ROYD HOUSE DENTAL PRACTICE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1GQ
Company number 05948613
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address ABACUS HOUSE PENNINE BUSINESS PARK, LONGBOW CLOSE, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD2 1GQ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of ROYD HOUSE DENTAL PRACTICE LIMITED are www.roydhousedentalpractice.co.uk, and www.royd-house-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Royd House Dental Practice Limited is a Private Limited Company. The company registration number is 05948613. Royd House Dental Practice Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Royd House Dental Practice Limited is Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire England Hd2 1gq. . BENTON, William Paul is a Secretary of the company. BENTON, Barbara Elizabeth is a Director of the company. Secretary BENTON, Paul Andrew has been resigned. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BENTON, William Paul
Appointed Date: 26 October 2015

Director
BENTON, Barbara Elizabeth
Appointed Date: 27 September 2006
64 years old

Resigned Directors

Secretary
BENTON, Paul Andrew
Resigned: 26 October 2015
Appointed Date: 27 September 2006

Secretary
SCOTT, Stephen John
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Director
SCOTT, Jacqueline
Resigned: 27 September 2006
Appointed Date: 27 September 2006
74 years old

Persons With Significant Control

Mrs Barbara Elizabeth Benton
Notified on: 27 September 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ROYD HOUSE DENTAL PRACTICE LIMITED Events

21 Dec 2016
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Oct 2015
Appointment of Mr William Paul Benton as a secretary on 26 October 2015
26 Oct 2015
Termination of appointment of Paul Andrew Benton as a secretary on 26 October 2015
...
... and 25 more events
10 Oct 2006
New secretary appointed
10 Oct 2006
Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL
04 Oct 2006
Secretary resigned
04 Oct 2006
Director resigned
27 Sep 2006
Incorporation

ROYD HOUSE DENTAL PRACTICE LIMITED Charges

13 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…