Walden Road Chislehurst
Bromley
Kent
BR7 5DH
Director Name | Dr Michael Edward Collins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | General Ppractioner |
Correspondence Address | 2 Saint Kilda Road Orpington Kent BR6 0ES |
Secretary Name | Dr Michael Edward Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | General Practitioner |
Correspondence Address | 2 Saint Kilda Road Orpington Kent BR6 0ES |
Director Name | Dr Seye Sodipe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | General Medical Practitioner |
Correspondence Address | 19 Longdon Wood Keston Kent BR2 6EN |
Director Name | Dr Michael Edward Collins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | General Medical Practitoner |
Correspondence Address | 2 Saint Kilda Road Orpington Kent BR6 0ES |
Director Name | Alan Fishtal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 7 Hayes Way Park Langley Beckenham Kent BR3 6RJ |
Director Name | Dr Stephen Karl Ronald Johnson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | General Medical Practitoner |
Country of Residence | England |
Correspondence Address | 20 Meadow Way Farnborough Park Orpington Kent BR6 8LW |
Director Name | Dr Selvadurai Maheswaran |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Physician |
Correspondence Address | 4 Buckingham Close Pettswood Orpington Kent BR5 1SA |
Secretary Name | Dr Michael Edward Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | General Medical Practitoner |
Correspondence Address | 2 Saint Kilda Road Orpington Kent BR6 0ES |
Director Name | Dr Diane Bamberger |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2001) |
Role | General Practitioner |
Correspondence Address | 151 Woodyates Road London SE12 9JJ |
Director Name | Dr Stuart Hamish Robertson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Medical Practitioner |
Correspondence Address | 3 Addington Road West Wickham Kent BR4 9BW |
Secretary Name | Dr Stuart Hamish Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1999) |
Role | Medical Practitioner |
Correspondence Address | 3 Addington Road West Wickham Kent BR4 9BW |
Director Name | Dr Sivarajah Balachandran |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
Role | General Practitioner |
Correspondence Address | 43 Sutherland Avenue Orpington Kent BR5 1QX |
Secretary Name | Dr Diane Bamberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2001) |
Role | General Practitioner |
Correspondence Address | 151 Woodyates Road London SE12 9JJ |
Director Name | Dr Kurunandan Coonjobeeharry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2002) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sheafe Drive Cranbrook Kent TN17 2PH |
Secretary Name | Dr Kurunandan Coonjobeeharry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2002) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sheafe Drive Cranbrook Kent TN17 2PH |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 October 2005 | Dissolved (1 page) |
---|---|
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2004 | Declaration of solvency (3 pages) |
8 November 2004 | Resolutions
|
29 October 2004 | Declaration of solvency (3 pages) |
29 October 2004 | Resolutions
|
22 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 3RD floor county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
10 September 2004 | Annual return made up to 16/08/04 (4 pages) |
1 December 2003 | New director appointed (1 page) |
6 November 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 August 2003 | Annual return made up to 16/08/03
|
5 June 2003 | Registered office changed on 05/06/03 from: orpington hospital sevenoaks road orpington kent BR6 9JU (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 3RD floor county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
8 April 2003 | Amended full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Annual return made up to 16/08/02 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: lmc office global house 10 station approach hayes kent (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Annual return made up to 16/08/01
|
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | New director appointed (2 pages) |
14 September 2000 | Annual return made up to 16/08/00
|
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Annual return made up to 16/08/99 (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Annual return made up to 16/08/98 (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
19 August 1997 | Annual return made up to 16/08/97
|
3 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Annual return made up to 16/08/96 (4 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
16 August 1995 | Incorporation (40 pages) |