ESTABLISHMENT MEDISPA CLINIC LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3HY

Company number 05221803
Status Liquidation
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address 28-30 HIGH STREET, GUILDFORD, SURREY, GU1 3HY
Home Country United Kingdom
Nature of Business 8512 - Medical practice activities, 9302 - Hairdressing & other beauty treatment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of ESTABLISHMENT MEDISPA CLINIC LIMITED are www.establishmentmedispaclinic.co.uk, and www.establishment-medispa-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Establishment Medispa Clinic Limited is a Private Limited Company. The company registration number is 05221803. Establishment Medispa Clinic Limited has been working since 03 September 2004. The present status of the company is Liquidation. The registered address of Establishment Medispa Clinic Limited is 28 30 High Street Guildford Surrey Gu1 3hy. . BURNEY, Mary is a Director of the company. SALEH, Roy, Dr is a Director of the company. WAGSTAFF, Elizabeth Anne is a Director of the company. Secretary MOLLOY, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Victoria Elizabeth has been resigned. Director DAVIES, Guy has been resigned. Director LEWIS, Carl Alexander has been resigned. Director MOLLOY, Timothy has been resigned. Director NORRIS, Terence John has been resigned. The company operates in "Medical practice activities".


Current Directors

Director
BURNEY, Mary
Appointed Date: 16 November 2006
67 years old

Director
SALEH, Roy, Dr
Appointed Date: 11 February 2005
76 years old

Director
WAGSTAFF, Elizabeth Anne
Appointed Date: 16 November 2006
77 years old

Resigned Directors

Secretary
MOLLOY, Timothy
Resigned: 04 September 2008
Appointed Date: 03 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Director
CLARK, Victoria Elizabeth
Resigned: 23 July 2007
Appointed Date: 19 November 2004
67 years old

Director
DAVIES, Guy
Resigned: 21 December 2007
Appointed Date: 20 December 2007
59 years old

Director
LEWIS, Carl Alexander
Resigned: 11 July 2007
Appointed Date: 03 September 2004
73 years old

Director
MOLLOY, Timothy
Resigned: 04 September 2008
Appointed Date: 03 September 2004
54 years old

Director
NORRIS, Terence John
Resigned: 16 July 2007
Appointed Date: 16 November 2006
77 years old

ESTABLISHMENT MEDISPA CLINIC LIMITED Events

08 Jun 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Jun 2012
Restoration by order of the court
25 Aug 2010
Final Gazette dissolved following liquidation
04 Jun 2010
Liquidators statement of receipts and payments to 21 May 2010
25 May 2010
Return of final meeting in a creditors' voluntary winding up
...
... and 43 more events
01 Dec 2004
Registered office changed on 01/12/04 from: manchester house 18-20 bridge street manchester M3 3DS
30 Nov 2004
New director appointed
29 Oct 2004
Particulars of mortgage/charge
03 Sep 2004
Secretary resigned
03 Sep 2004
Incorporation

ESTABLISHMENT MEDISPA CLINIC LIMITED Charges

27 July 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 3 January 2008
Persons entitled: Private Investor Capital Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 3 January 2008
Persons entitled: Private Investor Capital Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 23 December 2006
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…