DEWHURST DENT P.L.C.
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 2PT

Company number 00161147
Status Active
Incorporation Date 1 December 1919
Company Type Public Limited Company
Address UNION MILL, VERNON STREET, BOLTON, BL1 2PT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3,382,668.6 . The most likely internet sites of DEWHURST DENT P.L.C. are www.dewhurstdent.co.uk, and www.dewhurst-dent.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Dewhurst Dent P L C is a Public Limited Company. The company registration number is 00161147. Dewhurst Dent P L C has been working since 01 December 1919. The present status of the company is Active. The registered address of Dewhurst Dent P L C is Union Mill Vernon Street Bolton Bl1 2pt. . LEE, Stanley William is a Secretary of the company. HERZBERG, Faye Helena is a Director of the company. KHALASTCHI, Linda is a Director of the company. KHAZAM, Alan is a Director of the company. KHAZAM, Anne is a Director of the company. MOORE, Deborah is a Director of the company. YENTOB, Arran Kay is a Director of the company. YENTOB, Robert is a Director of the company. Director BOWKER, Brian Edward has been resigned. Director HOLY, Julian Robert has been resigned. Director KHAZAM, Heskel, Dr has been resigned. Director LEE, Stanley William has been resigned. Director ROBERTS, John has been resigned. Director YENTOB, Alan has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
HERZBERG, Faye Helena
Appointed Date: 25 July 2012
67 years old

Director
KHALASTCHI, Linda
Appointed Date: 25 July 2012
75 years old

Director
KHAZAM, Alan

70 years old

Director
KHAZAM, Anne
Appointed Date: 25 July 2012
58 years old

Director
MOORE, Deborah
Appointed Date: 01 December 2014
67 years old

Director
YENTOB, Arran Kay
Appointed Date: 25 July 2012
42 years old

Director
YENTOB, Robert

78 years old

Resigned Directors

Director
BOWKER, Brian Edward
Resigned: 07 August 2005
85 years old

Director
HOLY, Julian Robert
Resigned: 29 August 1992
Appointed Date: 26 August 1992
75 years old

Director
KHAZAM, Heskel, Dr
Resigned: 18 September 1993
112 years old

Director
LEE, Stanley William
Resigned: 29 July 2005

Director
ROBERTS, John
Resigned: 07 January 2004
Appointed Date: 01 December 1992
86 years old

Director
YENTOB, Alan
Resigned: 01 December 2014
78 years old

DEWHURST DENT P.L.C. Events

19 Aug 2016
Group of companies' accounts made up to 31 January 2016
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,382,668.6

25 Apr 2016
Director's details changed for Anne Khazam on 22 April 2016
14 Jul 2015
Group of companies' accounts made up to 31 January 2015
...
... and 108 more events
01 May 1986
Annual return made up to 24/04/86

17 Mar 1982
Certificate of re-registration from Private to Public Limited Company
24 Mar 1977
Company name changed\certificate issued on 24/03/77
03 Apr 1970
Company name changed\certificate issued on 03/04/70
19 Dec 1919
Incorporation

DEWHURST DENT P.L.C. Charges

6 July 2011
Legal mortgage
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Site A2, furnax lane, warminster t/no WT292429 with the…
23 September 2008
Legal mortgage
Delivered: 4 October 2008
Status: Satisfied on 21 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 12 fairfield road warminster wiltshire t/no WT266773;…
30 January 1998
Rent deposit deed
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Ge Capital Corporation (Estates) Limited
Description: All monies in account number 90254193 in the name of…
19 August 1997
Rental deposit agreement
Delivered: 21 August 1997
Status: Satisfied on 23 June 2012
Persons entitled: Town Investments Limited
Description: The sum of £15,560 deposited pursuant to the rent deposit…
21 May 1997
Debenture
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 January 1997
Charge
Delivered: 30 January 1997
Status: Satisfied on 6 May 2010
Persons entitled: The Borough Council of Bolton
Description: Union mill vernon street bolton gtr. Manchester.
22 May 1996
Legal charge
Delivered: 8 June 1996
Status: Satisfied on 28 April 2010
Persons entitled: The Borough Council of Bolton
Description: Union mill vernon street bolton t/no LA112890.
21 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 1 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Fixed and floating charge
Delivered: 3 May 1996
Status: Satisfied on 25 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…