This company is commonly known as Hyperlipidaemia Education & Atherosclerosis Research Trust Uk. The company was founded 32 years ago and was given the registration number 02631049. The firm's registered office is in BERKSHIRE. You can find them at 7 North Road, Maidenhead, Berkshire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HYPERLIPIDAEMIA EDUCATION & ATHEROSCLEROSIS RESEARCH TRUST UK |
---|---|---|
Company Number | : | 02631049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 North Road, Maidenhead, Berkshire, SL6 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 North Road, Maidenhead, Berkshire, SL6 1PE | Secretary | 01 August 2010 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 02 October 2013 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 18 July 2018 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 31 August 2018 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 20 April 2017 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 07 March 2018 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 11 May 2017 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 19 December 2013 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 17 December 2014 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 07 July 2011 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 24 July 2018 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 19 February 2007 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 12 March 2020 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 13 August 2018 | Active |
26 Sandal Road, New Malden, KT3 5AP | Secretary | 19 April 1993 | Active |
33 Lady Place, Sutton Courtenay, Abingdon, OX14 4FB | Secretary | 01 September 1997 | Active |
61 Mellow Lane East, Hayes, UB4 8ES | Secretary | 19 July 1991 | Active |
Lymington House Chauntry Road, Maidenhead, SL6 1TS | Secretary | 15 June 1994 | Active |
15 South Maundin, Hughenden Valley, High Wycombe, HP14 4LZ | Director | 19 July 1991 | Active |
Bay Tree House, The Green East Hanney, Wantage, OX12 0HQ | Director | 22 November 1997 | Active |
17 St Marys Avenue, London, N3 1SN | Director | 26 November 1999 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 04 October 2010 | Active |
Oakwood Leigh Road, Chulmleigh, EX18 7JW | Director | 01 November 1997 | Active |
19 Cherwell Street, Oxford, OX4 1BG | Director | 28 June 2002 | Active |
54 Bitterne Avenue, Tilehurst, Reading, RG31 4SP | Director | 01 November 1997 | Active |
28 Shrewton Close, Trowbridge, BA14 0XS | Director | 19 July 1991 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 07 July 2011 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 01 December 2010 | Active |
286 Milton Road, Weston Super Mare, BS22 8EN | Director | 02 December 2004 | Active |
Mere House Main Street, Swanland, North Ferriby, HU14 3QP | Director | 19 July 1991 | Active |
7 North Road, Maidenhead, Berkshire, SL6 1PE | Director | 03 July 2014 | Active |
Beech House Longwood Drive, Jordans, HP9 2SS | Director | 28 June 2002 | Active |
20, Carmelite Way, Hartley, Longfield, England, DA3 8BP | Director | 06 February 2008 | Active |
5 Howard Place, Edinburgh, EH3 5JZ | Director | 28 June 2006 | Active |
15 Cheshire Close, Salisbury, SP2 9JT | Director | 26 September 1992 | Active |
Dr Peter Huw Green | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 7 North Road, Berkshire, SL6 1PE |
Nature of control | : |
|
Mr Neil Robert Phipps | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 7 North Road, Berkshire, SL6 1PE |
Nature of control | : |
|
Mr Alexander George Kerr | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 7 North Road, Berkshire, SL6 1PE |
Nature of control | : |
|
Mr Stephen David Boley | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 7 North Road, Berkshire, SL6 1PE |
Nature of control | : |
|
Mr Raymond Brunton Edwards | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Address | : | 7 North Road, Berkshire, SL6 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-08-23 | Accounts | Accounts with accounts type group. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type group. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type group. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.