This company is commonly known as The Down's Syndrome Research Foundation Limited. The company was founded 28 years ago and was given the registration number 03228419. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Dsrf-uk, P.o. Box 576, Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | THE DOWN'S SYNDROME RESEARCH FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03228419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsrf-uk, P.o. Box 576, Tunbridge Wells, Kent, United Kingdom, TN2 9WJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB | Secretary | 23 July 1996 | Active |
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB | Director | 14 August 1996 | Active |
43, Cumnor Road, Sutton, England, SM2 5DW | Director | 04 November 2019 | Active |
P.O. Box 576, P.O. Box 576, Tunbridge Wells, United Kingdom, TN2 9WJ | Director | 11 October 1999 | Active |
International House, 100 Menzies Road, Hastings, St. Leonards-On-Sea, England, TN38 9BB | Director | 31 May 2004 | Active |
Dsrf-Uk, P.O. Box 576, Tunbridge Wells, United Kingdom, TN2 9WJ | Director | 20 May 2017 | Active |
33, Campden Road, Cheltenham, England, GL51 6AA | Director | 18 August 2021 | Active |
2 Templeland Road, 2 Templeland Road, Edinburgh, Scotland, EH12 8RP | Director | 20 May 2017 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 July 1996 | Active |
Chelsea Cottage Dorchester Road, Sydling St Nicholas, Dorchester, DT2 9NU | Director | 01 October 2005 | Active |
42, Cleveland Gardens, London, United Kingdom, NW2 1DY | Director | 04 October 2013 | Active |
42, Cleveland Gardens, Cleveland Gardens, London, England, NW2 1DY | Director | 01 February 2003 | Active |
18 Daws Hill Lane, High Wycombe, HP11 1PW | Director | 23 July 1996 | Active |
140 Brighton Road, Purley, CR8 4HA | Director | 01 October 1997 | Active |
10a, 10a Durham Terrace, London, United Kingdom, W2 5PB | Director | 20 May 2017 | Active |
4 Mynchen Road, Beaconsfield, HP9 2AS | Director | 27 November 2005 | Active |
14 Daws Hill Lane, High Wycombe, HP11 1PW | Director | 16 November 2004 | Active |
14 Rowan Crescent, Letchworth Garden City, SG6 4EY | Director | 19 September 2007 | Active |
22 Redwood Drive, Mount Arbour, Dooradoyle, Eire, IRISH | Director | 23 January 2003 | Active |
The Gables, Tewkesbury Road, Twigworth, Gloucester, GL2 9PP | Director | 15 June 2001 | Active |
1 Squires Court, Arthur Road, London, SW19 7DJ | Director | 22 October 1999 | Active |
Mon Abri, Wheatleys Eyot, Sunbury On Thames, TW16 6BU | Director | 31 May 2004 | Active |
Mon Abri, Wheatleys Eyot, Sunbury On Thames, TW16 6BU | Director | 18 October 1999 | Active |
372 Old Street, London, EC1V 9LT | Corporate Director | 23 July 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 July 1996 | Active |
Dr. Elizabeth Jane Corcoran | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 100 Menzies Road, St. Leonards-On-Sea, England, TN38 9BB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.