About

Registered Number: 05718525
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 442 Glossop Road, Sheffield, S10 2PX

 

European Lung Foundation was registered on 22 February 2006. The companies directors are listed as Bill, Werner, Chorostowska-wynimko, Joanna, Prof, Saraiva, Isabel, Eisele, Jean-luc, Dr, Martin, Fernando, Turnbull, Archiebald Thomas James, Turnbull, Thomas Archibald James, Carlsen, Kai-hakon, Prof, Cordeiro, Carlos Robalo, Fletcher, Monica Julie, Gaga, Mina, Dr, Gerritsen, Jorrit, Dr, Macnee, William, Professor, Migliori, Giovanni Battista, Prof, Nicod, Laurent Pierre, Professor, Smyth, Dan in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOROSTOWSKA-WYNIMKO, Joanna, Prof 27 September 2019 - 1
SARAIVA, Isabel 10 September 2017 - 1
CARLSEN, Kai-Hakon, Prof 26 March 2008 18 September 2010 1
CORDEIRO, Carlos Robalo 02 September 2016 27 September 2019 1
FLETCHER, Monica Julie 18 September 2010 06 September 2014 1
GAGA, Mina, Dr 18 September 2010 07 September 2013 1
GERRITSEN, Jorrit, Dr 06 November 2009 18 September 2010 1
MACNEE, William, Professor 22 February 2006 06 November 2009 1
MIGLIORI, Giovanni Battista, Prof 07 September 2013 02 September 2016 1
NICOD, Laurent Pierre, Professor 22 February 2006 26 March 2008 1
SMYTH, Dan 06 September 2014 10 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BILL, Werner 25 November 2015 - 1
EISELE, Jean-Luc, Dr 26 March 2008 18 September 2010 1
MARTIN, Fernando 01 February 2013 25 November 2015 1
TURNBULL, Archiebald Thomas James 18 September 2010 31 January 2013 1
TURNBULL, Thomas Archibald James 22 February 2006 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 10 March 2016
AP03 - Appointment of secretary 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AP03 - Appointment of secretary 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 21 December 2007
AA - Annual Accounts 21 June 2007
RESOLUTIONS - N/A 14 April 2007
MEM/ARTS - N/A 14 April 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.