THE CITY DENTAL LABORATORY LIMITED
CHICHESTER THE CITY DENTAL LABORATARY LIMITED

Hellopages » West Sussex » Chichester » PO19 8NY

Company number 04621583
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address QUARRY LANE, WHYKE, CHICHESTER, WEST SUSSEX, PO19 8NY
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 046215830003, created on 23 December 2016; Registration of charge 046215830004, created on 23 December 2016. The most likely internet sites of THE CITY DENTAL LABORATORY LIMITED are www.thecitydentallaboratory.co.uk, and www.the-city-dental-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4.1 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The City Dental Laboratory Limited is a Private Limited Company. The company registration number is 04621583. The City Dental Laboratory Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of The City Dental Laboratory Limited is Quarry Lane Whyke Chichester West Sussex Po19 8ny. . DAU, Sandip Kaur is a Director of the company. GILL, Harpreet Singh is a Director of the company. Secretary COLMAN, Henry Dilwyn has been resigned. Secretary COLMAN, Nadine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLMAN, Andrew has been resigned. Director COLMAN, Nadine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
DAU, Sandip Kaur
Appointed Date: 23 December 2016
43 years old

Director
GILL, Harpreet Singh
Appointed Date: 23 December 2016
44 years old

Resigned Directors

Secretary
COLMAN, Henry Dilwyn
Resigned: 26 March 2007
Appointed Date: 19 December 2002

Secretary
COLMAN, Nadine
Resigned: 23 December 2016
Appointed Date: 26 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
COLMAN, Andrew
Resigned: 23 December 2016
Appointed Date: 19 December 2002
58 years old

Director
COLMAN, Nadine
Resigned: 23 December 2016
Appointed Date: 31 March 2004
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

City Dental Lab Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Colman
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nadine Colman
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CITY DENTAL LABORATORY LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Jan 2017
Registration of charge 046215830003, created on 23 December 2016
06 Jan 2017
Registration of charge 046215830004, created on 23 December 2016
04 Jan 2017
Termination of appointment of Andrew Colman as a director on 23 December 2016
04 Jan 2017
Termination of appointment of Nadine Colman as a director on 23 December 2016
...
... and 48 more events
08 Jan 2003
New director appointed
08 Jan 2003
New secretary appointed
03 Jan 2003
Director resigned
03 Jan 2003
Secretary resigned
19 Dec 2002
Incorporation

THE CITY DENTAL LABORATORY LIMITED Charges

23 December 2016
Charge code 0462 1583 0004
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a quarry lane whyke chichester wet sussex…
23 December 2016
Charge code 0462 1583 0003
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
25 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 3 January 2017
Persons entitled: National Westminster Bank PLC
Description: City dental laboratory limited quarry lane oving…
19 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 3 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…