THE FUND FOR ADDENBROOKE'S LIMITED

5 officers / 11 resignations

CLIFFORD, Leslie

Correspondence address
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, Cambridge, CB2 2QQ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
14 September 2023
Nationality
British
Occupation
Chartered Accountant

AYTON, John Robert

Correspondence address
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, Cambridge, CB2 2QQ
Role ACTIVE
director
Date of birth
June 1948
Appointed on
8 August 2018
Resigned on
31 March 2022
Nationality
British
Occupation
Financial Consultant

WADE, Keith Martin

Correspondence address
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, Cambridge, CB2 2QQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
29 September 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Economist

DAVIES, STEPHEN MICHAEL

Correspondence address
ACT ADDENBROOKES HOSPITAL, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 0QQ
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
28 March 2013
Nationality
BRITISH
Occupation
CEO

ARCHER, Mary Doreen, Dame

Correspondence address
The Old Vicarage, Grantchester, Cambridge, CB3 9ND
Role ACTIVE
director
Date of birth
December 1944
Appointed on
13 September 2001
Resigned on
31 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode CB3 9ND £2,248,000


BROWN, JULIA FRANCES

Correspondence address
C/O ADDENBROOKE'S NHS TRUST, BOX 126 ADDENBROOKE'S HOSPITAL, HILLS ROAD, CAMBRIDGE, CB2 2QQ
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
6 November 2014
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, JULIA FRANCES

Correspondence address
BURNHAM HOUSE SPLASH LANE, WYTON, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 2AF
Role RESIGNED
Secretary
Appointed on
28 March 2013
Resigned on
17 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PE28 2AF £681,000

GUTHRIE, ROGER DAVID CHARLES

Correspondence address
HILL HOUSE, WINSTON DEBENHAM, STOWMARKET, SUFFOLK, IP14 6BD
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
11 October 2005
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP14 6BD £1,041,000

GUTHRIE, ROGER DAVID CHARLES

Correspondence address
HILL HOUSE, WINSTON DEBENHAM, STOWMARKET, SUFFOLK, IP14 6BD
Role RESIGNED
Secretary
Date of birth
April 1953
Appointed on
11 October 2005
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP14 6BD £1,041,000

ARCHER, MARY DOREEN

Correspondence address
THE OLD VICARAGE, GRANTCHESTER, CAMBRIDGE, CB3 9ND
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
13 September 2001
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 9ND £2,248,000

DIXON, ADRIAN KENDAL

Correspondence address
8 ALWYNE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8RR
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
13 September 2001
Resigned on
27 August 2014
Nationality
UK
Occupation
DOCTOR

Average house price in the postcode CB1 8RR £915,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 September 2001
Resigned on
13 September 2001

EDGE, BERNARD MICHAEL

Correspondence address
23 ISINGLASS CLOSE, NEWMARKET, SUFFOLK, CB8 8HX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
13 September 2001
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB8 8HX £450,000

EDGE, BERNARD MICHAEL

Correspondence address
23 ISINGLASS CLOSE, NEWMARKET, SUFFOLK, CB8 8HX
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
13 September 2001
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB8 8HX £450,000

PEMBERTON, Antony Francis

Correspondence address
Trumpington Hall, Grantchester Road, Trumpington, Cambridge, Cambridgeshire, CB2 2LH
Role RESIGNED
director
Date of birth
February 1942
Appointed on
13 September 2001
Resigned on
31 March 2008
Nationality
British
Occupation
Farmer

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 September 2001
Resigned on
13 September 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information