CRANBROOK DENTAL PRACTICE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2BA

Company number 08546803
Status Active
Incorporation Date 28 May 2013
Company Type Private Limited Company
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Lance Christian Knight as a director on 9 January 2017; Termination of appointment of Ruth Chesmore as a director on 24 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CRANBROOK DENTAL PRACTICE LIMITED are www.cranbrookdentalpractice.co.uk, and www.cranbrook-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbrook Dental Practice Limited is a Private Limited Company. The company registration number is 08546803. Cranbrook Dental Practice Limited has been working since 28 May 2013. The present status of the company is Active. The registered address of Cranbrook Dental Practice Limited is Bupa House 15 19 Bloomsbury Way London Wc1a 2ba. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARKER, Neil Stephen is a Director of the company. KELLY, Ian Michael is a Director of the company. PREDDY, Steven John is a Director of the company. Secretary COMET, Roland has been resigned. Director CHESMORE, Ruth has been resigned. Director COMET, Julie Mary has been resigned. Director COMET, Roland has been resigned. Director KNIGHT, Lance Christian, Dr has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 28 November 2014

Director
BARKER, Neil Stephen
Appointed Date: 25 November 2014
51 years old

Director
KELLY, Ian Michael
Appointed Date: 28 November 2014
62 years old

Director
PREDDY, Steven John
Appointed Date: 28 November 2014
65 years old

Resigned Directors

Secretary
COMET, Roland
Resigned: 28 November 2014
Appointed Date: 28 May 2013

Director
CHESMORE, Ruth
Resigned: 24 December 2016
Appointed Date: 28 November 2014
58 years old

Director
COMET, Julie Mary
Resigned: 28 November 2014
Appointed Date: 28 May 2013
68 years old

Director
COMET, Roland
Resigned: 28 November 2014
Appointed Date: 28 May 2013
69 years old

Director
KNIGHT, Lance Christian, Dr
Resigned: 09 January 2017
Appointed Date: 28 November 2014
49 years old

CRANBROOK DENTAL PRACTICE LIMITED Events

10 Jan 2017
Termination of appointment of Lance Christian Knight as a director on 9 January 2017
06 Jan 2017
Termination of appointment of Ruth Chesmore as a director on 24 December 2016
19 Jul 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300

01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300

...
... and 19 more events
08 Oct 2014
Total exemption small company accounts made up to 31 May 2014
24 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300

08 Jan 2014
Registration of charge 085468030002
25 Oct 2013
Registration of charge 085468030001
28 May 2013
Incorporation

CRANBROOK DENTAL PRACTICE LIMITED Charges

7 January 2014
Charge code 0854 6803 0002
Delivered: 8 January 2014
Status: Satisfied on 11 December 2014
Persons entitled: National Westminster Bank PLC
Description: Basement and ground floor at 31 stone street, cranbrook…
23 October 2013
Charge code 0854 6803 0001
Delivered: 25 October 2013
Status: Satisfied on 11 December 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…