ORTHOPAEDICS AND SPINE SPECIALTY CLINIC LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 8YA

Company number 03955622
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address 1 STIRLING WAY, BRETTON, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8YA
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,300,000 . The most likely internet sites of ORTHOPAEDICS AND SPINE SPECIALTY CLINIC LIMITED are www.orthopaedicsandspinespecialtyclinic.co.uk, and www.orthopaedics-and-spine-specialty-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Orthopaedics and Spine Specialty Clinic Limited is a Private Limited Company. The company registration number is 03955622. Orthopaedics and Spine Specialty Clinic Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Orthopaedics and Spine Specialty Clinic Limited is 1 Stirling Way Bretton Peterborough Cambridgeshire Pe3 8ya. . SHAIR, Ahmed Bahaa Eldeen, Dr is a Director of the company. Secretary BLAKE, David Michael has been resigned. Secretary JENSEN, Gina has been resigned. Secretary SHAIR, Helen Kathleen Amina has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
SHAIR, Ahmed Bahaa Eldeen, Dr
Appointed Date: 24 March 2000
70 years old

Resigned Directors

Secretary
BLAKE, David Michael
Resigned: 01 June 2009
Appointed Date: 07 September 2006

Secretary
JENSEN, Gina
Resigned: 31 December 2003
Appointed Date: 24 March 2000

Secretary
SHAIR, Helen Kathleen Amina
Resigned: 06 September 2006
Appointed Date: 08 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000

Persons With Significant Control

Mrs Wagiha Abdelfattah Azzab
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ORTHOPAEDICS AND SPINE SPECIALTY CLINIC LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,300,000

13 Jan 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
11 May 2000
Secretary resigned
11 May 2000
New director appointed
11 May 2000
New secretary appointed
11 May 2000
Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2000
Incorporation

ORTHOPAEDICS AND SPINE SPECIALTY CLINIC LIMITED Charges

8 September 2009
Debenture
Delivered: 11 September 2009
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2005
Chattel mortgage
Delivered: 26 April 2005
Status: Satisfied on 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Data scope invoice no UK042704 medical equipment, coningsby…
30 September 2004
Chattel mortgage
Delivered: 8 October 2004
Status: Satisfied on 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The compant warrants that it is the absolute beneficial…
29 May 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land on the west side of stirling way…
29 May 2003
Debenture containing fixed and floating charges
Delivered: 7 June 2003
Status: Satisfied on 27 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h and l/h property including the property k/a…