THE PRIVATE CLINIC LTD
GUILDFORD THE MEDIFORM CLINIC LIMITED REGROW LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 01987333
Status Liquidation
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from 98 Harley Street London W1G 7HZ England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 6 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of THE PRIVATE CLINIC LTD are www.theprivateclinic.co.uk, and www.the-private-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The Private Clinic Ltd is a Private Limited Company. The company registration number is 01987333. The Private Clinic Ltd has been working since 07 February 1986. The present status of the company is Liquidation. The registered address of The Private Clinic Ltd is Third Floor One London Square Cross Lanes Guildford Gu1 1un. . ANATRIELLO, Marco is a Director of the company. CAPELLO, Marco is a Director of the company. DI SPIEZIO SARDO, Emilio is a Director of the company. PETRONE, Valentina is a Director of the company. Secretary BANSTEAD, Christine Mary has been resigned. Secretary KEARNEY, Amanda Jane has been resigned. Director BANSTEAD, Christine Mary has been resigned. Director KEARNEY, Brendan Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ANATRIELLO, Marco
Appointed Date: 01 February 2008
44 years old

Director
CAPELLO, Marco
Appointed Date: 01 February 2008
65 years old

Director
DI SPIEZIO SARDO, Emilio
Appointed Date: 13 March 2008
48 years old

Director
PETRONE, Valentina
Appointed Date: 27 July 2009
50 years old

Resigned Directors

Secretary
BANSTEAD, Christine Mary
Resigned: 13 February 2015
Appointed Date: 01 February 2008

Secretary
KEARNEY, Amanda Jane
Resigned: 01 February 2008

Director
BANSTEAD, Christine Mary
Resigned: 13 February 2015
Appointed Date: 01 February 2008
64 years old

Director
KEARNEY, Brendan Michael
Resigned: 01 February 2008
83 years old

Persons With Significant Control

The Private Clinic Group Limited
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more

THE PRIVATE CLINIC LTD Events

06 Jan 2017
Registered office address changed from 98 Harley Street London W1G 7HZ England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 6 January 2017
04 Jan 2017
Declaration of solvency
04 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15

30 Nov 2016
Satisfaction of charge 019873330004 in full
...
... and 117 more events
13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 May 1986
Registered office changed on 13/05/86 from: seventh floor, the graftons stamford new road altrincham cheshire WA14 1DQ
08 May 1986
Company name changed\certificate issued on 08/05/86
07 Feb 1986
Incorporation
07 Feb 1986
Certificate of incorporation

THE PRIVATE CLINIC LTD Charges

18 March 2016
Charge code 0198 7333 0004
Delivered: 23 March 2016
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: First floor 11 park circus…
12 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 4 April 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Rent deposit deed
Delivered: 16 February 2008
Status: Satisfied on 1 March 2016
Persons entitled: Bruntwood 2000 Alpha Portfolio Limited
Description: Rent deposit sum of £3,300.00 plus £577.50 being an amount…
1 February 2008
Guarantee & debenture
Delivered: 5 February 2008
Status: Satisfied on 6 May 2011
Persons entitled: Brendan Michael Kearney and Amanda Jane Kearney
Description: Fixed and floating charges over the undertaking and all…