GUILDFORD DENTAL PRACTICE LIMITED
WEMBLEY LIFECOACHING KM LIMITED COLEHALL LIMITED GEORGE HUDSON & SONS LIMITED

Hellopages » Greater London » Brent » HA9 8JT

Company number 07730328
Status Active
Incorporation Date 5 August 2011
Company Type Private Limited Company
Address 7 THE BROADWAY, PRESTON ROAD, WEMBLEY, MIDDLESEX, HA9 8JT
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of GUILDFORD DENTAL PRACTICE LIMITED are www.guildforddentalpractice.co.uk, and www.guildford-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Guildford Dental Practice Limited is a Private Limited Company. The company registration number is 07730328. Guildford Dental Practice Limited has been working since 05 August 2011. The present status of the company is Active. The registered address of Guildford Dental Practice Limited is 7 The Broadway Preston Road Wembley Middlesex Ha9 8jt. . KAZEM, Bozena Marjam is a Director of the company. KAZEM, Mehdi is a Director of the company. Director HARRIS, Bruce Melvyn has been resigned. Director HUDSON-HARRIS, Mary Loiuse has been resigned. Director JOHN, Ceri Richard has been resigned. Director MORROW, Maggie has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
KAZEM, Bozena Marjam
Appointed Date: 23 January 2015
57 years old

Director
KAZEM, Mehdi
Appointed Date: 23 January 2015
62 years old

Resigned Directors

Director
HARRIS, Bruce Melvyn
Resigned: 05 August 2011
Appointed Date: 05 August 2011
61 years old

Director
HUDSON-HARRIS, Mary Loiuse
Resigned: 05 August 2011
Appointed Date: 05 August 2011
60 years old

Director
JOHN, Ceri Richard
Resigned: 17 September 2014
Appointed Date: 05 August 2011
70 years old

Director
MORROW, Maggie
Resigned: 23 January 2015
Appointed Date: 17 September 2014
61 years old

Persons With Significant Control

Mr Mehdi Kazem
Notified on: 10 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

GUILDFORD DENTAL PRACTICE LIMITED Events

01 Mar 2017
Confirmation statement made on 10 February 2017 with updates
19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 23 more events
09 Aug 2011
Registered office address changed from Saint & Co Sterling House 3 Wavell Drive, Rosehill Industrial Est Carlisle CA1 2SA England on 9 August 2011
09 Aug 2011
Termination of appointment of Mary Hudson-Harris as a director
09 Aug 2011
Termination of appointment of Bruce Harris as a director
05 Aug 2011
Company name changed george hudson & sons LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution

05 Aug 2011
Incorporation