S.S. WHITE MANUFACTURING
GLOUCESTER PRIMA DENTAL MANUFACTURING S.S. WHITE GROUP

Hellopages » Gloucestershire » Gloucester » GL2 2AG
Company number 02175700
Status Active
Incorporation Date 1 October 1987
Company Type Private Unlimited Company
Address PRIMA DENTAL GROUP, STEPHENSON DRIVE, GLOUCESTER, GL2 2AG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1 . The most likely internet sites of S.S. WHITE MANUFACTURING are www.sswhite.co.uk, and www.s-s-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. S S White Manufacturing is a Private Unlimited Company. The company registration number is 02175700. S S White Manufacturing has been working since 01 October 1987. The present status of the company is Active. The registered address of S S White Manufacturing is Prima Dental Group Stephenson Drive Gloucester Gl2 2ag. . JOHN, Annette is a Secretary of the company. ASHKIN, Carl is a Director of the company. CAPUTO, Michael William is a Director of the company. MULLER, Richard Oscar is a Director of the company. Secretary BHULA, Mohamed Hanif has been resigned. Secretary FISHER, Simon Charles has been resigned. Secretary ROBERTS, David has been resigned. Secretary THOMAS, Brian has been resigned. Director FISHER, Simon Charles has been resigned. Director GILES, Stuart William has been resigned. Director MATHERS, Philip David has been resigned. Director ROSENBERG, Gary Andrew has been resigned. Director SALMON, Mark John Vernon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JOHN, Annette
Appointed Date: 27 May 2005

Director
ASHKIN, Carl
Appointed Date: 05 June 1995
62 years old

Director
CAPUTO, Michael William
Appointed Date: 30 August 2007
78 years old

Director
MULLER, Richard Oscar
Appointed Date: 24 July 2003
69 years old

Resigned Directors

Secretary
BHULA, Mohamed Hanif
Resigned: 27 May 2005
Appointed Date: 09 July 1999

Secretary
FISHER, Simon Charles
Resigned: 12 September 1997
Appointed Date: 29 April 1993

Secretary
ROBERTS, David
Resigned: 09 July 1999
Appointed Date: 12 September 1997

Secretary
THOMAS, Brian
Resigned: 01 August 1993

Director
FISHER, Simon Charles
Resigned: 06 June 1995
Appointed Date: 06 June 1995
76 years old

Director
GILES, Stuart William
Resigned: 30 July 2007
Appointed Date: 27 May 2005
70 years old

Director
MATHERS, Philip David
Resigned: 19 October 1993
76 years old

Director
ROSENBERG, Gary Andrew
Resigned: 30 August 2007
Appointed Date: 05 June 2000
67 years old

Director
SALMON, Mark John Vernon
Resigned: 05 June 2000
78 years old

Persons With Significant Control

Prima Dental Manufacturing Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.S. WHITE MANUFACTURING Events

09 Nov 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

05 Jun 2015
Full accounts made up to 31 December 2014
14 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1

...
... and 129 more events
22 Apr 1988
Declaration of assistance for shares acquisition

22 Apr 1988
Declaration of assistance for shares acquisition

01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Oct 1987
Incorporation

S.S. WHITE MANUFACTURING Charges

20 October 2008
Mortgage
Delivered: 23 October 2008
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: 2 x fg turn & part off machines including software,hardware…
17 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 16 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H k/a units 9-12 madleaze industrial estate bristol road…
8 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 16 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Units 9-12 madleaze industrial estate,bristol…
31 December 1997
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Units 9-12 madleaze industrial estate bristol road…
16 August 1993
Debenture.
Delivered: 19 August 1993
Status: Satisfied on 25 July 2007
Persons entitled: 3I Group PLC.
Description: Please see doc for full details,. Fixed and floating…
13 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…