SURGERY (PR) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5QE

Company number 04317708
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address 40 3RD FLOOR, GERRARD STREET, LONDON, ENGLAND, W1D 5QE
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 96 Great Titchfield Street London W1W 6SL to 40 3rd Floor Gerrard Street London W1D 5QE on 20 December 2016; Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF; Register inspection address has been changed to C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF. The most likely internet sites of SURGERY (PR) LIMITED are www.surgerypr.co.uk, and www.surgery-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Surgery Pr Limited is a Private Limited Company. The company registration number is 04317708. Surgery Pr Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Surgery Pr Limited is 40 3rd Floor Gerrard Street London England W1d 5qe. . BOYD, Linzi Frances is a Director of the company. GAUTIER, Caroline Davina is a Director of the company. Secretary GAUTIER, Caroline Davina has been resigned. Secretary WALKER, Daniel Luke has been resigned. Secretary WALKER, Michael has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WALKER, Michael has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
BOYD, Linzi Frances
Appointed Date: 15 November 2001
52 years old

Director
GAUTIER, Caroline Davina
Appointed Date: 13 October 2008
49 years old

Resigned Directors

Secretary
GAUTIER, Caroline Davina
Resigned: 13 October 2008
Appointed Date: 09 January 2007

Secretary
WALKER, Daniel Luke
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Secretary
WALKER, Michael
Resigned: 09 January 2007
Appointed Date: 15 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
WALKER, Michael
Resigned: 15 November 2001
Appointed Date: 15 November 2001
82 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Ms Linzi Frances Boyd
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SURGERY (PR) LIMITED Events

20 Dec 2016
Registered office address changed from 96 Great Titchfield Street London W1W 6SL to 40 3rd Floor Gerrard Street London W1D 5QE on 20 December 2016
08 Dec 2016
Register(s) moved to registered inspection location C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF
08 Dec 2016
Register inspection address has been changed to C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF
08 Dec 2016
Confirmation statement made on 2 November 2016 with updates
09 Nov 2016
Compulsory strike-off action has been discontinued
...
... and 74 more events
19 Nov 2001
New director appointed
19 Nov 2001
New secretary appointed
19 Nov 2001
Registered office changed on 19/11/01 from: 12 york place leeds west yorkshire LS1 2DS
19 Nov 2001
Director resigned
06 Nov 2001
Incorporation

SURGERY (PR) LIMITED Charges

21 July 2014
Charge code 0431 7708 0003
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 September 2010
Deposit agreement
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Lch Properties Limited
Description: £12,000.00.
15 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…