THE DIAGNOSTIC CLINIC LTD.
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 04266211
Status Liquidation
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 21 June 2016; Liquidators' statement of receipts and payments to 21 June 2015; Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015. The most likely internet sites of THE DIAGNOSTIC CLINIC LTD. are www.thediagnosticclinic.co.uk, and www.the-diagnostic-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Diagnostic Clinic Ltd is a Private Limited Company. The company registration number is 04266211. The Diagnostic Clinic Ltd has been working since 07 August 2001. The present status of the company is Liquidation. The registered address of The Diagnostic Clinic Ltd is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . STEWART, Angela Elaine is a Secretary of the company. SNOOK, Hans Roger is a Director of the company. Secretary VOS, John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GAIER, Harald Camillo, Dr has been resigned. Director OAKES, Alexander Waddington has been resigned. Director SHARMA, Rajendra Chandrakant, Dr has been resigned. Director VOS, John has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
STEWART, Angela Elaine
Appointed Date: 10 October 2003

Director
SNOOK, Hans Roger
Appointed Date: 03 October 2002
77 years old

Resigned Directors

Secretary
VOS, John
Resigned: 10 October 2003
Appointed Date: 07 August 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
GAIER, Harald Camillo, Dr
Resigned: 01 October 2004
Appointed Date: 03 October 2002
86 years old

Director
OAKES, Alexander Waddington
Resigned: 30 June 2005
Appointed Date: 07 August 2001
56 years old

Director
SHARMA, Rajendra Chandrakant, Dr
Resigned: 19 May 2012
Appointed Date: 03 October 2002
65 years old

Director
VOS, John
Resigned: 09 October 2003
Appointed Date: 03 October 2002
65 years old

THE DIAGNOSTIC CLINIC LTD. Events

23 Aug 2016
Liquidators' statement of receipts and payments to 21 June 2016
30 Jul 2015
Liquidators' statement of receipts and payments to 21 June 2015
04 Jun 2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
14 Aug 2014
Liquidators' statement of receipts and payments to 21 June 2014
07 Aug 2013
Liquidators' statement of receipts and payments to 21 June 2013
...
... and 42 more events
22 Aug 2002
Return made up to 07/08/02; full list of members
07 Aug 2002
Registered office changed on 07/08/02 from: 2ND floor devlin house 36 saint george street, london W1S 2FW
25 Apr 2002
Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100
16 Aug 2001
Secretary resigned
07 Aug 2001
Incorporation