THE HORIZONS CLINIC AFRICA LIMITED
ABERDEEN PACIFIC SHELF 1512 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC345629
Status Active
Incorporation Date 11 July 2008
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 29 July 2015; Appointment of Andrea Pizziconi as a director on 17 May 2013. The most likely internet sites of THE HORIZONS CLINIC AFRICA LIMITED are www.thehorizonsclinicafrica.co.uk, and www.the-horizons-clinic-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Horizons Clinic Africa Limited is a Private Limited Company. The company registration number is SC345629. The Horizons Clinic Africa Limited has been working since 11 July 2008. The present status of the company is Active. The registered address of The Horizons Clinic Africa Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. KEATHLEY, Wayne is a Director of the company. N'DOW, James Michael Olu, Professor is a Director of the company. OJO, Otegbola, Dr is a Director of the company. PIZZICONI, Andrea is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director HUTCHESON, William Robert has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 15 August 2012

Director
KEATHLEY, Wayne
Appointed Date: 05 August 2013
74 years old

Director
N'DOW, James Michael Olu, Professor
Appointed Date: 03 September 2008
59 years old

Director
OJO, Otegbola, Dr
Appointed Date: 23 April 2014
71 years old

Director
PIZZICONI, Andrea
Appointed Date: 17 May 2013
46 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 15 August 2012
Appointed Date: 11 July 2008

Director
HUTCHESON, William Robert
Resigned: 15 July 2014
Appointed Date: 05 August 2013
75 years old

Director
MD DIRECTORS LIMITED
Resigned: 03 September 2008
Appointed Date: 11 July 2008

Persons With Significant Control

Bishop Robert Patrick Ellison
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Dr Kathleen N'Dow
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Akiladi Jeremiah Allen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mr Melville George
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Lamin Jonsaba Marenah
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Peter John N'Dow
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ulric Jones
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Augustus Prom
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE HORIZONS CLINIC AFRICA LIMITED Events

21 Sep 2016
Confirmation statement made on 11 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 29 July 2015
06 Aug 2015
Appointment of Andrea Pizziconi as a director on 17 May 2013
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 59,375

30 Apr 2015
Total exemption small company accounts made up to 29 July 2014
...
... and 29 more events
19 Sep 2008
Memorandum and Articles of Association
19 Sep 2008
Company name changed pacific shelf 1512 LIMITED\certificate issued on 19/09/08
08 Sep 2008
Director appointed james michael olu n'dow
08 Sep 2008
Appointment terminated director md directors LIMITED
11 Jul 2008
Incorporation