CAMPAIGN FOR NUCLEAR DISARMAMENT

Legal registered address
The Green House Cambridge Heath Road London England E2 9DA Copied!

Current company directors

ADAMSON, Peter

ALEXIS-MARTIN, Becky, Dr

ARCHER, Colin

BAKEWELL, Richard Neville

BATES, Alana

BEESE, ADAM

BEVAN, Virginia Barbara

BLANEY, DANIEL LAURENCE

BOLT, SOPHIE

BREWER, Isaac

BROWN, Joanna Marie

CARTIN, Sarah Jane

CLEGG, JENNIFER REBECCA

COOK, Roslyn Jane Linda

COULSON, Barbara

COX, Gillian Lynda, Dr

CULL, David

CULLEN, David Paul Edward

CUTHBERT, Tom

CUTHBERT, Thomas Nigel

DAY, Nigel Anthony

DENT COAD, Emma

FAIRBROTHER, Samuel Robert Harvey

FENTON, Janet

FENTON, Janet

FISHER, Jayne

FISHWICK, James Howard

FLYNN, Pamela Christine

FUDGE, Clive

GARFIT-MOTTRAM, RICHARD NEVILLE

GASCOYNE, Kelvin

GASCOYNE, Kelvin

GIBSON, Andrew

GILLIGAN, Philip

GLOYNS, Peter Frank, Dr

GONENI, Amber Josephine Malekin

GREENFIELD, Jacqui

HALES, Simon Edward

HARDCASTLE, Barbara

HEMSLEY, John Michael

HILL, Jason

HILL, JASON

HINTON, Andy

HUBBARD, Hugh Vyvyan St Aubyn

HUDSON, Katharine Jane, Dr

HUGL, LINDA

HUGL, Linda, Dr

ISLAM, Junayd

JAMIESON, Lynn Helen Ann, Prof

JEAN, Moyra

KINNEY, Ellie

LEAL, David John

LIDDLE, Anna Shielagh Shelley, Dr

LOVEJOY, Michal

LUNZER, Diane Harriet

MASON, Samantha

MATHEWS, LESLEY ELISABETH

MCGRATH, RACHEL

MEADEN, Geoffrey Jasper

MILBURN, THOMAS JAMES

MORRIS, John Geoffrey

OUTRAM, Richard

PENROSE, Declan

QURESHI, Murad

RAMSAY, Bill

SANCHEZ, Patricia

SANDERSON, AGNES MARY IRENE

SHAWCROFT, Christine Linda

SOAMES, Mark Francis

STAUNTON, Tony

TAIT, Alan

TILLER, Bridget

TILLER, Lucy

TUNNICLIFFE, Annie

TUNNICLIFFE, Ann

TURNER, CAROL

UNTERRAINER, Thomas

WARD, Julie Carolyn

WARREN, Lisa Catherine

WEAVER, Harry John Francis

WEBB, David Charles

WEBB, DAVID

WEST, Katy

WEST, KATY

WILLIAMS, Alison

WILSON, William Peter

WOMACK, AMELIA

WRIGHT, Susan Mary

View full details of company directors

Company number
03533653 Copied!
Company status
Active
Company type
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts category
Total Exemption Full
Incorporated on
24 March 1998
Accounts

Latest annual accounts were to 31 December 2023

Next annual accounts are due by 30 September 2025

Company financial year end is on 31 December 2025

Confirmation statement

Latest confirmation statement statement dated 24 March 2025

Next statement due by 7 April 2026

View original and historic source data
Nature of business (SIC)

94990 - Activities of other membership organizations not elsewhere classified

Latest company documents
DateDescription
28/04/2528 April 2025 Director's details changed for Mr Thomas Unterrainer on 2025-04-28

View Document

28/03/2528 March 2025 Registered office address changed from 162 Holloway Road London N7 8DQ to The Green House Cambridge Heath Road London E2 9DA on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of David John Leal as a director on 2025-01-21

View Document

23/12/2423 December 2024 Appointment of Ms Annie Tunnicliffe as a director on 2024-12-14

View Document

View all company documents

More Company Information