DENTSYS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7HX

Company number 02616232
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address UNIT 6-7, STUDIO HOUSE MOUNT STREET, NEW BASFORD, NOTTINGHAM, NG7 7HX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 40,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DENTSYS LIMITED are www.dentsys.co.uk, and www.dentsys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Dentsys Limited is a Private Limited Company. The company registration number is 02616232. Dentsys Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Dentsys Limited is Unit 6 7 Studio House Mount Street New Basford Nottingham Ng7 7hx. . YORK, David Andrew is a Secretary of the company. FLINT, Gordon Stanley is a Director of the company. YORK, David Andrew is a Director of the company. Secretary CRIPPS, Maria has been resigned. Secretary EDWARDS, Richard John, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Richard John, Dr has been resigned. Director HOPE, Michael Charles has been resigned. Director LACEY, Martyn Roy, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, Alan John has been resigned. Director PONT, Simopn Maurice Fenton has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
YORK, David Andrew
Appointed Date: 01 July 1998

Director
FLINT, Gordon Stanley
Appointed Date: 08 July 1996
61 years old

Director
YORK, David Andrew
Appointed Date: 31 May 1991
61 years old

Resigned Directors

Secretary
CRIPPS, Maria
Resigned: 01 July 1998
Appointed Date: 08 July 1996

Secretary
EDWARDS, Richard John, Dr
Resigned: 08 July 1996
Appointed Date: 31 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 1991
Appointed Date: 31 May 1991

Director
EDWARDS, Richard John, Dr
Resigned: 08 July 1996
Appointed Date: 31 May 1991
64 years old

Director
HOPE, Michael Charles
Resigned: 13 May 1999
Appointed Date: 31 May 1991
82 years old

Director
LACEY, Martyn Roy, Dr
Resigned: 28 May 1992
Appointed Date: 31 May 1991
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 1991
Appointed Date: 31 May 1991

Director
MOORE, Alan John
Resigned: 30 June 2000
Appointed Date: 31 May 1991
89 years old

Director
PONT, Simopn Maurice Fenton
Resigned: 07 September 1995
Appointed Date: 01 December 1994
60 years old

DENTSYS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40,000

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40,000

22 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 62 more events
11 Jun 1991
Registered office changed on 11/06/91 from: 84 temple chambers temple avenue london EC4Y ohp

11 Jun 1991
New director appointed

11 Jun 1991
New secretary appointed;new director appointed

11 Jun 1991
New director appointed

31 May 1991
Incorporation

DENTSYS LIMITED Charges

19 June 1997
Debenture
Delivered: 21 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…