This company is commonly known as The Maggie Keswick Jencks Cancer Caring Centres Trust (glasgow). The company was founded 27 years ago and was given the registration number SC177781. The firm's registered office is in GLASGOW. You can find them at The Gatehouse, 10 Dumbarton Road, Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW) |
---|---|---|
Company Number | : | SC177781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland, G11 6PA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Burnaby Gardens, Chiswick, London, W4 3DR | Secretary | 01 March 2007 | Active |
Maggies Centres, 20 St. James Street, London, England, W6 9RW | Director | 18 September 2000 | Active |
4/3 Morrison Circus, Edinburgh, EH3 8DW | Secretary | 01 May 2003 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 02 August 2000 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET | Corporate Secretary | 08 April 2004 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 06 August 1997 | Active |
25c Herbert Street, Kelvinbridge, Glasgow, G20 6NB | Director | 02 November 1999 | Active |
15 Westbourne Gardens, Glasgow, G12 9XD | Director | 06 August 1997 | Active |
Cottage Farm, Little Blakenham, Ipswich, IP8 4LZ | Director | 04 November 2004 | Active |
80 Rannoch Drive, Bearsden, Glasgow, G61 2BH | Director | 31 August 1998 | Active |
92 Hyndland Road, Glasgow, G12 9QZ | Director | 06 August 1997 | Active |
Thriepley House, Lundie, Dundee, DD2 5PA | Director | 04 November 2004 | Active |
16 Lampson Road, Killearn, Glasgow, G63 9PD | Director | 06 August 1997 | Active |
4 Park Drive, Rutherglen, Glasgow, G73 2QF | Director | 20 August 2001 | Active |
41 St Vincent Crescent, Glasgow, G3 8NG | Director | 06 August 1997 | Active |
6 Birchgrove, Houston, Johnstone, PA6 7DF | Director | 19 November 2001 | Active |
11 Milverton Avenue, Bearsden, Glasgow, G61 4BE | Director | 05 October 1999 | Active |
Dalswinton House, Dalswinton, Dumfries, DG2 0XZ | Director | 04 November 2004 | Active |
Mucomir Falls Lochwinnoch Road, Kilmacolm, PA13 4DZ | Director | 20 August 2001 | Active |
Robin Hill, Lincoln Road, Chalfont St. Peter, SL9 9TQ | Director | 30 November 2006 | Active |
Caldcoats, Dodside Road, Glasgow, G77 6PW | Director | 23 February 1999 | Active |
2 Dunellan Road, Milngavie, Glasgow, G62 7RE | Director | 31 August 1998 | Active |
16 Albert Drive, Bearsden, Glasgow, G61 2PF | Director | 06 August 1997 | Active |
23 Bothwell Road, Uddingston, Glasgow, G71 7EZ | Director | 06 August 1997 | Active |
17 Kings Crescent, Helensburgh, G84 7RB | Director | 19 February 2000 | Active |
Octavia 10 Port Glasgow Road, Kilmacolm, PA13 4QG | Director | 08 December 1997 | Active |
The Maggie Keswick Jencks Cancer Caring Centres Trust | ||
Notified on | : | 31 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland, G11 6PA |
Nature of control | : |
|
Ms Laura Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, St. James Street, London, England, W6 9RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.