This company is commonly known as Quayle Dental Manufacturing (export) Ltd.. The company was founded 25 years ago and was given the registration number 03733847. The firm's registered office is in WEST SUSSEX. You can find them at Derotor House, Farncombe Road, Worthing, West Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUAYLE DENTAL MANUFACTURING (EXPORT) LTD. |
---|---|---|
Company Number | : | 03733847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY | Director | 02 March 2020 | Active |
55 North Eyot Gardens, London, W6 9NL | Secretary | 09 July 2007 | Active |
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF | Secretary | 09 July 2007 | Active |
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF | Secretary | 19 November 2001 | Active |
55 North Eyot Gardens, London, W6 9NL | Secretary | 17 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 1999 | Active |
55 North Eyot Gardens, London, W6 9NL | Director | 17 March 1999 | Active |
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF | Director | 30 September 1999 | Active |
Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE | Director | 25 September 2019 | Active |
Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE | Director | 25 September 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 March 1999 | Active |
Mr Simon Lindsay Button | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Mr Richard John Quayle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Derotor House, Farncombe Road, West Sussex, BN11 2BE |
Nature of control | : |
|
Mr Andrew Paul Quayle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Derotor House, Farncombe Road, West Sussex, BN11 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-05-24 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-02 | Change of name | Certificate change of name company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Accounts | Change account reference date company previous extended. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.