SURGERY HOLDINGS LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 05485392
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 22-26 KING STREET, KINGS LYNN, NORFOLK, PE30 1HJ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-09-20 GBP 253,939 . The most likely internet sites of SURGERY HOLDINGS LIMITED are www.surgeryholdings.co.uk, and www.surgery-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surgery Holdings Limited is a Private Limited Company. The company registration number is 05485392. Surgery Holdings Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Surgery Holdings Limited is 22 26 King Street Kings Lynn Norfolk Pe30 1hj. . OSMAN, Isam Eldin Salih is a Secretary of the company. OSMAN, Isam Eldin Salih is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWDITCH, Mark Graham has been resigned. Director RAE, David Mcgregor has been resigned. Director ASSURA CORPORATE SERVICES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
OSMAN, Isam Eldin Salih
Appointed Date: 20 June 2005

Director
OSMAN, Isam Eldin Salih
Appointed Date: 20 June 2005
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
BOWDITCH, Mark Graham
Resigned: 01 July 2013
Appointed Date: 20 June 2005
60 years old

Director
RAE, David Mcgregor
Resigned: 06 August 2015
Appointed Date: 20 June 2005
62 years old

Director
ASSURA CORPORATE SERVICES LIMITED
Resigned: 25 January 2010
Appointed Date: 09 May 2008

SURGERY HOLDINGS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 253,939

20 Sep 2016
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 22-26 King Street King's Lynn PE30 1HJ
13 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 50 more events
07 Aug 2006
Return made up to 20/06/06; full list of members
10 May 2006
Ad 20/06/05--------- £ si 2@1=2 £ ic 2998/3000
06 Mar 2006
Ad 24/02/06--------- £ si 2997@1=2997 £ ic 1/2998
20 Jun 2005
Secretary resigned
20 Jun 2005
Incorporation