THE THORNBURY RADIOSURGERY CENTRE LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 8LA

Company number 06492838
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address MELITA HOUSE, 124 BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017; Termination of appointment of Marcus Taylor as a director on 19 January 2017. The most likely internet sites of THE THORNBURY RADIOSURGERY CENTRE LIMITED are www.thethornburyradiosurgerycentre.co.uk, and www.the-thornbury-radiosurgery-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Feltham Rail Station is 5.3 miles; to Sunningdale Rail Station is 6.1 miles; to Fulwell Rail Station is 6.8 miles; to Slough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Thornbury Radiosurgery Centre Limited is a Private Limited Company. The company registration number is 06492838. The Thornbury Radiosurgery Centre Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of The Thornbury Radiosurgery Centre Limited is Melita House 124 Bridge Road Chertsey Surrey Kt16 8la. . BARRATT, Simon James Knevett is a Secretary of the company. ANDREJCZUK, Stefan is a Director of the company. BROOKS, Lynne Lorraine is a Director of the company. GARNER, Dawn is a Director of the company. ROBERTS, Neil Anthony is a Director of the company. SHARP, Elizabeth is a Director of the company. Director BROWN, Alban St John has been resigned. Director CRAIG, Kathleen has been resigned. Director ESPIE, Charlotte Jane Lilian has been resigned. Director EVANS, Richard Harold has been resigned. Director EVANS, Richard Harold has been resigned. Director MCINTYRE, Paul George has been resigned. Director MULHOLLAND, Angela Louise has been resigned. Director RIGBY, Peter Ian has been resigned. Director TAYLOR, Marcus has been resigned. Director THORP, Damian has been resigned. Director THORP, Damian has been resigned. Director THORP, Damian has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
BARRATT, Simon James Knevett
Appointed Date: 04 February 2008

Director
ANDREJCZUK, Stefan
Appointed Date: 19 January 2017
70 years old

Director
BROOKS, Lynne Lorraine
Appointed Date: 04 February 2008
65 years old

Director
GARNER, Dawn
Appointed Date: 19 April 2011
58 years old

Director
ROBERTS, Neil Anthony
Appointed Date: 18 April 2008
76 years old

Director
SHARP, Elizabeth
Appointed Date: 02 July 2012
65 years old

Resigned Directors

Director
BROWN, Alban St John
Resigned: 21 September 2010
Appointed Date: 18 April 2008
70 years old

Director
CRAIG, Kathleen
Resigned: 17 June 2011
Appointed Date: 04 January 2010
70 years old

Director
ESPIE, Charlotte Jane Lilian
Resigned: 08 April 2011
Appointed Date: 18 April 2008
64 years old

Director
EVANS, Richard Harold
Resigned: 31 October 2015
Appointed Date: 02 July 2012
62 years old

Director
EVANS, Richard Harold
Resigned: 07 August 2009
Appointed Date: 18 April 2008
62 years old

Director
MCINTYRE, Paul George
Resigned: 02 July 2012
Appointed Date: 08 April 2011
57 years old

Director
MULHOLLAND, Angela Louise
Resigned: 02 July 2012
Appointed Date: 15 June 2010
48 years old

Director
RIGBY, Peter Ian
Resigned: 18 December 2009
Appointed Date: 13 February 2009
67 years old

Director
TAYLOR, Marcus
Resigned: 19 January 2017
Appointed Date: 02 July 2012
57 years old

Director
THORP, Damian
Resigned: 15 June 2010
Appointed Date: 08 August 2009
53 years old

Director
THORP, Damian
Resigned: 04 February 2010
Appointed Date: 08 August 2009
53 years old

Director
THORP, Damian
Resigned: 13 February 2009
Appointed Date: 18 April 2008
53 years old

THE THORNBURY RADIOSURGERY CENTRE LIMITED Events

04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Jan 2017
Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017
27 Jan 2017
Termination of appointment of Marcus Taylor as a director on 19 January 2017
26 Jan 2017
Director's details changed for Mr Neil Anthony Roberts on 26 January 2017
11 Jul 2016
Full accounts made up to 31 March 2016
...
... and 43 more events
25 Apr 2008
Director appointed neil anthony roberts
24 Apr 2008
Resolutions
  • RES13 ‐ Convert shares 18/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2008
Ad 18/04/08\gbp si 899@1=899\gbp ic 1/900\
20 Feb 2008
Accounting reference date extended from 28/02/09 to 31/03/09
04 Feb 2008
Incorporation

THE THORNBURY RADIOSURGERY CENTRE LIMITED Charges

18 April 2008
Debenture
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Summit Asset Management Limited
Description: All f/h and l/h property the insurances and the insurance…