ANELCA CLINIC LIMITED

Suite 1b1 Argyle House Suite 1b1 Argyle House, Northwood Hills, HA6 1NW
StatusACTIVE
Company No.03551237
CategoryPrivate Limited Company
Incorporated23 Apr 1998
Age26 years, 25 days
JurisdictionEngland Wales

SUMMARY

ANELCA CLINIC LIMITED is an active private limited company with number 03551237. It was incorporated 26 years, 25 days ago, on 23 April 1998. The company address is Suite 1b1 Argyle House Suite 1b1 Argyle House, Northwood Hills, HA6 1NW.



People

OHLIN, Sven Gustaf Marcus

Secretary

ACTIVE

Assigned on 07 Feb 2008

Current time on role 16 years, 3 months, 11 days

ANDERSSON, Lena Christina, Dr

Director

Marketing Consultant

ACTIVE

Assigned on 23 Apr 1998

Current time on role 26 years, 25 days

OHLIN, Sven Gustaf Marcus

Director

Marketing Consultant

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 7 months, 17 days

CRAWFORD, Lydia

Secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 30 Jun 1999

Time on role 1 year, 2 months, 7 days

JOHANNESSON, Christina

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 07 Feb 2008

Time on role 5 years, 1 month, 6 days

PRESTON, Katie

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 Dec 2002

Time on role 3 years, 6 months, 1 day

SYMONDS, Margaret

Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 06 Jun 2000

Time on role 2 months, 5 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 23 Apr 1998

Time on role

CARLSTEDT, Thomas Per

Director

Doctor

RESIGNED

Assigned on 25 Apr 2003

Resigned on 10 Mar 2014

Time on role 10 years, 10 months, 15 days

GRUNDBERG, Anders Olof Victor

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2002

Resigned on 31 Oct 2004

Time on role 2 years, 2 months, 17 days

JOHANNESSON, Christina

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 07 Feb 2008

Time on role 4 years, 1 month, 6 days

OHLIN, Sven Gustaf Marcus

Director

Marketing Consultant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 26 Mar 2002

Time on role 8 months, 25 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Apr 1998

Resigned on 23 Apr 1998

Time on role


Some Companies

4 WESTBROOK ROAD RTM COMPANY LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:05526725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGRICULTURAL BUILDING CONSTRUCTION LTD

ALBION HOUSE,SPALDING,PE11 1QD

Number:10119241
Status:ACTIVE
Category:Private Limited Company

LJ DISTRIBUTION LIMITED

FLAT 51,LONDON,E3 5NQ

Number:11489224
Status:ACTIVE
Category:Private Limited Company

NEIGHBOURHOOD WORK CENTRES LIMITED

157 WATERLOO ROAD,WOKINGHAM,RG40 2JN

Number:02836971
Status:ACTIVE
Category:Private Limited Company

QH PUBLIC HOUSE DEVELOPMENT LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:10523868
Status:ACTIVE
Category:Private Limited Company

T&HN LIMITED

THE LION BUILDINGS,UTTOXETER,ST14 8HP

Number:11104788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source