PRESTIGE DENTAL PRODUCTS LTD
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD3 0EF

Company number 02391338
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address 7 OXFORD PLACE, BRADFORD, WEST YORKSHIRE, BD3 0EF
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6 ; Registration of charge 023913380003, created on 9 December 2015. The most likely internet sites of PRESTIGE DENTAL PRODUCTS LTD are www.prestigedentalproducts.co.uk, and www.prestige-dental-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Prestige Dental Products Ltd is a Private Limited Company. The company registration number is 02391338. Prestige Dental Products Ltd has been working since 02 June 1989. The present status of the company is Active. The registered address of Prestige Dental Products Ltd is 7 Oxford Place Bradford West Yorkshire Bd3 0ef. . GABBITAS, Lucy Victoria is a Secretary of the company. GABBITAS, Lucy Victoria is a Director of the company. MARTIN, Paul Anthony is a Director of the company. Secretary GARFORD, Richard has been resigned. Secretary HOYLE, Brian has been resigned. Director BLACKHALL, Steven John has been resigned. Director GARFORD, Richard has been resigned. Director SCOTT, Kelvin George has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GABBITAS, Lucy Victoria
Appointed Date: 15 September 2004

Director
GABBITAS, Lucy Victoria
Appointed Date: 15 September 2004
56 years old

Director
MARTIN, Paul Anthony
Appointed Date: 15 September 2004
66 years old

Resigned Directors

Secretary
GARFORD, Richard
Resigned: 15 September 2004
Appointed Date: 18 May 1992

Secretary
HOYLE, Brian
Resigned: 18 May 1992

Director
BLACKHALL, Steven John
Resigned: 30 September 2013
64 years old

Director
GARFORD, Richard
Resigned: 15 September 2004
Appointed Date: 02 June 1991
68 years old

Director
SCOTT, Kelvin George
Resigned: 15 September 2004
69 years old

PRESTIGE DENTAL PRODUCTS LTD Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6

12 Dec 2015
Registration of charge 023913380003, created on 9 December 2015
08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6

...
... and 68 more events
13 Jan 1992
Return made up to 02/06/91; full list of members

12 Nov 1991
First Gazette notice for compulsory strike-off

12 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Registered office changed on 12/06/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

02 Jun 1989
Incorporation

PRESTIGE DENTAL PRODUCTS LTD Charges

9 December 2015
Charge code 0239 1338 0003
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land and buildings at 7 oxford place bradford west…
26 September 2006
Rent security deposit deed
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited
Description: Rent security deposit deed of £5,028.75.
15 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…