DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED
LONDON DENTS (DENTAL EDUCATION NURTURED THROUGH SCIENCE) LIMITED AMBAST LIMITED

Hellopages » City of London » City of London » EC4M 9EE

Company number 04129537
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 1 BOW LANE, LONDON, ENGLAND, EC4M 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 100 . The most likely internet sites of DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED are www.dentsdentalexcellencetechnologies.co.uk, and www.dents-dental-excellence-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dents Dental Excellence Technologies Limited is a Private Limited Company. The company registration number is 04129537. Dents Dental Excellence Technologies Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Dents Dental Excellence Technologies Limited is 1 Bow Lane London England Ec4m 9ee. . LAURIE, Vivienne Alexis is a Secretary of the company. LAURIE, Anthony is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Secretary LAURIE, Anthony has been resigned. Secretary LAURIE, Charlotte Jessica has been resigned. Secretary LAURIE, Vivienne Alexis has been resigned. Director DE PETERSON, Nita Josephine has been resigned. Nominee Director KASS, Linda has been resigned. Director LAURIE, Anthony has been resigned. Director LAURIE, Anthony has been resigned. Director LAURIE, Vivienne Alexis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAURIE, Vivienne Alexis
Appointed Date: 05 April 2007

Director
LAURIE, Anthony
Appointed Date: 02 April 2007
74 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 21 December 2000

Secretary
LAURIE, Anthony
Resigned: 02 April 2007
Appointed Date: 02 April 2007

Secretary
LAURIE, Charlotte Jessica
Resigned: 02 April 2007
Appointed Date: 01 May 2006

Secretary
LAURIE, Vivienne Alexis
Resigned: 01 May 2006
Appointed Date: 14 February 2001

Director
DE PETERSON, Nita Josephine
Resigned: 12 January 2010
Appointed Date: 30 November 2004
76 years old

Nominee Director
KASS, Linda
Resigned: 14 February 2001
Appointed Date: 21 December 2000
81 years old

Director
LAURIE, Anthony
Resigned: 01 May 2006
Appointed Date: 28 February 2006
74 years old

Director
LAURIE, Anthony
Resigned: 30 November 2004
Appointed Date: 14 February 2001
74 years old

Director
LAURIE, Vivienne Alexis
Resigned: 01 May 2006
Appointed Date: 14 February 2001
71 years old

Persons With Significant Control

Mr Anthony Laurie
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivienne Alexis Laurie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED Events

08 Mar 2017
Confirmation statement made on 21 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100

05 Apr 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 46 more events
31 Dec 2001
New secretary appointed;new director appointed
31 Dec 2001
Secretary resigned
31 Dec 2001
Director resigned
23 Feb 2001
Company name changed ambast LIMITED\certificate issued on 23/02/01
21 Dec 2000
Incorporation

DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED Charges

22 December 2006
Mortgage debenture
Delivered: 23 December 2006
Status: Satisfied on 18 March 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Rent deposit deed
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Sytner Group Limited
Description: The initial rent deposit of £5,875 all sums paid to the…