LYNDEN HILL CLINICS LIMITED
BERKSHIRE

Hellopages » Berkshire » Wokingham » RG10 9XP

Company number 02841841
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address LINDEN HILL LANE, KILN GREEN, BERKSHIRE, RG10 9XP
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Julianna El Zeerah as a director on 10 June 2016. The most likely internet sites of LYNDEN HILL CLINICS LIMITED are www.lyndenhillclinics.co.uk, and www.lynden-hill-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Furze Platt Rail Station is 4.9 miles; to Reading Rail Station is 6.8 miles; to Bracknell Rail Station is 7.1 miles; to Bagshot Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynden Hill Clinics Limited is a Private Limited Company. The company registration number is 02841841. Lynden Hill Clinics Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Lynden Hill Clinics Limited is Linden Hill Lane Kiln Green Berkshire Rg10 9xp. . SUVARNA, Vithal is a Secretary of the company. ALZEERA, Dana Faysal is a Director of the company. EL ZEERAH, Julianna is a Director of the company. LORI, Ali Mohammed is a Director of the company. SUVARNA, Vithal is a Director of the company. Secretary WORDSWORTH, Kenneth Alwyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EASTON, Carole Anne has been resigned. Director EL ZEERAH, Juliane Joseph has been resigned. Director MCHUGH, Geraldine Gabriel has been resigned. Director WORDSWORTH, Kenneth Alwyn has been resigned. Director ZEERAH, Faysal Saeed, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SUVARNA, Vithal
Appointed Date: 13 August 2003

Director
ALZEERA, Dana Faysal
Appointed Date: 05 April 2016
42 years old

Director
EL ZEERAH, Julianna
Appointed Date: 10 June 2016
86 years old

Director
LORI, Ali Mohammed
Appointed Date: 21 October 1993
81 years old

Director
SUVARNA, Vithal
Appointed Date: 13 August 2003
82 years old

Resigned Directors

Secretary
WORDSWORTH, Kenneth Alwyn
Resigned: 11 August 2003
Appointed Date: 21 October 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1993
Appointed Date: 03 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 October 1993
Appointed Date: 03 August 1993
35 years old

Director
EASTON, Carole Anne
Resigned: 03 June 2016
Appointed Date: 13 August 2003
81 years old

Director
EL ZEERAH, Juliane Joseph
Resigned: 20 December 1993
Appointed Date: 21 October 1993
86 years old

Director
MCHUGH, Geraldine Gabriel
Resigned: 03 June 2016
Appointed Date: 13 August 2003
80 years old

Director
WORDSWORTH, Kenneth Alwyn
Resigned: 11 August 2003
Appointed Date: 21 October 1993
77 years old

Director
ZEERAH, Faysal Saeed, Dr
Resigned: 20 December 1993
Appointed Date: 21 October 1993
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 October 1993
Appointed Date: 03 August 1993

Persons With Significant Control

Health Link Ltd I.O.M
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNDEN HILL CLINICS LIMITED Events

26 Oct 2016
Confirmation statement made on 3 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Appointment of Mrs Julianna El Zeerah as a director on 10 June 2016
07 Sep 2016
Termination of appointment of Geraldine Gabriel Mchugh as a director on 3 June 2016
07 Sep 2016
Termination of appointment of Carole Anne Easton as a director on 3 June 2016
...
... and 71 more events
13 Nov 1993
Registered office changed on 13/11/93 from: 33 crwys road cardiff CF2 4YF

13 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1993
Company name changed crymed properties LIMITED\certificate issued on 29/10/93

28 Oct 1993
Company name changed\certificate issued on 28/10/93
03 Aug 1993
Incorporation

LYNDEN HILL CLINICS LIMITED Charges

29 November 1993
Mortgage debenture
Delivered: 16 December 1993
Status: Satisfied on 15 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…