Company number 03404292
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address 34 WESTWAY, CATERHAM, SURREY, CR3 5TP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Current accounting period shortened from 30 June 2017 to 5 April 2017; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of THE CENTRE FOR LASER SURGERY LIMITED are www.thecentreforlasersurgery.co.uk, and www.the-centre-for-laser-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Centre For Laser Surgery Limited is a Private Limited Company.
The company registration number is 03404292. The Centre For Laser Surgery Limited has been working since 16 July 1997.
The present status of the company is Active. The registered address of The Centre For Laser Surgery Limited is 34 Westway Caterham Surrey Cr3 5tp. . SUNDERRAJ, Kalpana Devi is a Secretary of the company. SHAH, Anne Christine, Dr is a Director of the company. Secretary DAVIES, Nicholas Rhys has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director HOE, Wilbert Kok-Chwan has been resigned. The company operates in "General medical practice activities".
Current Directors
Resigned Directors
Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 06 November 1997
Appointed Date: 16 July 1997
Nominee Director
COBBETTS LIMITED
Resigned: 06 November 1997
Appointed Date: 16 July 1997
Persons With Significant Control
THE CENTRE FOR LASER SURGERY LIMITED Events
31 Aug 2016
Total exemption small company accounts made up to 30 June 2016
31 Aug 2016
Current accounting period shortened from 30 June 2017 to 5 April 2017
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
...
... and 57 more events
12 Nov 1997
Secretary resigned
12 Nov 1997
Director resigned
12 Nov 1997
Registered office changed on 12/11/97 from: ship canal house king street manchester M2 4WB
06 Nov 1997
Company name changed cobco (216) LIMITED\certificate issued on 06/11/97
16 Jul 1997
Incorporation