THE CLIFFS CHIROPRACTIC CLINIC LIMITED
ESSEX SOFTCOST LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 7PU

Company number 03792652
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 1A TRINITY AVENUE, WESTCLIFF ON SEA, ESSEX, SS0 7PU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 201,000 ; Director's details changed for Mrs Melanie Ann Lee Soomro on 1 October 2009. The most likely internet sites of THE CLIFFS CHIROPRACTIC CLINIC LIMITED are www.thecliffschiropracticclinic.co.uk, and www.the-cliffs-chiropractic-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Cliffs Chiropractic Clinic Limited is a Private Limited Company. The company registration number is 03792652. The Cliffs Chiropractic Clinic Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of The Cliffs Chiropractic Clinic Limited is 1a Trinity Avenue Westcliff On Sea Essex Ss0 7pu. . CUTTING, Rodney Walter James is a Secretary of the company. SOOMRO, Arif Omar Josef is a Director of the company. SOOMRO, Melanie Ann Lee is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CUTTING, Rodney Walter James
Appointed Date: 20 December 1999

Director
SOOMRO, Arif Omar Josef
Appointed Date: 20 December 1999
60 years old

Director
SOOMRO, Melanie Ann Lee
Appointed Date: 20 December 1999
62 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 December 1999
Appointed Date: 21 June 1999

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 December 1999
Appointed Date: 21 June 1999

THE CLIFFS CHIROPRACTIC CLINIC LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 201,000

10 May 2016
Director's details changed for Mrs Melanie Ann Lee Soomro on 1 October 2009
10 May 2016
Director's details changed for Mr Arif Omar Josef Soomro on 1 October 2009
04 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 47 more events
14 Jan 2000
Registered office changed on 14/01/00 from: pembroke house 7 brunswick square bristol avon BS2 8PE
14 Jan 2000
Director resigned
14 Jan 2000
Secretary resigned
23 Dec 1999
Company name changed softcost LIMITED\certificate issued on 24/12/99
21 Jun 1999
Incorporation