SUNLIGHT CLINICAL SOLUTIONS LIMITED
LONDON INHEALTH CLINICAL SOLUTIONS LIMITED ROCIALLE HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 05233571
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Mark South as a director on 23 December 2016; Termination of appointment of Steven Richard Finch as a director on 22 December 2016; Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016. The most likely internet sites of SUNLIGHT CLINICAL SOLUTIONS LIMITED are www.sunlightclinicalsolutions.co.uk, and www.sunlight-clinical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunlight Clinical Solutions Limited is a Private Limited Company. The company registration number is 05233571. Sunlight Clinical Solutions Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Sunlight Clinical Solutions Limited is 1 Knightsbridge London England Sw1x 7lx. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Secretary HIORNS, Nigel James has been resigned. Secretary WHITECROSS, Philip James has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BRICKNELL, Sarah Louise has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director GIBSON, Alan James has been resigned. Director SOANES, David has been resigned. Director WHITECROSS, Philip James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAWLER, David Andrew
Appointed Date: 22 December 2016

Director
QUINN, Kevin
Appointed Date: 12 June 2007
65 years old

Director
SOUTH, Mark
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 01 November 2004
Appointed Date: 16 September 2004

Secretary
HIORNS, Nigel James
Resigned: 22 December 2016
Appointed Date: 12 June 2007

Secretary
WHITECROSS, Philip James
Resigned: 12 June 2007
Appointed Date: 01 November 2004

Director
ALLY, Bibi Rahima
Resigned: 01 November 2004
Appointed Date: 16 September 2004
65 years old

Director
BRICKNELL, Sarah Louise
Resigned: 12 June 2007
Appointed Date: 20 July 2005
61 years old

Director
EMBLETON, Denis Michael
Resigned: 27 February 2015
Appointed Date: 12 June 2007
74 years old

Director
FINCH, Steven Richard
Resigned: 22 December 2016
Appointed Date: 12 June 2007
71 years old

Director
GIBSON, Alan James
Resigned: 12 June 2007
Appointed Date: 01 November 2004
70 years old

Director
SOANES, David
Resigned: 21 August 2007
Appointed Date: 20 July 2005
76 years old

Director
WHITECROSS, Philip James
Resigned: 12 June 2007
Appointed Date: 01 November 2004
61 years old

Persons With Significant Control

Berendsen Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNLIGHT CLINICAL SOLUTIONS LIMITED Events

03 Jan 2017
Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016
Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016
Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
22 Dec 2016
Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 55 more events
15 Nov 2004
New director appointed
15 Nov 2004
New secretary appointed;new director appointed
13 Nov 2004
Particulars of mortgage/charge
04 Nov 2004
Registered office changed on 04/11/04 from: 10 norwich street london EC4A 1BD
16 Sep 2004
Incorporation

SUNLIGHT CLINICAL SOLUTIONS LIMITED Charges

1 November 2004
Debenture
Delivered: 13 November 2004
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…