ST DAVIDS DENTAL CARE LIMITED
FISHGUARD

Hellopages » Pembrokeshire » Pembrokeshire » SA65 9QJ

Company number 06110712
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address ASHDALE, THE FRAICH, FISHGUARD, PEMBROKESHIRE, SA65 9QJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 625 . The most likely internet sites of ST DAVIDS DENTAL CARE LIMITED are www.stdavidsdentalcare.co.uk, and www.st-davids-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Clarbeston Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Davids Dental Care Limited is a Private Limited Company. The company registration number is 06110712. St Davids Dental Care Limited has been working since 16 February 2007. The present status of the company is Active. The registered address of St Davids Dental Care Limited is Ashdale The Fraich Fishguard Pembrokeshire Sa65 9qj. . JOHNSON, Emily Margaret is a Secretary of the company. JOHNSON, Emily Margaret is a Director of the company. JOHNSON, Sheila Jane is a Director of the company. Secretary PANTON, Dorothy Rosemary has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
JOHNSON, Emily Margaret
Appointed Date: 24 October 2012

Director
JOHNSON, Emily Margaret
Appointed Date: 24 October 2012
37 years old

Director
JOHNSON, Sheila Jane
Appointed Date: 20 February 2007
73 years old

Resigned Directors

Secretary
PANTON, Dorothy Rosemary
Resigned: 24 October 2012
Appointed Date: 20 February 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 20 February 2007
Appointed Date: 16 February 2007

Director
7SIDE NOMINEES LIMITED
Resigned: 20 February 2007
Appointed Date: 16 February 2007

Persons With Significant Control

Mrs Sheila Jane Johnson
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ST DAVIDS DENTAL CARE LIMITED Events

04 Mar 2017
Confirmation statement made on 16 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 625

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 625

...
... and 23 more events
23 Mar 2007
Director resigned
21 Mar 2007
Registered office changed on 21/03/07 from: 14-18 city road cardiff CF24 3DL
21 Mar 2007
New director appointed
21 Mar 2007
New secretary appointed
16 Feb 2007
Incorporation

ST DAVIDS DENTAL CARE LIMITED Charges

7 March 2014
Charge code 0611 0712 0001
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a st davids dental surgery 34A and b new street st…