MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED was incorporated 57 years ago on 30/11/1966 and has the registered number: 00893086. The accounts status is SMALL and accounts are next due on 31/12/2024.
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED was incorporated 57 years ago on 30/11/1966 and has the registered number: 00893086. The accounts status is SMALL and accounts are next due on 31/12/2024.
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED - LONDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
32 UFFORD STREET
LONDON
SE1 8QD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE WOODHEAD | Feb 1972 | British | Director | 2018-09-17 | CURRENT |
MR WOJCIECH BARTOSZ TRZCINSKI | Secretary | 2019-12-10 | CURRENT | ||
MR WOJCIECH TRZCINSKI | Dec 1978 | Polish | Director | 2023-11-21 | CURRENT |
CHRISTOPHER KEITH RUSHTON | May 1936 | British | Director | 1994-02-24 UNTIL 1997-04-22 | RESIGNED |
MR NORMAN ALFRED WELLER | Jan 1938 | British | Director | RESIGNED | |
MRS PAULA VIVIENNE CHABREL | Secretary | RESIGNED | |||
DAVID BRIAN SOWTER | Sep 1938 | Secretary | 1996-02-22 UNTIL 2000-02-03 | RESIGNED | |
MR ROBERT SPENCER MEADOWCROFT | Apr 1950 | British | Secretary | 2006-10-27 UNTIL 2018-09-14 | RESIGNED |
MRS CATHERINE WOODHEAD | Secretary | 2018-09-17 UNTIL 2019-12-10 | RESIGNED | ||
JAMES EVELYN BROOKE TURNER | Sep 1960 | British | Secretary | 1997-09-22 UNTIL 2001-05-11 | RESIGNED |
MICHAEL DAVID BRACKPOOL | Sep 1953 | Secretary | 2001-05-11 UNTIL 2002-05-11 | RESIGNED | |
JIMMY PHIROZE BILLIMORIA | Dec 1948 | British | Secretary | 2002-05-11 UNTIL 2006-10-27 | RESIGNED |
CHRISTOPHER LAWRENCE WASHINGTON | Jan 1947 | British | Director | 1994-06-09 UNTIL 1997-06-26 | RESIGNED |
MRS ANN JACKSON | Mar 1938 | British | Director | RESIGNED | |
GUY STEPHEN WARD | Nov 1957 | British | Director | 1997-06-26 UNTIL 2002-05-11 | RESIGNED |
DAVID BRIAN SOWTER | Sep 1938 | Director | 1994-06-09 UNTIL 2000-02-03 | RESIGNED | |
MR NIGEL KEITH LETHBRIDGE SCOTT | Apr 1952 | British | Director | 1992-02-13 UNTIL 1995-03-30 | RESIGNED |
ELAINE MARGARET BENNETT | Jan 1960 | British | Director | 2003-03-24 UNTIL 2005-03-11 | RESIGNED |
GODWIN CHUCKS ONWUFUJU | May 1965 | Director | 1995-05-25 UNTIL 1997-04-22 | RESIGNED | |
MR ROBERT SPENCER MEADOWCROFT | Apr 1950 | British | Director | 2006-10-27 UNTIL 2018-09-14 | RESIGNED |
MR JAMES FERGUS GRAEME LOGAN | Jun 1950 | British | Director | RESIGNED | |
MR ANTHONY MERVYN LEE | Feb 1949 | British | Director | 2000-02-03 UNTIL 2001-06-29 | RESIGNED |
LLOYD BROOKS | Aug 1920 | British | Director | RESIGNED | |
JEREMY MICHAEL HUGHES | Aug 1957 | British | Director | 1992-02-13 UNTIL 1993-11-05 | RESIGNED |
PHILIP LANGTON FORWOOD | May 1938 | British | Director | 2005-03-11 UNTIL 2010-09-27 | RESIGNED |
MRS OLIVE YVONNE CORDES | May 1924 | British | Director | RESIGNED | |
PETER HARRY ANDREWS | Jul 1921 | British | Director | RESIGNED | |
JAMES EVELYN BROOKE TURNER | Sep 1960 | British | Director | 1997-09-22 UNTIL 2001-05-11 | RESIGNED |
MICHAEL DAVID BRACKPOOL | Sep 1953 | Director | 2001-05-11 UNTIL 2002-05-11 | RESIGNED | |
JIMMY PHIROZE BILLIMORIA | Dec 1948 | British | Director | 2002-05-11 UNTIL 2006-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Muscular Dystrophy Group Of Great Britain And Northern Ireland | 2022-01-05 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2016 | 2016-10-06 | 31-03-2016 | £219,837 Cash £-54,448 equity |
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED Accounts filed on 31-03-2015 | 2015-12-11 | 31-03-2015 | £296,749 Cash £-60,888 equity |