THE WHITELEY CLINIC LIMITED
GUILDFORD THE MARK WHITELEY CLINIC LIMITED

Hellopages » Surrey » Guildford » GU2 7RF

Company number 04391217
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 1 STIRLING HOUSE, STIRLING ROAD, GUILDFORD, SURREY, GU2 7RF
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of THE WHITELEY CLINIC LIMITED are www.thewhiteleyclinic.co.uk, and www.the-whiteley-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Whiteley Clinic Limited is a Private Limited Company. The company registration number is 04391217. The Whiteley Clinic Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of The Whiteley Clinic Limited is 1 Stirling House Stirling Road Guildford Surrey Gu2 7rf. . SMITH, Victoria Carolyn is a Director of the company. WHITELEY, Mark Steven is a Director of the company. Secretary DAVIES, Margaret Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LINTON, Judith Mary Bridgman has been resigned. Director EDWARDS, Brynmor Richards has been resigned. Director HOLDSTOCK, Judith Margaret has been resigned. Director MORELAND, Dominic Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
SMITH, Victoria Carolyn
Appointed Date: 24 October 2008
45 years old

Director
WHITELEY, Mark Steven
Appointed Date: 22 April 2002
62 years old

Resigned Directors

Secretary
DAVIES, Margaret Elizabeth
Resigned: 26 October 2004
Appointed Date: 22 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 11 March 2002

Secretary
LINTON, Judith Mary Bridgman
Resigned: 11 December 2008
Appointed Date: 26 October 2004

Director
EDWARDS, Brynmor Richards
Resigned: 13 September 2010
Appointed Date: 01 June 2010
89 years old

Director
HOLDSTOCK, Judith Margaret
Resigned: 22 September 2008
Appointed Date: 22 April 2002
62 years old

Director
MORELAND, Dominic Michael
Resigned: 07 October 2015
Appointed Date: 01 August 2015
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Mark Steven Whitekey
Notified on: 1 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

THE WHITELEY CLINIC LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Jun 2016
Full accounts made up to 30 June 2015
15 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

22 Oct 2015
Termination of appointment of Dominic Michael Moreland as a director on 7 October 2015
...
... and 61 more events
17 Jul 2002
New director appointed
17 Jul 2002
New director appointed
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
11 Mar 2002
Incorporation

THE WHITELEY CLINIC LIMITED Charges

27 February 2015
Charge code 0439 1217 0008
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
25 April 2014
Charge code 0439 1217 0007
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account.
18 December 2012
Rent deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account…
10 July 2009
Rent deposit deed
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account see…
18 June 2008
Rent deposit deed
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: The University of Surrey
Description: All monies standing to the credit of a deposit account and…
27 February 2007
Rent deposit deed
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account.
20 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…