543 DENTAL CENTRE LIMITED
543 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6HP

Company number 04610288
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 543 ANLABY ROAD, HULL, HU3 6HP
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 Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of 543 DENTAL CENTRE LIMITED are www.543dentalcentre.co.uk, and www.543-dental-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 543 Dental Centre Limited is a Private Limited Company. The company registration number is 04610288. 543 Dental Centre Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of 543 Dental Centre Limited is 543 Anlaby Road Hull Hu3 6hp. . GROOMBRIDGE, Christopher John is a Secretary of the company. GARDENER, Melanie Elizabeth is a Director of the company. GROOMBRIDGE, Christopher John is a Director of the company. GROOMBRIDGE, Duncan James is a Director of the company. GROOMBRIDGE, John Frederick is a Director of the company. THORNTON, Alan is a Director of the company. WARD, David Charles, Dr is a Director of the company. WARD, Jennifer Mary, Dr is a Director of the company. Secretary GROOMBRIDGE, Duncan James has been resigned. Secretary SHIELDS, Timothy John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GROOMBRIDGE, Julie Elisabeth has been resigned. Director THORNTON, Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
GROOMBRIDGE, Christopher John
Appointed Date: 30 April 2007

Director
GARDENER, Melanie Elizabeth
Appointed Date: 25 November 2009
55 years old

Director
GROOMBRIDGE, Christopher John
Appointed Date: 18 July 2006
54 years old

Director
GROOMBRIDGE, Duncan James
Appointed Date: 05 December 2002
51 years old

Director
GROOMBRIDGE, John Frederick
Appointed Date: 05 December 2002
79 years old

Director
THORNTON, Alan
Appointed Date: 25 November 2009
72 years old

Director
WARD, David Charles, Dr
Appointed Date: 08 August 2006
61 years old

Director
WARD, Jennifer Mary, Dr
Appointed Date: 08 August 2006
58 years old

Resigned Directors

Secretary
GROOMBRIDGE, Duncan James
Resigned: 27 March 2006
Appointed Date: 05 December 2002

Secretary
SHIELDS, Timothy John
Resigned: 30 April 2007
Appointed Date: 27 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
GROOMBRIDGE, Julie Elisabeth
Resigned: 18 July 2006
Appointed Date: 05 December 2002
79 years old

Director
THORNTON, Alan
Resigned: 01 December 2012
Appointed Date: 25 November 2009
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

Mr John Frederick Groombridge
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

543 DENTAL CENTRE LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

21 Dec 2015
Director's details changed for Alan Thorton on 21 December 2015
29 Oct 2015
Registration of charge 046102880003, created on 28 October 2015
...
... and 57 more events
06 Jan 2003
New secretary appointed;new director appointed
06 Jan 2003
New director appointed
06 Jan 2003
Secretary resigned
06 Jan 2003
Director resigned
05 Dec 2002
Incorporation

543 DENTAL CENTRE LIMITED Charges

28 October 2015
Charge code 0461 0288 0003
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 543 545 and 547 anlaby road hull…
23 June 2015
Charge code 0461 0288 0002
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 549 anlaby road hull…
16 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…