THE LIFESTYLE CLINIC LIMITED
NEWMARKET MILDMAY PARK PROPERTIES LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 02271693
Status Active
Incorporation Date 27 June 1988
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of THE LIFESTYLE CLINIC LIMITED are www.thelifestyleclinic.co.uk, and www.the-lifestyle-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The Lifestyle Clinic Limited is a Private Limited Company. The company registration number is 02271693. The Lifestyle Clinic Limited has been working since 27 June 1988. The present status of the company is Active. The registered address of The Lifestyle Clinic Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. Secretary COPUS, Roy Bernard has been resigned. Secretary HORNER, Rupert Howard Milton has been resigned. Director FUGLER, Bryan Myer has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 31 January 1997

Director
COPUS, Roy Bernard
Appointed Date: 10 March 1999
66 years old

Resigned Directors

Secretary
COPUS, Roy Bernard
Resigned: 19 January 1994

Secretary
HORNER, Rupert Howard Milton
Resigned: 31 January 1997

Director
FUGLER, Bryan Myer
Resigned: 16 May 1994
78 years old

Director
THOMPSON, Richard Charles
Resigned: 13 August 2001
61 years old

Persons With Significant Control

Thompson Investments (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LIFESTYLE CLINIC LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 63 more events
10 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1988
Registered office changed on 10/10/88 from: shaibern house 28 scrutton st london EC2A 4RQ

10 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1988
Company name changed actdeal LIMITED\certificate issued on 20/09/88

27 Jun 1988
Incorporation