MICHAEL HEDGES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 06004923
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Director's details changed for Michael David Hedges on 15 November 2016; Director's details changed for Michael David Hedges on 15 November 2016. The most likely internet sites of MICHAEL HEDGES LIMITED are www.michaelhedges.co.uk, and www.michael-hedges.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Hedges Limited is a Private Limited Company. The company registration number is 06004923. Michael Hedges Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Michael Hedges Limited is Celtic House Caxton Place Pentwyn Cardiff South Glamorgan United Kingdom Cf23 8ha. . HEDGES, Michael David, Dr is a Director of the company. Secretary HEDGES, Lindsey Veronica has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
HEDGES, Michael David, Dr
Appointed Date: 21 November 2006
50 years old

Resigned Directors

Secretary
HEDGES, Lindsey Veronica
Resigned: 20 November 2015
Appointed Date: 21 November 2006

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006

Persons With Significant Control

Dr Michael David Hedges
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MICHAEL HEDGES LIMITED Events

03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
03 Jan 2017
Director's details changed for Michael David Hedges on 15 November 2016
03 Jan 2017
Director's details changed for Michael David Hedges on 15 November 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 9 September 2016
...
... and 22 more events
23 Nov 2006
New secretary appointed
23 Nov 2006
New director appointed
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
21 Nov 2006
Incorporation

MICHAEL HEDGES LIMITED Charges

15 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…