DENTALEX LIMITED
MONMOUTH TECNO GAZ SERVICES LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP25 5JA

Company number 04988674
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address SINGLETON COURT BUSINESS CENTRE WONASTOW, ROAD INDUSTRIAL ESTATE (WEST), MONMOUTH, MONMOUTHSHIRE, NP25 5JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of DENTALEX LIMITED are www.dentalex.co.uk, and www.dentalex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Caldicot Rail Station is 15.4 miles; to Hereford Rail Station is 17.6 miles; to Patchway Rail Station is 20.7 miles; to Bristol Parkway Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dentalex Limited is a Private Limited Company. The company registration number is 04988674. Dentalex Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Dentalex Limited is Singleton Court Business Centre Wonastow Road Industrial Estate West Monmouth Monmouthshire Np25 5ja. . HARRIS, Maria Katrina is a Secretary of the company. ETHERIDGE, Michael Timothy is a Director of the company. HARRIS, Nicholas David is a Director of the company. JONES, Gary Neil is a Director of the company. SPROUL, Dennis Alexander is a Director of the company. SPROUL, Glenn Ferguson is a Director of the company. Secretary SPROUL, Alexander Ferguson has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SPROUL, Alexander Ferguson has been resigned. Director WARNER WELCH, Philip Trevor has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRIS, Maria Katrina
Appointed Date: 12 August 2004

Director
ETHERIDGE, Michael Timothy
Appointed Date: 01 November 2008
61 years old

Director
HARRIS, Nicholas David
Appointed Date: 01 November 2008
58 years old

Director
JONES, Gary Neil
Appointed Date: 01 November 2008
56 years old

Director
SPROUL, Dennis Alexander
Appointed Date: 01 November 2008
61 years old

Director
SPROUL, Glenn Ferguson
Appointed Date: 01 November 2008
51 years old

Resigned Directors

Secretary
SPROUL, Alexander Ferguson
Resigned: 12 August 2004
Appointed Date: 15 December 2003

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 December 2003
Appointed Date: 08 December 2003

Director
SPROUL, Alexander Ferguson
Resigned: 31 October 2008
Appointed Date: 15 December 2003
88 years old

Director
WARNER WELCH, Philip Trevor
Resigned: 12 August 2004
Appointed Date: 15 December 2003
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Mr Dennis Alexander Sproul
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Glenn Ferguson Sproul
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

DENTALEX LIMITED Events

16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 43 more events
12 Feb 2004
Secretary resigned
12 Feb 2004
Director resigned
12 Feb 2004
New secretary appointed
12 Feb 2004
Registered office changed on 12/02/04 from: 8/10 stamford hill london N16 6XZ
08 Dec 2003
Incorporation