Weybridge
Surrey
KT13 9SA
Director Name | Peter James Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 224 Kew Road Kew Richmond Surrey TW9 3JX |
Director Name | Mr Richard Charles Townsend |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | High Hanger Boundary Drive Colehill Wimborne Dorset BH21 2PE |
Director Name | Colin Malcolm Herridge |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Close 27 Blackhills Esher Surrey KT10 9JP |
Director Name | Peter George Townsend |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 17 Eaton Mews South London SW1W 9HP |
Director Name | Paul Eugene Marcus Jarrett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 June 1991) |
Role | Consultant Surgeon |
Correspondence Address | Langleys Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Secretary Name | Mr Raymond Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bayfield Avenue Frimley Camberley Surrey GU16 5TT |
Director Name | Mr Robert Henry Harger Nellist |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | Spooners 28 Park St Lane Park Street St Albans Hertfordshire AL2 2JB |
Director Name | Peter Robert Nutting |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1992) |
Role | Financial Consultant |
Correspondence Address | North Breache Manor Ewhurst Surrey GU6 7SN |
Director Name | Paul Eugene Marcus Jarrett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 1992) |
Role | Consultant Surgeon |
Correspondence Address | Langleys Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Ronald Clyde Marston |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1993) |
Role | Managing Director |
Correspondence Address | 6322 Canterbury Close Brentwood Tennessee 37027 Foreign |
Director Name | Mr Dennis Alexander Sokol |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1993) |
Role | Chief Executive |
Correspondence Address | 3 Heritage Lane Stanford Connecticut 06903 Foreign |
Director Name | Mr Anthony John Adrian Bryan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 725 Palm Trail Del Ray Beach Foreign |
Director Name | Sir David Kenneth Rowe-Ham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Moon Ridge Stayne End Wentworth Virginia Water Surrey GU25 4PB |
Director Name | Sir Ronald Hugh Grierson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 27 Grosvenor Crescent Mews London SW1X 7EX |
Director Name | James Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 1994) |
Role | Finance Director |
Correspondence Address | Flat 4 28 Milner Street London SW3 2QF |
Director Name | James Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 February 1994) |
Role | Finance Director |
Correspondence Address | 1b 224 Old Brompton Road London SW5 0DA |
Registered Address | Eldridge House 25 Windsor Street Chertsey Surrey KT16 8AY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 15 May 2017 (overdue) |
---|
8 April 1993 | Delivered on: 28 April 1993 Persons entitled: Generale De Sante International PLC Classification: Amendment and assignment agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the management agreement dated 8TH april 1993 and the assignment agreement dated 23RD april 1993 (as defined). Particulars: All amounts owing in respect of all invoices in respect of the sandringham and kings oak private hospitals. See the mortgage charge document for full details. Outstanding |
---|---|
8 April 1993 | Delivered on: 20 April 1993 Persons entitled: Generale De Sante International PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: Leasehold property k/a sandringham private hospital and leasehold property k/a the kings oak private hospital. Undertaking and all property and assets. Outstanding |
8 May 1991 | Delivered on: 14 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title & interest present & future arising out of the deposit. Outstanding |
27 March 1991 | Delivered on: 8 April 1991 Persons entitled: Girozentrale Und Bank Der Oesterreichischen Sparkassen Aktiengesellschaft Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 July 1984 | Delivered on: 9 July 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 May 1976 | Delivered on: 10 May 1976 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges see doc for further details. Outstanding |
8 May 1991 | Delivered on: 14 May 1991 Satisfied on: 28 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at leighton hospital, middlewich road, crewe, cheshire t/n:- ch 318155.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 1986 | Delivered on: 15 September 1986 Satisfied on: 21 May 1991 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: The sum of £556034-68 standing in or to be credited to a designated ac count with lloyds bank PLC and all interest now due in respect henceforth so that the charge thereby created shall be a fixed charge. Fully Satisfied |
4 January 1985 | Delivered on: 18 January 1985 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £108,606.25 standing in or to be credited to a designated a ccount with lloyds bank PLC and all interest now due or henceforth to become duein respect thereof and so that the charge thereby created shall be a fixed char ge. Fully Satisfied |
22 December 2014 | Restoration by order of the court (5 pages) |
---|---|
22 December 2014 | Restoration by order of the court (5 pages) |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2000 | Receiver ceasing to act (1 page) |
3 February 2000 | Receiver ceasing to act (1 page) |
7 July 1999 | Receiver ceasing to act (1 page) |
7 July 1999 | Receiver ceasing to act (1 page) |
20 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1996 | Receiver's abstract of receipts and payments (1 page) |
22 April 1996 | Receiver's abstract of receipts and payments (1 page) |
27 March 1995 | Receiver's abstract of receipts and payments (8 pages) |
27 March 1995 | Receiver's abstract of receipts and payments (8 pages) |
3 August 1993 | Company name changed\certificate issued on 03/08/93 (3 pages) |
3 August 1993 | Company name changed\certificate issued on 03/08/93 (3 pages) |
4 September 1992 | Full group accounts made up to 31 December 1991 (53 pages) |
4 September 1992 | Full group accounts made up to 31 December 1991 (53 pages) |
16 January 1992 | Company name changed bioplan holdings PLC\certificate issued on 16/01/92 (3 pages) |
16 January 1992 | Company name changed bioplan holdings PLC\certificate issued on 16/01/92 (3 pages) |
25 April 1990 | Memorandum and Articles of Association (66 pages) |
25 April 1990 | Memorandum and Articles of Association (66 pages) |
25 April 1990 | Memorandum and Articles of Association (66 pages) |
20 April 1990 | Prospectus (131 pages) |
20 April 1990 | Prospectus (131 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (4 pages) |
18 April 1990 | Company name changed\certificate issued on 18/04/90 (4 pages) |
25 September 1989 | Company name changed\certificate issued on 25/09/89 (2 pages) |
25 September 1989 | Company name changed\certificate issued on 25/09/89 (2 pages) |
16 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
16 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
16 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
3 June 1986 | Accounts made up to 31 December 1985 (15 pages) |
3 June 1986 | Accounts for a small company made up to 31 December 1985 (15 pages) |
13 December 1901 | Incorporation (30 pages) |
13 December 1901 | Incorporation (30 pages) |