UK MEDICAL LASER CENTRE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 06395312
Status Active
Incorporation Date 10 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRINCES HOUSE, WRIGHT STREET, HULL, NORTH HUMBERSIDE, HU2 8HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UK MEDICAL LASER CENTRE LIMITED are www.ukmedicallasercentre.co.uk, and www.uk-medical-laser-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Uk Medical Laser Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06395312. Uk Medical Laser Centre Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Uk Medical Laser Centre Limited is Princes House Wright Street Hull North Humberside Hu2 8hx. . DIXON, Catherine is a Secretary of the company. DIXON, Catherine is a Director of the company. JONES, Graham Stanley is a Director of the company. MOGHISSI, Keyvan, Professor is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIXON, Catherine
Appointed Date: 10 October 2007

Director
DIXON, Catherine
Appointed Date: 10 October 2007
78 years old

Director
JONES, Graham Stanley
Appointed Date: 10 October 2007
77 years old

Director
MOGHISSI, Keyvan, Professor
Appointed Date: 10 October 2007
98 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2007
Appointed Date: 10 October 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2007
Appointed Date: 10 October 2007

Persons With Significant Control

Ms Catherine Dixon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Professor Keyvan Moghissi
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Graham Stanley Jones
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

UK MEDICAL LASER CENTRE LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 10 October 2015 no member list
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 17 more events
25 Oct 2007
Director resigned
25 Oct 2007
New secretary appointed;new director appointed
25 Oct 2007
New director appointed
25 Oct 2007
New director appointed
10 Oct 2007
Incorporation