DITCHFIELD DENTAL LTD
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1AQ

Company number 05905822
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 88 HIGH STREET, SMETHWICK, WEST MIDLANDS, ENGLAND, B66 1AQ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 059058220002 in full; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DITCHFIELD DENTAL LTD are www.ditchfielddental.co.uk, and www.ditchfield-dental.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Ditchfield Dental Ltd is a Private Limited Company. The company registration number is 05905822. Ditchfield Dental Ltd has been working since 15 August 2006. The present status of the company is Active. The registered address of Ditchfield Dental Ltd is 88 High Street Smethwick West Midlands England B66 1aq. . HANJI, Kiran, Dr is a Director of the company. HANJI, Laxmi is a Director of the company. VIKRAMANNAIR PADMAKUMARI, Vipin, Dr is a Director of the company. Secretary NORTON, Sheila Joyce has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DITCHFIELD, Wayne Rolles has been resigned. Director MOOPEN, Shams, Dr. has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
HANJI, Kiran, Dr
Appointed Date: 10 March 2009
46 years old

Director
HANJI, Laxmi
Appointed Date: 05 June 2014
45 years old

Director
VIKRAMANNAIR PADMAKUMARI, Vipin, Dr
Appointed Date: 05 June 2014
57 years old

Resigned Directors

Secretary
NORTON, Sheila Joyce
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2009
Appointed Date: 15 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
DITCHFIELD, Wayne Rolles
Resigned: 04 March 2009
Appointed Date: 15 August 2006
63 years old

Director
MOOPEN, Shams, Dr.
Resigned: 01 July 2010
Appointed Date: 10 March 2009
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Dr Kiran Hanji
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

DITCHFIELD DENTAL LTD Events

06 Oct 2016
Satisfaction of charge 059058220002 in full
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 May 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 42 more events
20 Sep 2006
Director resigned
20 Sep 2006
Secretary resigned
30 Aug 2006
New secretary appointed
30 Aug 2006
New director appointed
15 Aug 2006
Incorporation

DITCHFIELD DENTAL LTD Charges

4 December 2014
Charge code 0590 5822 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 June 2013
Charge code 0590 5822 0002
Delivered: 29 June 2013
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied on 5 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…