LONDON CLINIC DEVELOPMENT LIMITED
ALNERY NO. 2119 LIMITED

Hellopages » Greater London » Westminster » W1G 6BW

Company number 04132379
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 20 DEVONSHIRE PLACE, LONDON, W1G 6BW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Robin Charles Noel Williamson as a director on 31 March 2016. The most likely internet sites of LONDON CLINIC DEVELOPMENT LIMITED are www.londonclinicdevelopment.co.uk, and www.london-clinic-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. London Clinic Development Limited is a Private Limited Company. The company registration number is 04132379. London Clinic Development Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of London Clinic Development Limited is 20 Devonshire Place London W1g 6bw. . MORRISON, Fiona is a Secretary of the company. CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen is a Director of the company. HOLDOM, Paul Edward Leslie is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BARKER, Andrew Peter has been resigned. Secretary WILLIAMS, Keith Stewart has been resigned. Director ABRAHAMS, Michael David has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director HAMBRO, Richard Alexander has been resigned. Director WILLIAMSON, Robin Charles Noel, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORRISON, Fiona
Appointed Date: 08 November 2012

Director
CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen
Appointed Date: 28 February 2001
81 years old

Director
HOLDOM, Paul Edward Leslie
Appointed Date: 29 March 2016
67 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 February 2001
Appointed Date: 29 December 2000

Secretary
BARKER, Andrew Peter
Resigned: 08 May 2012
Appointed Date: 28 February 2001

Secretary
WILLIAMS, Keith Stewart
Resigned: 08 November 2012
Appointed Date: 09 May 2012

Director
ABRAHAMS, Michael David
Resigned: 31 March 2012
Appointed Date: 28 February 2001
87 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 February 2001
Appointed Date: 29 December 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 28 February 2001
Appointed Date: 29 December 2000

Director
HAMBRO, Richard Alexander
Resigned: 27 April 2009
Appointed Date: 28 February 2001
79 years old

Director
WILLIAMSON, Robin Charles Noel, Professor
Resigned: 31 March 2016
Appointed Date: 01 April 2012
82 years old

Persons With Significant Control

Trustees Of The London Clinic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON CLINIC DEVELOPMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Termination of appointment of Robin Charles Noel Williamson as a director on 31 March 2016
29 Mar 2016
Appointment of Mr Paul Edward Leslie Holdom as a director on 29 March 2016
26 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99

...
... and 41 more events
03 May 2001
Ad 28/03/01--------- £ si 98@1=98 £ ic 1/99
03 May 2001
New secretary appointed
03 May 2001
Registered office changed on 03/05/01 from: 9 cheapside london EC2V 6AD
01 Mar 2001
Company name changed alnery no. 2119 LIMITED\certificate issued on 01/03/01
29 Dec 2000
Incorporation