COMMUNITY DENTAL CENTRES LIMITED
MANCHESTER SPECSAVERS DENTAL CENTRES LIMITED SPECSAVERS DENTAL GROUP LIMITED JOHN KELSEY LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 00549762
Status Active
Incorporation Date 24 May 1955
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Appointment of Mr Tom Riall as a director on 8 May 2017; Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of COMMUNITY DENTAL CENTRES LIMITED are www.communitydentalcentres.co.uk, and www.community-dental-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Community Dental Centres Limited is a Private Limited Company. The company registration number is 00549762. Community Dental Centres Limited has been working since 24 May 1955. The present status of the company is Active. The registered address of Community Dental Centres Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. DAVIES, Clifford Gwyn is a Director of the company. MORONEY, Bernard is a Director of the company. PRASAD, Manish is a Director of the company. RIALL, Tom is a Director of the company. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary BLATCHFORD, Trevor Paul has been resigned. Secretary CHIDGEY, Stuart Clive has been resigned. Secretary CURTIN, Finbarr has been resigned. Secretary HAWKINS, James Nicholas Gillies has been resigned. Secretary KNIGHT, Richard Hugh has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BEIDER, Ian has been resigned. Director DAVIES, Clifford has been resigned. Director FANENIGMA LIMITED has been resigned. Director FENN, Andrew Kevin, Dr has been resigned. Director FLEMING, Keith has been resigned. Director KELSEY, John has been resigned. Director KNIGHT, Richard Hugh has been resigned. Director MAYHEW, Martin, Dr has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MUELLEN MEISTER, Gunter, Dr has been resigned. Director NATURAL MANAGEMENT LIMITED has been resigned. Director PARISIS, Emmanouil has been resigned. Director SCICLUNA, Terence Joseph has been resigned. Director SHEARMAN, Nicholas John has been resigned. Director SMITH, Richard Charles has been resigned. Director TIMMS, David has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WALKER, Lindsey has been resigned. Director WATSON-JAMES, David has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
DAVIES, Clifford Gwyn
Appointed Date: 12 August 2011
58 years old

Director
MORONEY, Bernard
Appointed Date: 12 August 2011
72 years old

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
RIALL, Tom
Appointed Date: 08 May 2017
65 years old

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 12 August 2011
55 years old

Resigned Directors

Secretary
BLATCHFORD, Trevor Paul
Resigned: 07 July 2000
Appointed Date: 22 November 1999

Secretary
CHIDGEY, Stuart Clive
Resigned: 14 December 2006
Appointed Date: 07 July 2000

Secretary
CURTIN, Finbarr
Resigned: 09 April 1999

Secretary
HAWKINS, James Nicholas Gillies
Resigned: 22 November 1999
Appointed Date: 09 April 1999

Secretary
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 14 December 2006

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Director
BEIDER, Ian
Resigned: 19 September 2008
Appointed Date: 02 March 2007
78 years old

Director
DAVIES, Clifford
Resigned: 31 December 2000
Appointed Date: 07 July 2000
58 years old

Director
FANENIGMA LIMITED
Resigned: 07 July 2000
Appointed Date: 09 April 1999

Director
FENN, Andrew Kevin, Dr
Resigned: 31 January 2014
Appointed Date: 12 August 2011
67 years old

Director
FLEMING, Keith
Resigned: 21 November 2010
Appointed Date: 12 June 2008
65 years old

Director
KELSEY, John
Resigned: 14 December 2006
85 years old

Director
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 14 December 2006
67 years old

Director
MAYHEW, Martin, Dr
Resigned: 14 October 2011
Appointed Date: 14 December 2006
69 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
MUELLEN MEISTER, Gunter, Dr
Resigned: 27 September 2004
Appointed Date: 30 December 2002
80 years old

Director
NATURAL MANAGEMENT LIMITED
Resigned: 14 December 2006
Appointed Date: 07 July 2000

Director
PARISIS, Emmanouil
Resigned: 14 December 2006
Appointed Date: 20 September 2004
61 years old

Director
SCICLUNA, Terence Joseph
Resigned: 31 March 2017
Appointed Date: 30 January 2014
68 years old

Director
SHEARMAN, Nicholas John
Resigned: 31 December 2002
Appointed Date: 11 August 2000
76 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Director
TIMMS, David
Resigned: 02 March 2007
Appointed Date: 14 December 2006
76 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 12 August 2011
79 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 12 August 2011
64 years old

Director
WATSON-JAMES, David
Resigned: 07 July 2000
Appointed Date: 09 April 1999
91 years old

COMMUNITY DENTAL CENTRES LIMITED Events

25 May 2017
Appointment of Mr Tom Riall as a director on 8 May 2017
25 May 2017
Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
05 Jan 2017
Full accounts made up to 31 March 2016
18 Aug 2016
Satisfaction of charge 005497620008 in full
12 Aug 2016
Registration of charge 005497620009, created on 5 August 2016
...
... and 180 more events
20 Apr 1989
Accounts for a small company made up to 30 September 1987

08 Jul 1988
Accounts made up to 30 September 1986

23 Feb 1988
Dissolution discontinued

01 Aug 1986
Return made up to 20/06/86; full list of members

24 May 1955
Certificate of incorporation

COMMUNITY DENTAL CENTRES LIMITED Charges

5 August 2016
Charge code 0054 9762 0009
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
30 May 2013
Charge code 0054 9762 0008
Delivered: 3 June 2013
Status: Satisfied on 18 August 2016
Persons entitled: U.S. Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
26 September 2012
Fixed and floating security document
Delivered: 27 September 2012
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
30 November 2009
Group debenture
Delivered: 17 December 2009
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: For details of properties charged please see schedule to…
27 April 2009
Supplemental legal charge
Delivered: 7 May 2009
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Parties)
Description: Dental premises at east quay medical centre bridgwater…
2 March 2007
Group debenture
Delivered: 7 March 2007
Status: Satisfied on 12 September 2012
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 12 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 June 1961
Legal charge
Delivered: 15 June 1961
Status: Satisfied on 9 December 2006
Persons entitled: E.S. Cross
Description: Ground floor & basement of 30 old brompton rd, SW7 and…