THE WEYMOUTH CLINIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9QD

Company number 06251383
Status Active
Incorporation Date 17 May 2007
Company Type Private Limited Company
Address 9 HARLEY STREET, LONDON, W1G 9QD
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1,143 . The most likely internet sites of THE WEYMOUTH CLINIC LIMITED are www.theweymouthclinic.co.uk, and www.the-weymouth-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The Weymouth Clinic Limited is a Private Limited Company. The company registration number is 06251383. The Weymouth Clinic Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of The Weymouth Clinic Limited is 9 Harley Street London W1g 9qd. . BRISTOW, Aubrey, Dr is a Secretary of the company. AL ZAMEL, Mohamed Abdulkarim is a Director of the company. ALUSI, Ghassan Husni is a Director of the company. BRISTOW, Aubrey, Dr. is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director EVANS, Richard Harold has been resigned. Director GODDARD, Peter Leonard has been resigned. Director SHARP, Elizabeth has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
BRISTOW, Aubrey, Dr
Appointed Date: 17 May 2007

Director
AL ZAMEL, Mohamed Abdulkarim
Appointed Date: 18 May 2007
75 years old

Director
ALUSI, Ghassan Husni
Appointed Date: 17 May 2007
60 years old

Director
BRISTOW, Aubrey, Dr.
Appointed Date: 18 May 2007
70 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 May 2007
Appointed Date: 17 May 2007

Director
EVANS, Richard Harold
Resigned: 31 October 2015
Appointed Date: 07 October 2014
62 years old

Director
GODDARD, Peter Leonard
Resigned: 07 October 2014
Appointed Date: 16 March 2012
65 years old

Director
SHARP, Elizabeth
Resigned: 16 March 2012
Appointed Date: 18 December 2009
65 years old

THE WEYMOUTH CLINIC LIMITED Events

09 Nov 2016
Satisfaction of charge 1 in full
08 Sep 2016
Total exemption small company accounts made up to 31 October 2015
21 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,143

31 Oct 2015
Termination of appointment of Richard Harold Evans as a director on 31 October 2015
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
03 Jul 2008
Registered office changed on 03/07/2008 from hawridge court hawridge HP5 2UG
19 May 2008
Return made up to 17/05/08; full list of members
11 Jul 2007
Ad 17/05/07--------- £ si 1000@1
17 May 2007
Secretary resigned
17 May 2007
Incorporation

THE WEYMOUTH CLINIC LIMITED Charges

23 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 9 November 2016
Persons entitled: General Healthcare Group Limited
Description: Undertaking & all property & assets see image for full…