Company number 06530511
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 44 EPSOM ROAD, GUILDFORD, SURREY, GU1 3LF
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 100
. The most likely internet sites of BURNESTON HOUSE DENTAL SURGERY LIMITED are www.burnestonhousedentalsurgery.co.uk, and www.burneston-house-dental-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Burneston House Dental Surgery Limited is a Private Limited Company.
The company registration number is 06530511. Burneston House Dental Surgery Limited has been working since 11 March 2008.
The present status of the company is Active. The registered address of Burneston House Dental Surgery Limited is 44 Epsom Road Guildford Surrey Gu1 3lf. . METZNER, Christian Jurgen Bossen is a Director of the company. Secretary THORN, Geoffrey John has been resigned. Director THORN, Anne has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Director
THORN, Anne
Resigned: 30 April 2013
Appointed Date: 11 March 2008
74 years old
Persons With Significant Control
BURNESTON HOUSE DENTAL SURGERY LIMITED Events
16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
23 Dec 2015
Registration of charge 065305110003, created on 17 December 2015
23 Dec 2015
Registration of charge 065305110004, created on 17 December 2015
...
... and 21 more events
09 Apr 2009
Return made up to 11/03/09; full list of members
09 Apr 2009
Secretary's change of particulars / geoffery thorn / 09/04/2009
15 Apr 2008
Secretary's change of particulars / geoffery thorn / 03/04/2008
15 Apr 2008
Director's change of particulars / anne thorn / 03/04/2008
11 Mar 2008
Incorporation
17 December 2015
Charge code 0653 0511 0004
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 December 2015
Charge code 0653 0511 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 April 2013
Charge code 0653 0511 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor and lower ground floors garden car park and…
30 April 2013
Charge code 0653 0511 0001
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…