This company is commonly known as 543 Dental Centre Limited. The company was founded 22 years ago and was given the registration number 04610288. The firm's registered office is in . You can find them at 543 Anlaby Road, Hull, , . This company's SIC code is 86230 - Dental practice activities.
| Name | : | 543 DENTAL CENTRE LIMITED |
|---|---|---|
| Company Number | : | 04610288 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 05 December 2002 |
| End of financial year | : | 31 October 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 543 Anlaby Road, Hull, HU3 6HP |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| New Place, Westgate, North Newbald, York, Y043 4SN | Secretary | 30 April 2007 | Active |
| 543 Anlaby Road, Hull, HU3 6HP | Director | 25 November 2009 | Active |
| New Place, Westgate, North Newbald, York, Y043 4SN | Director | 18 July 2006 | Active |
| 16 Nordham, North Cave, Hull, HU15 2LT | Director | 05 December 2002 | Active |
| Low House 23 Mill Lane, Elloughton, HU15 1JL | Director | 05 December 2002 | Active |
| Holly House, Vicar Lane, Easington, Hull, United Kingdom, HU12 0TF | Director | 22 January 2018 | Active |
| Holmesfield Hall, Castle Hill Main Road, Holmesfield, S18 7WQ | Director | 08 August 2006 | Active |
| Holmesfield Hall, Main Road, Holmesfield, S18 7WQ | Director | 08 August 2006 | Active |
| The Barn, 21 Eastgate, North Newbald, YO43 4SD | Secretary | 05 December 2002 | Active |
| 42 Sackville Close, Beverley, HU17 8XF | Secretary | 27 March 2006 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 December 2002 | Active |
| Low House 23 Mill Lane, Elloughton, HU15 1JL | Director | 05 December 2002 | Active |
| 543 Dental Centre 543-547, Anlaby Road, Hull, HU3 6HP | Director | 25 November 2009 | Active |
| 543 Anlaby Road, Hull, HU3 6HP | Director | 25 November 2009 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 December 2002 | Active |
| Mr Duncan James Groombridge | ||
| Notified on | : | 20 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1973 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 16, Nordham, Brough, England, HU15 2LT |
| Nature of control | : |
|
| Mr Christopher John Groombridge | ||
| Notified on | : | 20 September 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1971 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | New Place, Westgate, York, England, YO43 4SN |
| Nature of control | : |
|
| Mr John Frederick Groombridge | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1946 |
| Nationality | : | British |
| Country of residence | : | Great Britain |
| Address | : | Low House, 23 Mill Lane, Elloughton, East Yorks, Low House, Elloughton, Great Britain, HU15 1JL |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.