AESTHETIC CLINICS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7RP

Company number 04285946
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address C/O EDGAR ELIAS @ CO, BERKLEY HOUSE SUITE 3 3RD FLOOR, 18-24 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AESTHETIC CLINICS LIMITED are www.aestheticclinics.co.uk, and www.aesthetic-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Aesthetic Clinics Limited is a Private Limited Company. The company registration number is 04285946. Aesthetic Clinics Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Aesthetic Clinics Limited is C O Edgar Elias Co Berkley House Suite 3 3rd Floor 18 24 High Street Edgware Middlesex Ha8 7rp. . RAYMAKERS, Louise Frances is a Secretary of the company. RAYMAKERS, Hubert Joseph is a Director of the company. Secretary THOMAS, Stephen Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RAYMAKERS, Louise Frances
Appointed Date: 21 September 2006

Director
RAYMAKERS, Hubert Joseph
Appointed Date: 12 September 2001
69 years old

Resigned Directors

Secretary
THOMAS, Stephen Paul
Resigned: 21 September 2006
Appointed Date: 12 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Mr Hubert Joseph Raymakers
Notified on: 31 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AESTHETIC CLINICS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

15 Oct 2015
Director's details changed for Mr Hubert Joseph Raymakers on 14 October 2015
...
... and 43 more events
24 Sep 2001
New secretary appointed
24 Sep 2001
New director appointed
24 Sep 2001
Director resigned
24 Sep 2001
Secretary resigned
12 Sep 2001
Incorporation