THE WORCESTERSHIRE IMAGING CENTRE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 04028383
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address ORCHARD HOUSE, VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Christopher John Phillips as a director on 10 May 2016. The most likely internet sites of THE WORCESTERSHIRE IMAGING CENTRE LIMITED are www.theworcestershireimagingcentre.co.uk, and www.the-worcestershire-imaging-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Worcestershire Imaging Centre Limited is a Private Limited Company. The company registration number is 04028383. The Worcestershire Imaging Centre Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of The Worcestershire Imaging Centre Limited is Orchard House Victoria Square Droitwich Worcestershire Wr9 8ds. . PAYN, Richard Anthony is a Secretary of the company. ALI, Mohammed Salman is a Director of the company. PAYN, Richard Anthony is a Director of the company. ROUHOLAMIN, Ebrahim is a Director of the company. STROVER, Angus Everett is a Director of the company. TUDOR, Richard Gowen is a Director of the company. TURNER, Peter John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GAIT, Christopher has been resigned. Director PHILLIPS, Christopher John has been resigned. Director WOLINSKI, Alexander Paul has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PAYN, Richard Anthony
Appointed Date: 03 July 2000

Director
ALI, Mohammed Salman
Appointed Date: 03 July 2000
77 years old

Director
PAYN, Richard Anthony
Appointed Date: 03 July 2000
87 years old

Director
ROUHOLAMIN, Ebrahim
Appointed Date: 03 July 2000
81 years old

Director
STROVER, Angus Everett
Appointed Date: 03 July 2000
88 years old

Director
TUDOR, Richard Gowen
Appointed Date: 04 July 2001
71 years old

Director
TURNER, Peter John
Appointed Date: 03 July 2000
88 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
GAIT, Christopher
Resigned: 11 June 2014
Appointed Date: 19 September 2007
77 years old

Director
PHILLIPS, Christopher John
Resigned: 10 May 2016
Appointed Date: 27 August 2014
68 years old

Director
WOLINSKI, Alexander Paul
Resigned: 19 May 2010
Appointed Date: 26 February 2002
71 years old

THE WORCESTERSHIRE IMAGING CENTRE LIMITED Events

21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Termination of appointment of Christopher John Phillips as a director on 10 May 2016
16 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,970

30 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 76 more events
05 Jul 2000
New director appointed
05 Jul 2000
New director appointed
05 Jul 2000
New secretary appointed;new director appointed
05 Jul 2000
Registered office changed on 05/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Jul 2000
Incorporation