MOTOR NEURONE DISEASE (SALES) LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

MOTOR NEURONE DISEASE (SALES) LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
MOTOR NEURONE DISEASE (SALES) LIMITED was incorporated 38 years ago on 13/02/1986 and has the registered number: 01989172. The accounts status is SMALL and accounts are next due on 30/09/2024.

MOTOR NEURONE DISEASE (SALES) LIMITED - NORTHAMPTON

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FRANCIS CRICK HOUSE SUMMERHOUSE ROAD
NORTHAMPTON
NN3 6BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ANDREW CHAPMAN Nov 1967 British Director 2019-09-16 CURRENT
MR MARK ANDREW CHAPMAN Secretary 2019-09-16 CURRENT
MS TANYA CURRY Mar 1975 British Director 2023-01-01 CURRENT
USMAN AWAIS KHAN Aug 1963 British Director 2022-06-27 CURRENT
MR JAMES DANIEL MARSHALL Sep 1960 British Director 2021-08-01 CURRENT
GLENYS MARRIOTT Apr 1949 British Director 2004-11-06 UNTIL 2005-10-17 RESIGNED
PROFESSOR MICHAEL SWASH Jan 1939 British Director 1994-09-18 UNTIL 1995-09-15 RESIGNED
PROFESSOR PAUL SAMUEL JOHN SPENCER Oct 1934 British Director 2000-10-28 UNTIL 2004-11-06 RESIGNED
MRS AVRIL DOROTHY SPENCER Apr 1935 British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
WESLEY JOHN TAYLOR Nov 1950 British Director 1994-09-18 UNTIL 1995-09-15 RESIGNED
MR MICHAEL LEONARD RANSON May 1947 British Director 2015-09-25 UNTIL 2017-09-09 RESIGNED
MR DAVID ALUN WYNNE OWEN Oct 1960 British Director 2014-09-13 UNTIL 2018-07-14 RESIGNED
MR DAVID JOHN OLDHAM May 1961 British Director 2017-09-09 UNTIL 2018-05-12 RESIGNED
MRS JANET MCMILLAN Nov 1948 British Director RESIGNED
MISS CHARLOTTE JANE LAYTON Jan 1979 British Director 2017-09-09 UNTIL 2019-07-13 RESIGNED
MS SALLY ELIZABETH LIGHT Dec 1959 British Director 2012-12-13 UNTIL 2022-12-31 RESIGNED
JAMES ROLAND TEW Sep 1924 British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
MR JOHN MICHAEL RIDLEY Mar 1948 British Director 2007-11-03 UNTIL 2008-07-12 RESIGNED
MR STEPHEN BLANEY Jan 1950 British Secretary 1994-09-18 UNTIL 1995-09-15 RESIGNED
MRS LINDA MARY CHERRINGTON Secretary 2013-04-08 UNTIL 2017-09-09 RESIGNED
DR KIRSTINE KNOX Secretary 2011-04-30 UNTIL 2011-10-22 RESIGNED
CLINTON GEORGE LEVVY Nov 1953 British Secretary 1995-09-15 UNTIL 1999-04-24 RESIGNED
MR ALASDAIR MCLEISH Secretary 2011-10-22 UNTIL 2012-12-13 RESIGNED
PETER JOHN STUBBINGS CARDY Apr 1947 Secretary RESIGNED
MR MALCOLM GEOFFREY WATKINS May 1948 Secretary 1999-04-24 UNTIL 2011-04-29 RESIGNED
MR NEIL FRAY Secretary 2019-05-02 UNTIL 2019-09-16 RESIGNED
DR JEAN HEATHER WATERS Jan 1954 English Director 2011-01-22 UNTIL 2012-12-13 RESIGNED
MR STEPHEN BLANEY Jan 1950 British Director 1993-09-18 UNTIL 1998-09-12 RESIGNED
MRS CYNTHIA HELEN HOPKINS May 1946 British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
MR DAVID HENRY GRAY Jul 1952 British Director 2008-04-26 UNTIL 2011-09-10 RESIGNED
MR DAVID HENRY GRAY Jul 1952 British Director 2011-11-03 UNTIL 2019-08-15 RESIGNED
MR ALAN PHILIP GRAHAM Dec 1947 British Director 2000-10-28 UNTIL 2010-09-10 RESIGNED
MARY LEAR GODDARD Apr 1936 British Director 1993-09-18 UNTIL 1994-09-16 RESIGNED
KAREN MICHELLE GERRARD British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
ALAN HORWELL May 1945 British Director 2005-10-17 UNTIL 2007-11-03 RESIGNED
MR NEIL ANDREW FRAY Aug 1961 British Director 2018-05-12 UNTIL 2019-09-16 RESIGNED
