EYE-DOCS LIMITED
WEST MIDLANDS THE MAYFAIR CLINIC LIMITED BOMBASTIC LIMITED

Hellopages » West Midlands » Solihull » B91 2AW
Company number 04414314
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 50 LODE LANE, SOLIHULL, WEST MIDLANDS, B91 2AW
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Lewsey as a director on 23 December 2016; Appointment of Ms Tina Kipioti as a director on 17 September 2016. The most likely internet sites of EYE-DOCS LIMITED are www.eyedocs.co.uk, and www.eye-docs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Eye Docs Limited is a Private Limited Company. The company registration number is 04414314. Eye Docs Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Eye Docs Limited is 50 Lode Lane Solihull West Midlands B91 2aw. . BENSON, Mark Timothy is a Secretary of the company. BENSON, Mark Timothy is a Director of the company. CUNLIFFE, Ian Andrew is a Director of the company. HAWKEN, Mark Nicholas is a Director of the company. KIPIOTI, Tina is a Director of the company. REUSER, Tristan Titus Quirinus is a Director of the company. SHAH, Sunil, Dr is a Director of the company. SHIELS, Desmond Anthony is a Director of the company. SIVARAJ, Ramesh Raghavendran is a Director of the company. Secretary CUNLIFFE, Ian Andrew has been resigned. Secretary REUSER, Tristan Titus Quirinus has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CUNCLIFFE, Ian Andrew has been resigned. Director CUNLIFFE, Susan Janet has been resigned. Director GIBSON, Jonathan Mark has been resigned. Director LEWSEY, David has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
BENSON, Mark Timothy
Appointed Date: 16 December 2010

Director
BENSON, Mark Timothy
Appointed Date: 01 May 2002
66 years old

Director
CUNLIFFE, Ian Andrew
Appointed Date: 01 October 2010
63 years old

Director
HAWKEN, Mark Nicholas
Appointed Date: 09 March 2012
54 years old

Director
KIPIOTI, Tina
Appointed Date: 17 September 2016
57 years old

Director
REUSER, Tristan Titus Quirinus
Appointed Date: 01 May 2002
63 years old

Director
SHAH, Sunil, Dr
Appointed Date: 01 May 2002
63 years old

Director
SHIELS, Desmond Anthony
Appointed Date: 09 March 2012
61 years old

Director
SIVARAJ, Ramesh Raghavendran
Appointed Date: 16 September 2016
55 years old

Resigned Directors

Secretary
CUNLIFFE, Ian Andrew
Resigned: 22 March 2007
Appointed Date: 11 April 2002

Secretary
REUSER, Tristan Titus Quirinus
Resigned: 16 December 2010
Appointed Date: 22 March 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
CUNCLIFFE, Ian Andrew
Resigned: 02 October 2007
Appointed Date: 01 May 2002
63 years old

Director
CUNLIFFE, Susan Janet
Resigned: 01 October 2010
Appointed Date: 02 October 2007
64 years old

Director
GIBSON, Jonathan Mark
Resigned: 30 April 2009
Appointed Date: 11 April 2002
72 years old

Director
LEWSEY, David
Resigned: 23 December 2016
Appointed Date: 09 March 2012
62 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

EYE-DOCS LIMITED Events

08 Feb 2017
Full accounts made up to 31 December 2015
12 Jan 2017
Termination of appointment of David Lewsey as a director on 23 December 2016
30 Sep 2016
Appointment of Ms Tina Kipioti as a director on 17 September 2016
29 Sep 2016
Appointment of Mr Ramesh Raghavendran Sivaraj as a director on 16 September 2016
28 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 72 more events
26 Apr 2002
New director appointed
26 Apr 2002
New secretary appointed
26 Apr 2002
Registered office changed on 26/04/02 from: pembroke house 7 brunswick, square, bristol, BS2 8PE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 2002
Registered office changed on 26/04/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
11 Apr 2002
Incorporation