This company is commonly known as The Dental Directory Limited. The company was founded 10 years ago and was given the registration number 08948625. The firm's registered office is in WITHAM. You can find them at 6 Perry Way, , Witham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE DENTAL DIRECTORY LIMITED |
---|---|---|
Company Number | : | 08948625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Perry Way, Witham, England, CM8 3SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House,, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Secretary | 06 June 2022 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 27 November 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 08 May 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Secretary | 31 July 2017 | Active |
6, Perry Way, Witham, England, CM8 3SX | Secretary | 10 March 2020 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, United Kingdom, M26 1GG | Secretary | 19 March 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Secretary | 31 October 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 09 October 2018 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, Manchester, United Kingdom, M26 1GG | Director | 19 March 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 14 August 2019 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, Manchester, United Kingdom, M26 1GG | Director | 19 March 2014 | Active |
6, Perry Way, Witham, England, CM8 3SX | Director | 17 April 2014 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, Manchester, United Kingdom, M26 1GG | Director | 19 March 2014 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, Manchester, United Kingdom, M26 1GG | Director | 19 March 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Director | 16 October 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Director | 01 May 2015 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 17 April 2014 | Active |
Turnstone Bidco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Turnstone Equityco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Change of name | Certificate change of name company. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Officers | Appoint person secretary company with name date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.