This company is commonly known as The Hepatitis C Trust. The company was founded 21 years ago and was given the registration number 05069924. The firm's registered office is in . You can find them at 27 Crosby Row, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE HEPATITIS C TRUST |
---|---|---|
Company Number | : | 05069924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Crosby Row, London, SE1 3YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freechase, The Street, Warninglid, Haywards Heath, England, RH17 5SZ | Director | 09 June 2014 | Active |
Orleton Hall, Wellington, Telford, England, TF6 5AA | Director | 09 June 2014 | Active |
72, Weston Street, London, England, SE1 3QG | Director | 15 February 2023 | Active |
72, Weston Street, London, England, SE1 3QG | Director | 09 December 2020 | Active |
5, Stanley Crescent, London, England, W11 2NB | Director | 15 February 2016 | Active |
Douglas & Gordon, 45 Sloane Street, London, SW12 8EB | Director | 30 September 2009 | Active |
63, Harley Street, London, England, W1G 8QX | Director | 10 March 2004 | Active |
Flat 17, 214 Peckham Rye, London, SE22 0LT | Secretary | 10 March 2004 | Active |
27 Crosby Row, London, SE1 3YD | Director | 28 February 2011 | Active |
72, Weston Street, London, England, SE1 3QG | Director | 05 March 2018 | Active |
18, Park Close, Ilchester Place, London, W14 8ND | Director | 03 June 2008 | Active |
2 The Mall, East Sheen, London, SW14 7EN | Director | 10 March 2004 | Active |
Serge Hill, Abbots Langley, | Director | 10 March 2004 | Active |
27 Crosby Row, London, SE1 3YD | Director | 15 February 2010 | Active |
79, Shepherds Way, Rickmansworth, England, WD3 7NP | Director | 20 November 2012 | Active |
19a, Charleston Street, London, United Kingdom, SE17 1NG | Director | 28 February 2011 | Active |
30 Ivor Place, London, NW1 6DA | Director | 10 March 2004 | Active |
1 Dalmeny House, 9 Thurloe Place, London, SW7 2RY | Director | 10 March 2004 | Active |
Markham House, Badminton, GL9 1DG | Director | 10 March 2004 | Active |
149 Harley Street, London, W1G 6DE | Director | 10 March 2004 | Active |
22 Albert Square, London, SW8 1BS | Director | 10 March 2004 | Active |
77 Ashbury Road, Battersea, London, SW11 5UQ | Director | 10 March 2004 | Active |
62, Kingston House North, Prince's Gate, London, United Kingdom, SW7 1LW | Director | 26 November 2011 | Active |
27, Crosby Row, London, United Kingdom, SE1 3YD | Corporate Director | 15 February 2010 | Active |
27, Crosby Row, London, SE1 3YD | Corporate Director | 03 June 2008 | Active |
Ms Rachel May Louise Halford | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Crosby Row, London, England, SE1 3YD |
Nature of control | : |
|
Mr Francis Charles Storar Gore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 27 Crosby Row, SE1 3YD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.