SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED
STEATHAM

Hellopages » Greater London » Lambeth » SW16 1EX
Company number 03878055
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address 23 THE HIGH PARADE, STREATHAM HIGH ROAD, STEATHAM, LONDON, SW16 1EX
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Deane Jeffery Braid-Lewis as a director on 1 March 2016; Termination of appointment of Wayne Gray as a director on 3 December 2015; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED are www.southlondonemergencyandreferalclinic.co.uk, and www.south-london-emergency-and-referal-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Beckenham Hill Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.9 miles; to Barbican Rail Station is 6 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South London Emergency and Referal Clinic Limited is a Private Limited Company. The company registration number is 03878055. South London Emergency and Referal Clinic Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of South London Emergency and Referal Clinic Limited is 23 The High Parade Streatham High Road Steatham London Sw16 1ex. . GURRIN, Nicola is a Secretary of the company. CUFFE, David John Claude is a Director of the company. GURRIN, Nicola is a Director of the company. HARPER, Julia is a Director of the company. KALOGERA, Ioanna Tzanio is a Director of the company. NELSON, Mark Crawley is a Director of the company. PHAKKEY, Anurag is a Director of the company. QUEENAN, Kevin is a Director of the company. RICHARDSON, Elinor Mary Ridley is a Director of the company. ROBSON, Alison Jane Morris is a Director of the company. SALISBURY JONES, David Newton is a Director of the company. SPENCER, Helen Elizabeth is a Director of the company. TREHERNE, Mark Henry is a Director of the company. WALKER, Samuel Dane is a Director of the company. WINTER, Iain Charles is a Director of the company. Secretary MIYAZAKI-ROSS, Peter David has been resigned. Secretary WENZEL, Rudolf Alfred has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAID-LEWIS, Deane Jeffery has been resigned. Director DAVIDSON, Duncan Leslie has been resigned. Director GRAY, Wayne has been resigned. Director HARPER, Julia has been resigned. Director HUNTLEY, Simon has been resigned. Director KIRBY, Andrew Harrison has been resigned. Director LOMAX, Andrew Leonard has been resigned. Director MIYAZAKI-ROSS, Peter David has been resigned. Director PHILLIPS, Roger Paul has been resigned. Director SMITH, Cameron Robert Atwood has been resigned. Director WENFEL, Rudolf Alfred has been resigned. Director WENZEL, Rudolf has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
GURRIN, Nicola
Appointed Date: 12 June 2006

Director
CUFFE, David John Claude
Appointed Date: 06 April 2000
76 years old

Director
GURRIN, Nicola
Appointed Date: 12 June 2006
51 years old

Director
HARPER, Julia
Appointed Date: 01 December 2005
66 years old

Director
KALOGERA, Ioanna Tzanio
Appointed Date: 01 March 2003
58 years old

Director
NELSON, Mark Crawley
Appointed Date: 06 April 2000
68 years old

Director
PHAKKEY, Anurag
Appointed Date: 06 April 2000
66 years old

Director
QUEENAN, Kevin
Appointed Date: 01 August 2000
61 years old

Director
RICHARDSON, Elinor Mary Ridley
Appointed Date: 01 January 2001
67 years old

Director
ROBSON, Alison Jane Morris
Appointed Date: 28 February 2000
71 years old

Director
SALISBURY JONES, David Newton
Appointed Date: 16 November 1999
61 years old

Director
SPENCER, Helen Elizabeth
Appointed Date: 14 November 2007
50 years old

Director
TREHERNE, Mark Henry
Appointed Date: 25 March 2006
69 years old

Director
WALKER, Samuel Dane
Appointed Date: 01 May 2007
55 years old

Director
WINTER, Iain Charles
Appointed Date: 28 February 2000
73 years old

Resigned Directors

Secretary
MIYAZAKI-ROSS, Peter David
Resigned: 12 June 2006
Appointed Date: 15 July 2003

Secretary
WENZEL, Rudolf Alfred
Resigned: 15 July 2003
Appointed Date: 16 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
BRAID-LEWIS, Deane Jeffery
Resigned: 01 March 2016
Appointed Date: 20 June 2005
61 years old

Director
DAVIDSON, Duncan Leslie
Resigned: 09 November 2015
Appointed Date: 01 January 2001
74 years old

Director
GRAY, Wayne
Resigned: 03 December 2015
Appointed Date: 01 April 2003
67 years old

Director
HARPER, Julia
Resigned: 01 March 2003
Appointed Date: 06 April 2000
66 years old

Director
HUNTLEY, Simon
Resigned: 14 April 2010
Appointed Date: 27 May 2002
59 years old

Director
KIRBY, Andrew Harrison
Resigned: 05 January 2015
Appointed Date: 06 April 2000
58 years old

Director
LOMAX, Andrew Leonard
Resigned: 01 January 2006
Appointed Date: 06 April 2000
82 years old

Director
MIYAZAKI-ROSS, Peter David
Resigned: 12 June 2006
Appointed Date: 06 April 2000
74 years old

Director
PHILLIPS, Roger Paul
Resigned: 20 June 2005
Appointed Date: 06 April 2000
70 years old

Director
SMITH, Cameron Robert Atwood
Resigned: 30 April 2007
Appointed Date: 06 April 2000
63 years old

Director
WENFEL, Rudolf Alfred
Resigned: 14 November 2007
Appointed Date: 01 February 2000
72 years old

Director
WENZEL, Rudolf
Resigned: 15 July 2003
Appointed Date: 01 February 2000
72 years old

SOUTH LONDON EMERGENCY AND REFERAL CLINIC LIMITED Events

26 Jan 2017
Termination of appointment of Deane Jeffery Braid-Lewis as a director on 1 March 2016
26 Jan 2017
Termination of appointment of Wayne Gray as a director on 3 December 2015
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Duncan Leslie Davidson as a director on 9 November 2015
...
... and 98 more events
14 Apr 2000
New director appointed
14 Apr 2000
New director appointed
20 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
21 Nov 1999
Secretary resigned
16 Nov 1999
Incorporation