DENTIME LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8TU

Company number 03312642
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address SRP DESIGN AND PRINT LIMITED, LEIGH ROAD, CHICHESTER, WEST SUSSEX, PO19 8TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 9,462 . The most likely internet sites of DENTIME LIMITED are www.dentime.co.uk, and www.dentime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.4 miles; to Southbourne Rail Station is 5.5 miles; to Barnham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dentime Limited is a Private Limited Company. The company registration number is 03312642. Dentime Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Dentime Limited is Srp Design and Print Limited Leigh Road Chichester West Sussex Po19 8tu. . NOLLER, Graeme Stuart is a Director of the company. NOLLER, Philippa is a Director of the company. Secretary HOLLANDS, Martin Nicholas has been resigned. Secretary MULLANS, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLANDS, Martin Nicholas has been resigned. Director MORGAN, Derry Arthur Ronald has been resigned. Director MULLANS, Peter has been resigned. Director NOLLER, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NOLLER, Graeme Stuart
Appointed Date: 14 February 1997
65 years old

Director
NOLLER, Philippa
Appointed Date: 12 September 2011
65 years old

Resigned Directors

Secretary
HOLLANDS, Martin Nicholas
Resigned: 16 December 2003
Appointed Date: 10 February 1997

Secretary
MULLANS, Peter
Resigned: 12 December 2008
Appointed Date: 16 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1997
Appointed Date: 04 February 1997

Director
HOLLANDS, Martin Nicholas
Resigned: 16 December 2003
Appointed Date: 14 February 1997
69 years old

Director
MORGAN, Derry Arthur Ronald
Resigned: 16 December 2003
Appointed Date: 10 February 1997
77 years old

Director
MULLANS, Peter
Resigned: 12 December 2008
Appointed Date: 14 February 1997
78 years old

Director
NOLLER, Raymond
Resigned: 16 July 2010
Appointed Date: 14 February 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1997
Appointed Date: 04 February 1997

Persons With Significant Control

Mr Graeme Stuart Noller
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Mrs Philippa Noller
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Gs&P Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENTIME LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 9,462

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 9,462

...
... and 69 more events
18 Feb 1997
Director resigned
18 Feb 1997
New director appointed
18 Feb 1997
New secretary appointed
18 Feb 1997
Registered office changed on 18/02/97 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1997
Incorporation

DENTIME LIMITED Charges

11 April 1997
Mortgage
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-lavender cottage 33 cheltenham road winchombe GL54 5NS…