Transform Medical Group (cs) Limited SUTTON


Transform Medical Group (cs) started in year 1996 as Private Limited Company with registration number 03228476. The Transform Medical Group (cs) company has been functioning successfully for twenty eight years now and its status is in administration. The firm's office is based in Sutton at Allen House. Postal code: SM1 4LA. Since 16th August 1996 Transform Medical Group (cs) Limited is no longer carrying the name Transform Group (cosmetic Surgery).

Transform Medical Group (cs) Limited Address / Contact

Office Address Allen House
Office Address2 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228476
Date of Incorporation Tue, 23rd Jul 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Wed, 31st Dec 2014 (3405 days after)
Account last made up date Sun, 30th Sep 2012
Next confirmation statement due date Sun, 13th Nov 2016 (2016-11-13)
Return last made up date Thu, 30th Oct 2014

Company staff

Thorsten S.

Position: Director

Appointed: 18 November 2014

Resigned: 31 December 2015

Jeremy R.

Position: Secretary

Appointed: 01 December 2010

Resigned: 29 June 2015

Harvey A.

Position: Director

Appointed: 07 October 2008

Resigned: 14 November 2014

Nigel R.

Position: Director

Appointed: 19 May 2008

Resigned: 31 March 2013

Jacinta S.

Position: Director

Appointed: 01 May 2008

Resigned: 30 October 2009

Gary N.

Position: Director

Appointed: 03 September 2007

Resigned: 31 March 2008

Patricia D.

Position: Director

Appointed: 01 March 2005

Resigned: 18 November 2014

Elizabeth D.

Position: Director

Appointed: 14 April 2003

Resigned: 31 December 2006

Nigel C.

Position: Director

Appointed: 19 February 2003

Resigned: 01 December 2010

James R.

Position: Director

Appointed: 24 October 2002

Resigned: 31 March 2008

Ian R.

Position: Director

Appointed: 24 October 2002

Resigned: 10 May 2007

Magdy I.

Position: Director

Appointed: 24 October 2002

Resigned: 31 May 2008

Ivan C.

Position: Director

Appointed: 15 March 2002

Resigned: 24 October 2002

Jonathan F.

Position: Director

Appointed: 01 January 2002

Resigned: 24 October 2002

Ann P.

Position: Director

Appointed: 12 June 2000

Resigned: 11 April 2005

John P.

Position: Director

Appointed: 01 January 2000

Resigned: 06 September 2001

Carol C.

Position: Director

Appointed: 02 August 1999

Resigned: 05 September 2000

Michael B.

Position: Director

Appointed: 02 March 1998

Resigned: 19 February 2003

David M.

Position: Director

Appointed: 02 March 1998

Resigned: 11 April 2005

Elizabeth G.

Position: Director

Appointed: 27 November 1997

Resigned: 04 June 1999

George J.

Position: Director

Appointed: 11 April 1997

Resigned: 05 December 1997

Robin W.

Position: Director

Appointed: 11 April 1997

Resigned: 29 July 2002

David C.

Position: Director

Appointed: 01 February 1997

Resigned: 31 July 2000

Simon C.

Position: Director

Appointed: 30 July 1996

Resigned: 03 February 1997

Nigel C.

Position: Secretary

Appointed: 24 July 1996

Resigned: 01 December 2010

John R.

Position: Director

Appointed: 24 July 1996

Resigned: 24 October 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 July 1996

Resigned: 24 July 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 23 July 1996

Resigned: 24 July 1996

Company previous names

Transform Group (cosmetic Surgery) August 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Incorporation Mortgage Officers Resolution
Annual return drawn up to 30th October 2014 with full list of members
filed on: 21st, November 2014
Free Download (5 pages)

Company search

Advertisements