DPAS LIMITED
OSWESTRY DENTAL PAYMENT ADMINISTRATION SERVICES LIMITED

Hellopages » Shropshire » Shropshire » SY11 1HS

Company number 03247652
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address CAMBRIAN WORKS, GOBOWEN ROAD, OSWESTRY, SHROPSHIRE, UNITED KINGDOM, SY11 1HS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from Place Farm Courtyard Court Street Tisbury Wiltshire SP3 6LW to Cambrian Works Gobowen Road Oswestry Shropshire SY11 1HS on 2 February 2017; Confirmation statement made on 10 September 2016 with updates; Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB. The most likely internet sites of DPAS LIMITED are www.dpas.co.uk, and www.dpas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Chirk Rail Station is 4.9 miles; to Ruabon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dpas Limited is a Private Limited Company. The company registration number is 03247652. Dpas Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of Dpas Limited is Cambrian Works Gobowen Road Oswestry Shropshire United Kingdom Sy11 1hs. . ANDERS, Gary is a Director of the company. FAROOQ, Ahmed is a Director of the company. MCKENZIE, Elizabeth Louise is a Director of the company. Secretary NICHOLSON, Christine has been resigned. Secretary SKINNER, Catherine has been resigned. Secretary SKINNER, Catherine Jane has been resigned. Secretary SKINNER, Catherine Jane has been resigned. Secretary WELLINGS, Catherine Margaret has been resigned. Secretary WELLINGS, Catherine Margaret has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GEORGE, Richard Mark has been resigned. Director GEORGE, Richard Mark has been resigned. Director NICHOLSON, Christine has been resigned. Director NOAR, Stephen John has been resigned. Director SKINNER, Quentin David has been resigned. Director WARREN, Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
ANDERS, Gary
Appointed Date: 01 December 2015
69 years old

Director
FAROOQ, Ahmed
Appointed Date: 01 December 2015
50 years old

Director
MCKENZIE, Elizabeth Louise
Appointed Date: 01 December 2015
60 years old

Resigned Directors

Secretary
NICHOLSON, Christine
Resigned: 15 February 2012
Appointed Date: 01 November 2011

Secretary
SKINNER, Catherine
Resigned: 01 December 2015
Appointed Date: 15 February 2012

Secretary
SKINNER, Catherine Jane
Resigned: 01 November 2011
Appointed Date: 24 June 2011

Secretary
SKINNER, Catherine Jane
Resigned: 27 September 2007
Appointed Date: 03 October 1996

Secretary
WELLINGS, Catherine Margaret
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Secretary
WELLINGS, Catherine Margaret
Resigned: 24 June 2011
Appointed Date: 27 September 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 October 1996
Appointed Date: 10 September 1996

Director
GEORGE, Richard Mark
Resigned: 26 November 2010
Appointed Date: 01 July 2010
62 years old

Director
GEORGE, Richard Mark
Resigned: 27 May 2010
Appointed Date: 17 July 2008
62 years old

Director
NICHOLSON, Christine
Resigned: 15 February 2012
Appointed Date: 23 August 2011
59 years old

Director
NOAR, Stephen John
Resigned: 01 December 2015
Appointed Date: 05 May 1999
78 years old

Director
SKINNER, Quentin David
Resigned: 01 December 2015
Appointed Date: 03 October 1996
66 years old

Director
WARREN, Andrew
Resigned: 01 December 2015
Appointed Date: 04 January 1999
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 October 1996
Appointed Date: 10 September 1996

Persons With Significant Control

Practice Plan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DPAS LIMITED Events

02 Feb 2017
Registered office address changed from Place Farm Courtyard Court Street Tisbury Wiltshire SP3 6LW to Cambrian Works Gobowen Road Oswestry Shropshire SY11 1HS on 2 February 2017
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Sep 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
15 Sep 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
19 Aug 2016
Group of companies' accounts made up to 31 December 2015
...
... and 111 more events
11 Oct 1996
New director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: suite 14648 72 new bond street london W1Y 9DD
11 Oct 1996
Secretary resigned
11 Oct 1996
Director resigned
10 Sep 1996
Incorporation

DPAS LIMITED Charges

8 January 2009
Debenture
Delivered: 21 January 2009
Status: Satisfied on 14 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 3 March 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…