Dunley
Stourport On Severn
Worcestershire
DY13 0UT
Director Name | Alexander Francis Fitzgerald-Oconnor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 May 2009) |
Role | Consultant Surgeon |
Correspondence Address | 36 Kidbrooke Grove London SE3 0LG |
Director Name | Brian Francis O'Reilly |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 May 2009) |
Role | Surgeon |
Correspondence Address | 21 Newlands Road Glasgow G43 2JD Scotland |
Secretary Name | Brian Francis O'Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 May 2009) |
Role | Consultant Surgeon |
Correspondence Address | 21 Newlands Road Glasgow G43 2JD Scotland |
Director Name | Prof Richard Thomas Ramsden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 May 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Brick Bank Brick Bank Lane Allostock Knutsford Cheshire WA16 9LY |
Director Name | Mr David Andrew Moffat |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Millington Lodge 3 Millington Road Newham Cambridge Cambridgeshire CB3 9HW |
Director Name | Maxwell Stewart McCormick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2009) |
Role | Consultant Surgeon |
Correspondence Address | 334 Telegraph Road Heswall Wirral L60 6RW |
Director Name | Andrew Peter Reid |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2009) |
Role | Consultant Surgeon |
Correspondence Address | 68 Gillhurst Road Harborne Birmingham West Midlands B17 8PB |
Director Name | Mr Maurice Robert Hawthorne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 May 2009) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 4 Harewood Hill Darlington Co. Durham DL3 7HY |
Director Name | Valentine Hammond |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2003) |
Role | Consultant Surgeon |
Correspondence Address | Mill Farm Park Lane Heysesbury Warminster,Wiltshire BA12 0HE |
Director Name | Charles Smith |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 27 High Petergate York North Yorkshire YO1 2HP |
Director Name | John Schofield |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Consultant Surgeon |
Correspondence Address | Brockhampton Farm Kineton Warwickshire CV35 0NR |
Director Name | Leslie Salmon |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 1992) |
Role | Consultant Surgeon |
Correspondence Address | Corner Cottage 46 High Street Wimbledon Common London SW19 5AX |
Director Name | Robert Pracy |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 December 1992) |
Role | Consultant Surgeon |
Correspondence Address | Wardenspost Moor Lane Stoke Newington Banbury Oxon OX15 4JQ |
Director Name | Mr Andrew Wilson Morrison |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 14 years (resigned 06 January 2006) |
Role | Consultant Surgeon |
Correspondence Address | Dyers Stanford Rivers Road Ongar Essex CM5 9BT |
Director Name | John Chalmers Ballantyne |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 1992) |
Role | Consultant Surgeon |
Correspondence Address | 11 Holland Park Road London W14 8NA |
Secretary Name | John Chalmers Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 11 Holland Park Road London W14 8NA |
Director Name | Sir Donald Harrison |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 6 Fishers Farm Limes Avenue Horley Surrey RH6 9DQ |
Director Name | Mr Ian Stuart Mackay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 July 2003) |
Role | Ent Surgeon |
Correspondence Address | 55 Harley Street London W1N 1DD |
Director Name | Air Vice-Marshall Manus Francis Moran |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1995) |
Role | Consultant Ent Surgeon |
Correspondence Address | The Old Forge House Marston Meysey Swindon Wiltshire SN6 6LQ |
Director Name | Mr John Barton Booth |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 1999) |
Role | Consultant Otolaryngologist |
Correspondence Address | 18 Upper Wimpole Street London W1M 7TB |
Secretary Name | Mr John Noel Gleave Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 1998) |
Role | Surgeon |
Correspondence Address | 5 Lancaster Avenue London SE27 9EL |
Director Name | Mr David Andrew Moffat |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 July 2003) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Millington Lodge 3 Millington Road Newham Cambridge Cambridgeshire CB3 9HW |
Director Name | Dr David Arthur Wright |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(20 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 July 2006) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Eastbury Farmhouse Compton Guildford Surrey GU3 1EE |
Secretary Name | John Barton Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(22 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 November 1999) |
Role | Consultant Ent Surgeon |
Correspondence Address | 49 Linhope Street London NW1 6HL |
Director Name | Patrick James Bradley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1999(23 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2000) |
Role | Consultant Otolaryngologist |
Correspondence Address | 37 Lucknow Drive Mapperley Park Nottingham Nottinghamshire NG3 5EU |
Director Name | David William Proops |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 February 2006) |
Role | Cons Surgeon |
Country of Residence | England |
Correspondence Address | 49 Moor Green Lane Moseley Birmingham West Midlands B13 8NE |
Director Name | John Evans |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2003) |
Role | Retd Ent Surgeon |
Correspondence Address | Sandown House Mill Lane Headley Hampshire GU35 0PD |
Director Name | Dr Paul O'Flynn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2005) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 29 Perrins Walk Hampstead London NW3 6TH |
Director Name | Andrew Peter Reid |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2006) |
Role | Surgeon |
Correspondence Address | 68 Gillhurst Road Harborne Birmingham West Midlands B17 8PB |
Director Name | Alan Grainger Kerr |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2007) |
Role | Surgeon |
Correspondence Address | 6 Cranmore Gardens Belfast County Antrim BT9 6JL Northern Ireland |
Director Name | Mr Michael Jeo-Ming Kuo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2007) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 83 Farquhar Road Edgbaston Birmingham West Midlands B15 2QP |
Registered Address | British Assoc Of Otorhinolaryn- Gologists Head & Neck Surgeons 35-43 Lincolns's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,225 |
Net Worth | £714,833 |
Cash | £166,358 |
Current Liabilities | £8,700 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
22 December 2008 | Application for striking-off (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Annual return made up to 14/12/07 (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Annual return made up to 14/12/06
|
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
14 February 2006 | New director appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2006 | Annual return made up to 14/12/05
|
11 January 2006 | New director appointed (2 pages) |
29 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 March 2005 | New director appointed (2 pages) |
10 March 2005 | Annual return made up to 14/12/04
|
25 February 2005 | Full accounts made up to 31 July 2004 (18 pages) |
21 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
24 June 2004 | Total exemption full accounts made up to 31 July 2003 (18 pages) |
31 January 2004 | Annual return made up to 14/12/03 (7 pages) |
27 April 2003 | Full accounts made up to 31 July 2002 (16 pages) |
9 April 2003 | Annual return made up to 14/12/02 (7 pages) |
18 April 2002 | New director appointed (2 pages) |
17 April 2002 | Full accounts made up to 31 July 2001 (18 pages) |
11 April 2002 | Annual return made up to 14/12/01 (5 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
6 March 2001 | Annual return made up to 14/12/00 (5 pages) |
21 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 January 2000 | Annual return made up to 14/12/99
|
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
9 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 January 1999 | Annual return made up to 14/12/98
|
14 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
7 January 1998 | Annual return made up to 14/12/97
|
8 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
13 January 1997 | Annual return made up to 14/12/96 (6 pages) |
13 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
20 February 1996 | Director resigned (2 pages) |
5 January 1996 | Annual return made up to 14/12/95
|
18 December 1992 | Resolutions
|
18 December 1992 | Memorandum and Articles of Association (22 pages) |