MR RICHARD JOHN COLEMAN Nov 1943 British Director 2012-12-13 UNTIL 2022-06-27 RESIGNED
MICHAEL ROBERT COLE Aug 1949 British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
MS ANNE CHRISTINE BULFORD Sep 1959 British Director 2011-09-10 UNTIL 2015-09-25 RESIGNED
WESLEY JOHN TAYLOR Nov 1950 British Director 1996-09-13 UNTIL 2000-10-28 RESIGNED
MR MARTIN TORR ANDERSON Jan 1947 British Director RESIGNED
MR ANDREW HAYES FLEESON May 1945 British Director 1993-09-18 UNTIL 2001-10-22 RESIGNED
ALAN WESLEY JOHNS Mar 1931 British Director 1994-09-18 UNTIL 1995-09-15 RESIGNED
CHRISTOPHER JOHN HENSHAW Feb 1969 British Director 1993-09-18 UNTIL 1999-08-12 RESIGNED
MR TIMOTHY CHARLES KIDD May 1965 British Director 2017-09-09 UNTIL 2021-07-31 RESIGNED
MR ADRIAN EDWARD ALEXANDER VAN LOO Sep 1946 British Director 1993-09-18 UNTIL 1995-09-15 RESIGNED
MR MARK WAINWRIGHT TODD Dec 1954 British Director 2010-09-10 UNTIL 2014-09-13 RESIGNED
MRS BARBARA WILKINSON TEW Jun 1942 British Director 1993-09-18 UNTIL 1996-09-30 RESIGNED
MR ALAN HORWELL May 1945 British Director 2008-11-08 UNTIL 2010-11-27 RESIGNED
ALASTAIR BLAKELEY JOHNSTON Dec 1946 British Director 2001-10-22 UNTIL 2008-02-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Motor Neurone Disease Association 2016-09-30 Northampton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRINGEEN (HOLDINGS) LIMITED EPSOM Active SMALL 68209 - Other letting and operating of own or leased real estate
ANGELEON (HOLDINGS) LIMITED EPSOM Active SMALL 68209 - Other letting and operating of own or leased real estate
ERSKINE ROAD(PROPERTIES)SUTTON,LIMITED EPSOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARSHALTON PROPERTIES LIMITED EPSOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ESTABLISHED ESTATES (SEVENOAKS) LIMITED EPSOM Active SMALL 68209 - Other letting and operating of own or leased real estate
ESTABLISHED ESTATES (TWICKENHAM) LIMITED EPSOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DAVIES GENERAL BUILDERS (ESTATES) LIMITED EPSOM Active SMALL 68209 - Other letting and operating of own or leased real estate
DOWLIS INSPIRED BRANDING LIMITED WOKING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GOWRINGS PENSION TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CORAM INTERCOUNTRY ADOPTION CENTRE LTD BARNET ENGLAND Active FULL 96090 - Other service activities n.e.c.
ALTITUDE GROUP PLC SHEFFIELD ENGLAND Active GROUP 70100 - Activities of head offices
CHILDREACH INTERNATIONAL (TRADING) LIMITED LONDON ENGLAND Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
KORNICIS TRADING LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
EXDATA LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHILDREACH INTERNATIONAL LONDON ENGLAND Dissolved... GROUP 85590 - Other education n.e.c.
THE GEORGE (DORCHESTER) LIMITED DONCASTER Dissolved... NO ACCOUNTS FILED None Supplied
D&G PARTNERS LIMITED SHEPPERTON Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
CLIMATEPLUS LIMITED LONDON ENGLAND Dissolved... DORMANT 74901 - Environmental consulting activities
ROSS PROMOTIONAL PRODUCTS LTD. GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 73120 - Media representation services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOR NEURONE DISEASE ASSOCIATION NORTHAMPTON ENGLAND Active GROUP 86900 - Other human health activities