This company is commonly known as First Clinical Aesthetics Limited. The company was founded 8 years ago and was given the registration number 10435550. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | FIRST CLINICAL AESTHETICS LIMITED |
---|---|---|
Company Number | : | 10435550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Potten Drive, Wickford, United Kingdom, SS12 9GD | Director | 31 March 2019 | Active |
50 Aldam Road, Balby, Doncaster, England, DN4 9EF | Director | 19 October 2016 | Active |
Centuryan House, Grotto Lane, Over Peover, Knutsford, England, WA16 9HW | Director | 19 October 2016 | Active |
7 Jayveer Villas, Kareena Close, Hornchurch, England, RM12 6BF | Director | 08 June 2018 | Active |
7, Jayveer Villas, Kareena Close, Hornchurch, England, RM12 6BF | Director | 01 December 2017 | Active |
136 Bader Way, Rainham, United Kingdom, RM13 7HU | Director | 07 June 2018 | Active |
Ms Amy West | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Potton Drive, Wickford, England, SS12 9GD |
Nature of control | : |
|
Miss Amanda Stokes | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Jayveer Villas, Hornchurch, England, RM12 6BF |
Nature of control | : |
|
Mr Shane Stokes | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136, Bader Way, Rainham, England, RM13 7HU |
Nature of control | : |
|
Miss Amanda Stokes | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Jayveer Villas, Hornchurch, United Kingdom, RM12 6BF |
Nature of control | : |
|
Ms Lynne Norma Ryan | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Centuryan House, Grotto Lane, Knutsford, England, WA16 9HW |
Nature of control | : |
|
Mr David Paul Mills | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Hollingswood Way, Woodlaithes, Rotherham, England, S66 3ZN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.