This company is commonly known as The International Cml Foundation. The company was founded 14 years ago and was given the registration number 06996068. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 86900 - Other human health activities.
Name | : | THE INTERNATIONAL CML FOUNDATION |
---|---|---|
Company Number | : | 06996068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Northumberland Street, Tusmore, Australia, SA 5065 | Secretary | 15 February 2017 | Active |
7 One Tree Lane, Beaconsfield, England, HP9 2BU | Director | 19 March 2014 | Active |
1515, Holcombe Blvd, Unit 428, Houston, United States, | Director | 31 August 2011 | Active |
Biomedical Research Building 513, 3181 Sw Sam Jackson Park Road, K592, Portland, United States, | Director | 31 August 2011 | Active |
University Medical Centre Jena, Erlanger Allee 101, 07740 Jena, Germany, | Director | 02 October 2011 | Active |
6, South Terrace, Kensington Gardens, Australia, | Director | 20 August 2009 | Active |
Sri Ram Cancer Centre, Mahatma Gandhi Medical College Hospital, Ricoh Industrial Area, Sitapura, Tonk Road Jaipur, 302 022, India, | Director | 01 October 2023 | Active |
515 East 72nd Street, Apt 7k, New York, United States, NY 10021 | Director | 01 March 2018 | Active |
Centro De Hematologia E Hemterapia, Universidade Estadual De Campinas, Rua Carlos Chagas 480, Campinas, 13083-878, Brazil, | Director | 01 October 2023 | Active |
Fred Hutchinson Cancer Research Centre, 1100 Fairview Avenue N, Seattle, United States, | Director | 02 October 2011 | Active |
Corsopeschiera 248, 10139 Torino, Italy, | Director | 01 March 2018 | Active |
Division Of Hematology/Oncology, Karmanos Cancer Institute, Hwcrc - 4th Floor, 4100 John R, United States, MI 48201 | Director | 26 June 2013 | Active |
122, - 126 Tooley Street, London, United Kingdom, SE1 2TU | Corporate Secretary | 20 August 2009 | Active |
Via Alberta 221 16-2, Bologna 40137, Italy, | Director | 31 August 2011 | Active |
33 Northumberland Place, London, W2 5AS | Director | 20 August 2009 | Active |
Ms Nicola Catherine Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 58 Northumberland Street, Tusmore, Australia, SA 5065 |
Nature of control | : |
|
Professor Timothy Peter Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 6 South Terrace, Kensington Gardens, Sa 5068, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Officers | Appoint person secretary company with name date. | Download |
2017-03-22 | Officers | Termination secretary company with name termination date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.