SKELETAL IMAGING LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 04774573
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Current accounting period shortened from 30 November 2015 to 31 May 2015. The most likely internet sites of SKELETAL IMAGING LIMITED are www.skeletalimaging.co.uk, and www.skeletal-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Skeletal Imaging Limited is a Private Limited Company. The company registration number is 04774573. Skeletal Imaging Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Skeletal Imaging Limited is 3 Park Square Leeds West Yorkshire Ls1 2ne. . O'CONNOR, Philip, Doctor is a Secretary of the company. BARRON, Dominic Anthony, Dr is a Director of the company. BARRON, Rebecca is a Director of the company. CLARK, Christopher John is a Director of the company. GRAINGER, Andrew James, Dr is a Director of the company. GRAINGER, Samantha Louise is a Director of the company. GUPTA, Harun is a Director of the company. O'CONNOR, Philip, Doctor is a Director of the company. PEREIRA, Olivia is a Director of the company. RANKINE, James Julian, Dr is a Director of the company. RANKINE, Leonora is a Director of the company. ROBINSON, Oonagh is a Director of the company. ROBINSON, Philip, Dr is a Director of the company. ROWBOTHAM, Emma Louise, Dr is a Director of the company. WINTER, Faith Caroline is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director O'CONNOR, Janet has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
O'CONNOR, Philip, Doctor
Appointed Date: 22 May 2003

Director
BARRON, Dominic Anthony, Dr
Appointed Date: 23 May 2003
57 years old

Director
BARRON, Rebecca
Appointed Date: 11 June 2005
61 years old

Director
CLARK, Christopher John
Appointed Date: 01 July 2014
53 years old

Director
GRAINGER, Andrew James, Dr
Appointed Date: 23 May 2003
59 years old

Director
GRAINGER, Samantha Louise
Appointed Date: 11 April 2005
61 years old

Director
GUPTA, Harun
Appointed Date: 01 October 2010
51 years old

Director
O'CONNOR, Philip, Doctor
Appointed Date: 22 May 2003
62 years old

Director
PEREIRA, Olivia
Appointed Date: 01 October 2010
51 years old

Director
RANKINE, James Julian, Dr
Appointed Date: 23 May 2003
62 years old

Director
RANKINE, Leonora
Appointed Date: 11 April 2005
56 years old

Director
ROBINSON, Oonagh
Appointed Date: 11 April 2005
56 years old

Director
ROBINSON, Philip, Dr
Appointed Date: 22 May 2003
58 years old

Director
ROWBOTHAM, Emma Louise, Dr
Appointed Date: 01 July 2014
47 years old

Director
WINTER, Faith Caroline
Appointed Date: 01 March 2014
59 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Director
O'CONNOR, Janet
Resigned: 24 February 2014
Appointed Date: 11 April 2005
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

SKELETAL IMAGING LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Total exemption small company accounts made up to 31 May 2015
20 Jun 2016
Current accounting period shortened from 30 November 2015 to 31 May 2015
15 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 21,000

10 Dec 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 21,000

...
... and 58 more events
27 May 2003
Secretary resigned
27 May 2003
Director resigned
27 May 2003
New director appointed
27 May 2003
New secretary appointed;new director appointed
22 May 2003
Incorporation