/03/00
11 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jun 1999
Incorporation