BROADGATE SPINE CENTRE LTD
LONDON BROADGATE CHIROPRACTIC CLINIC LIMITED

Hellopages » City of London » City of London » EC2M 5QQ

Company number 03741677
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address 823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Gitte Jordan as a secretary on 19 May 2017; Termination of appointment of Gitte Jordan as a director on 1 April 2017; Confirmation statement made on 26 March 2017 with updates. The most likely internet sites of BROADGATE SPINE CENTRE LTD are www.broadgatespinecentre.co.uk, and www.broadgate-spine-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadgate Spine Centre Ltd is a Private Limited Company. The company registration number is 03741677. Broadgate Spine Centre Ltd has been working since 26 March 1999. The present status of the company is Active. The registered address of Broadgate Spine Centre Ltd is 823 Salisbury House 29 Finsbury Circus London Ec2m 5qq. . JORDAN, Alan Alexander, Dr is a Director of the company. Secretary ADAM, Elizabeth Felicity has been resigned. Secretary JORDAN, Gitte has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAM, Elizabeth Felicity has been resigned. Director ADAM, John Clerke, Dr has been resigned. Director CONTI, Eric Anthony has been resigned. Director JORDAN, Gitte has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JORDAN, Alan Alexander, Dr
Appointed Date: 04 March 2004
73 years old

Resigned Directors

Secretary
ADAM, Elizabeth Felicity
Resigned: 04 March 2004
Appointed Date: 26 March 1999

Secretary
JORDAN, Gitte
Resigned: 19 May 2017
Appointed Date: 04 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Director
ADAM, Elizabeth Felicity
Resigned: 04 March 2004
Appointed Date: 26 March 1999
78 years old

Director
ADAM, John Clerke, Dr
Resigned: 04 March 2004
Appointed Date: 26 March 1999
75 years old

Director
CONTI, Eric Anthony
Resigned: 12 December 2003
Appointed Date: 19 June 2001
58 years old

Director
JORDAN, Gitte
Resigned: 01 April 2017
Appointed Date: 04 March 2004
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Persons With Significant Control

Mr Alan Alexander Jordan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BROADGATE SPINE CENTRE LTD Events

19 May 2017
Termination of appointment of Gitte Jordan as a secretary on 19 May 2017
09 May 2017
Termination of appointment of Gitte Jordan as a director on 1 April 2017
02 May 2017
Confirmation statement made on 26 March 2017 with updates
07 Apr 2017
Total exemption full accounts made up to 30 June 2016
06 Jan 2017
Previous accounting period extended from 31 March 2016 to 30 June 2016
...
... and 73 more events
22 Apr 1999
New secretary appointed;new director appointed
10 Apr 1999
New director appointed
10 Apr 1999
Director resigned
10 Apr 1999
Secretary resigned
26 Mar 1999
Incorporation

BROADGATE SPINE CENTRE LTD Charges

8 April 2005
Rent deposit deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £4,036.50.
2 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 31 August 2013
Persons entitled: Danske Bank a/S
Description: Includng 5 carlton close west heat road london NW3 7UA;…
17 April 2002
Rent deposit deed
Delivered: 30 April 2002
Status: Satisfied on 6 March 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £2,250.00.
8 June 2001
Rent deposit deed
Delivered: 23 June 2001
Status: Satisfied on 6 March 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £1,850.