THE CYSTIC FIBROSIS HOLIDAY FUND
LONDON

Hellopages » Greater London » Westminster » NW1 5BY

Company number 04192424
Status Active
Incorporation Date 2 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 BELL STREET, LONDON, NW1 5BY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 no member list; Appointment of Mr Robert Mark Frumkin as a director on 9 March 2016. The most likely internet sites of THE CYSTIC FIBROSIS HOLIDAY FUND are www.thecysticfibrosisholiday.co.uk, and www.the-cystic-fibrosis-holiday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The Cystic Fibrosis Holiday Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04192424. The Cystic Fibrosis Holiday Fund has been working since 02 April 2001. The present status of the company is Active. The registered address of The Cystic Fibrosis Holiday Fund is 1 Bell Street London Nw1 5by. . NYFIELD, Sue is a Secretary of the company. CLARKE, Jonathan is a Director of the company. ELLISON, Daniel Benjamin Morton is a Director of the company. FRUMKIN, Robert Mark is a Director of the company. HALL, James is a Director of the company. JASON, James Paul is a Director of the company. JASON, Jane Ninot is a Director of the company. Secretary BRODIE, Norman has been resigned. Secretary HUTSON GORMLEY, Rachael has been resigned. Secretary NYFIELD, Susan has been resigned. Secretary STAUNTON, Caroline Clare has been resigned. Secretary TURNER, Coraline has been resigned. Director CARDINI, Filippo John has been resigned. Director FELTHAM, Patricia Louise has been resigned. Director HALL, Alan Edmund, Colonel has been resigned. Director LEVY, Peter Lawrence has been resigned. Director SIMMS, Richard Frank has been resigned. Director VENN, Graham James has been resigned. Director VENN, Graham James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
NYFIELD, Sue
Appointed Date: 31 December 2015

Director
CLARKE, Jonathan
Appointed Date: 09 March 2016
58 years old

Director
ELLISON, Daniel Benjamin Morton
Appointed Date: 27 October 2003
52 years old

Director
FRUMKIN, Robert Mark
Appointed Date: 09 March 2016
52 years old

Director
HALL, James
Appointed Date: 10 October 2011
56 years old

Director
JASON, James Paul
Appointed Date: 02 April 2001
56 years old

Director
JASON, Jane Ninot
Appointed Date: 02 April 2001
79 years old

Resigned Directors

Secretary
BRODIE, Norman
Resigned: 28 June 2012
Appointed Date: 21 August 2002

Secretary
HUTSON GORMLEY, Rachael
Resigned: 31 December 2015
Appointed Date: 05 December 2013

Secretary
NYFIELD, Susan
Resigned: 05 December 2013
Appointed Date: 28 June 2012

Secretary
STAUNTON, Caroline Clare
Resigned: 21 August 2002
Appointed Date: 26 November 2001

Secretary
TURNER, Coraline
Resigned: 20 November 2001
Appointed Date: 02 April 2001

Director
CARDINI, Filippo John
Resigned: 27 October 2003
Appointed Date: 02 April 2001
55 years old

Director
FELTHAM, Patricia Louise
Resigned: 15 November 2012
Appointed Date: 14 October 2002
97 years old

Director
HALL, Alan Edmund, Colonel
Resigned: 10 October 2011
Appointed Date: 02 April 2001
89 years old

Director
LEVY, Peter Lawrence
Resigned: 15 November 2012
Appointed Date: 02 April 2001
85 years old

Director
SIMMS, Richard Frank
Resigned: 27 October 2003
Appointed Date: 02 April 2001
55 years old

Director
VENN, Graham James
Resigned: 09 March 2016
Appointed Date: 05 December 2013
62 years old

Director
VENN, Graham James
Resigned: 03 March 2016
Appointed Date: 05 November 2013
62 years old

THE CYSTIC FIBROSIS HOLIDAY FUND Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Apr 2016
Annual return made up to 2 April 2016 no member list
30 Apr 2016
Appointment of Mr Robert Mark Frumkin as a director on 9 March 2016
30 Apr 2016
Termination of appointment of Graham James Venn as a director on 9 March 2016
30 Apr 2016
Appointment of Mr Jonathan Clarke as a director on 9 March 2016
...
... and 54 more events
15 Apr 2002
Annual return made up to 02/04/02
11 Mar 2002
Accounting reference date shortened from 30/04/02 to 31/12/01
30 Nov 2001
New secretary appointed
30 Nov 2001
Secretary resigned
02 Apr 2001
Incorporation