You are here: bizstats.co.uk > a-z index > S list > ST list

St. Mary's Coronary Flow Trust LONDON


Founded in 1983, St. Mary's Coronary Flow Trust, classified under reg no. 01751398 is an active company. Currently registered at International Centre For Circulatory Health 1st Floor C Block Hammersmith Hospital W12 0HS, London the company has been in the business for 41 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 5 directors in the the company, namely Rasha A., Sayan S. and Ramzi K. and others. In addition one secretary - Chantell K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Mary's Coronary Flow Trust Address / Contact

Office Address International Centre For Circulatory Health 1st Floor C Block Hammersmith Hospital
Office Address2 Du Cane Road
Town London
Post code W12 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751398
Date of Incorporation Thu, 8th Sep 1983
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 28th February
Company age 41 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Rasha A.

Position: Director

Appointed: 20 July 2022

Chantell K.

Position: Secretary

Appointed: 08 November 2021

Sayan S.

Position: Director

Appointed: 06 November 2021

Ramzi K.

Position: Director

Appointed: 06 November 2021

Peter S.

Position: Director

Appointed: 12 December 1994

Rodney F.

Position: Director

Appointed: 21 November 1991

Prapa K.

Position: Director

Appointed: 01 March 2017

Resigned: 06 November 2021

Eric S.

Position: Secretary

Appointed: 03 December 2010

Resigned: 24 May 2021

Jamil M.

Position: Director

Appointed: 10 July 2000

Resigned: 06 November 2021

Christina D.

Position: Secretary

Appointed: 01 December 1998

Resigned: 03 December 2010

Fiona J.

Position: Director

Appointed: 01 April 1997

Resigned: 01 July 1997

Victoria K.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 November 1998

Alexander H.

Position: Director

Appointed: 12 December 1994

Resigned: 01 April 1999

Beverley C.

Position: Director

Appointed: 12 December 1994

Resigned: 11 April 2001

David D.

Position: Director

Appointed: 12 December 1994

Resigned: 06 November 2021

Donald K.

Position: Secretary

Appointed: 01 November 1994

Resigned: 28 February 1997

Charles R.

Position: Director

Appointed: 10 December 1992

Resigned: 12 December 1994

Donald K.

Position: Director

Appointed: 10 December 1992

Resigned: 31 December 1994

James H.

Position: Secretary

Appointed: 21 November 1991

Resigned: 11 July 1994

Peter E.

Position: Director

Appointed: 21 November 1991

Resigned: 12 December 1994

Ronald B.

Position: Director

Appointed: 21 November 1991

Resigned: 12 December 1994

Wilfred E.

Position: Director

Appointed: 21 November 1991

Resigned: 04 February 1994

David M.

Position: Director

Appointed: 21 November 1991

Resigned: 28 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 7th, December 2023
Free Download (27 pages)

Company search

Advertisements