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 type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
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
Nature of business (SIC)
94990 - Activities of other membership organizations not elsewhere classified
Latest company documents
Date | Description |
---|---|
28/04/2528 April 2025 | Director's details changed for Mr Thomas Unterrainer on 2025-04-28 |
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 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
21/01/2521 January 2025 | Termination of appointment of David John Leal as a director on 2025-01-21 |
23/12/2423 December 2024 | Appointment of Ms Annie Tunnicliffe as a director on 2024-12-14 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company