This company is commonly known as Pembury Tm Limited. The company was founded 13 years ago and was given the registration number 07460078. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 86230 - Dental practice activities.
Name | : | PEMBURY TM LIMITED |
---|---|---|
Company Number | : | 07460078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 17 November 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 30 April 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 September 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 01 February 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 November 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 November 2017 | Active |
3-4, Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY | Secretary | 03 December 2010 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 03 December 2010 | Active |
3-4, Bower Terrace, Tonbridge Road, Maidstone, Uk, ME16 8RY | Director | 03 December 2010 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 November 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 28 February 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 November 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 November 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 November 2017 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Director | 03 December 2010 | Active |
3-4, Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY | Director | 03 December 2010 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 14 September 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 November 2017 | Active |
Xeon Smiles Uk Limited | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW |
Nature of control | : |
|
Tomas Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ |
Nature of control | : |
|
Margaret Bernice O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-07-01 | Accounts | Legacy. | Download |
2019-07-01 | Other | Legacy. | Download |
2019-07-01 | Other | Legacy. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.