SCHOENITZ DENTAL LABORATORY (UK) LIMITED
NORTHWOOD HILLS

Hellopages » Greater London » Hillingdon » HA6 1BX

Company number 03612088
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address CLEARVIEW HOUSE, 201 PINNER ROAD, NORTHWOOD HILLS, MIDDLESEX, HA6 1BX
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Dr Massimo Stocchi as a director on 13 March 2017; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SCHOENITZ DENTAL LABORATORY (UK) LIMITED are www.schoenitzdentallaboratoryuk.co.uk, and www.schoenitz-dental-laboratory-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Schoenitz Dental Laboratory Uk Limited is a Private Limited Company. The company registration number is 03612088. Schoenitz Dental Laboratory Uk Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Schoenitz Dental Laboratory Uk Limited is Clearview House 201 Pinner Road Northwood Hills Middlesex Ha6 1bx. . STOCCHI, Raoul Benjamin is a Secretary of the company. STOCCHI, Massimo, Dr is a Director of the company. STOCCHI, Raoul Benjamin is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary BRP SECRETARIES LIMITED has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Director GIN, Reginald Patrick, Doctor has been resigned. Director JENNINGS, Stephen Paul has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director SAMSON, Leonard has been resigned. Director WON, John has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
STOCCHI, Raoul Benjamin
Appointed Date: 10 February 2000

Director
STOCCHI, Massimo, Dr
Appointed Date: 13 March 2017
43 years old

Director
STOCCHI, Raoul Benjamin
Appointed Date: 07 August 1998
73 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Secretary
BRP SECRETARIES LIMITED
Resigned: 02 September 1999
Appointed Date: 07 August 1998

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 02 September 1999

Director
GIN, Reginald Patrick, Doctor
Resigned: 28 April 2004
Appointed Date: 07 August 1998
79 years old

Director
JENNINGS, Stephen Paul
Resigned: 07 April 2011
Appointed Date: 09 January 2001
72 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
SAMSON, Leonard
Resigned: 22 December 2003
Appointed Date: 07 August 1998
83 years old

Director
WON, John
Resigned: 26 April 2004
Appointed Date: 01 October 1999
74 years old

Persons With Significant Control

Ms Elaine Patricia Jeffery
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SCHOENITZ DENTAL LABORATORY (UK) LIMITED Events

15 Mar 2017
Appointment of Dr Massimo Stocchi as a director on 13 March 2017
26 Sep 2016
Confirmation statement made on 1 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 28 February 2016
30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
01 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

...
... and 57 more events
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
13 Aug 1998
Secretary resigned
13 Aug 1998
Director resigned
07 Aug 1998
Incorporation

SCHOENITZ DENTAL LABORATORY (UK) LIMITED Charges

1 March 2013
Charge over deposits
Delivered: 2 March 2013
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
3 September 2002
Mortgage debenture
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…