DOMUS DENTIS LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1HD

Company number 05391649
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1HD
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Secretary's details changed for Angela Peluso on 1 March 2017; Director's details changed for Angela Peluso on 1 March 2017. The most likely internet sites of DOMUS DENTIS LIMITED are www.domusdentis.co.uk, and www.domus-dentis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bicester North Rail Station is 9.5 miles; to Fenny Stratford Rail Station is 11.6 miles; to Kings Sutton Rail Station is 12.5 miles; to Oxford Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domus Dentis Limited is a Private Limited Company. The company registration number is 05391649. Domus Dentis Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Domus Dentis Limited is Chandos House School Lane Buckingham Buckinghamshire Mk18 1hd. . PELUSO, Angela is a Secretary of the company. PELUSO, Angela is a Director of the company. PELUSO, Antonio is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
PELUSO, Angela
Appointed Date: 14 March 2005

Director
PELUSO, Angela
Appointed Date: 14 March 2005
62 years old

Director
PELUSO, Antonio
Appointed Date: 14 March 2005
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mrs Angela Peluso
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DOMUS DENTIS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Secretary's details changed for Angela Peluso on 1 March 2017
14 Mar 2017
Director's details changed for Angela Peluso on 1 March 2017
14 Mar 2017
Director's details changed for Mr Antonio Peluso on 1 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 36 more events
14 Apr 2005
New director appointed
14 Apr 2005
New secretary appointed
14 Apr 2005
Director resigned
14 Apr 2005
Secretary resigned
14 Mar 2005
Incorporation

DOMUS DENTIS LIMITED Charges

23 May 2012
Supplemantal deed
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 kimbolton road bedford.
23 May 2012
Legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 kimbolton road bedford.
4 March 2012
Debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Rent deposit deed
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Crescere Resourcing Limited
Description: The sum of £8,308.62 under the terms of a rent deposit deed.
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 kimbolton road bedford. By way of fixed charge the…
7 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2005
Legal charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor, 6 kimbolton road, bedford. By way of fixed…