CHIPPING MANOR DENTAL PRACTICE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN4 5EZ

Company number 06512564
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address 15 BASSET COURT, LOAKE CLOSE, GRANGE PARK, NORTHAMPTON, ENGLAND, NN4 5EZ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 13 March 2017; Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CHIPPING MANOR DENTAL PRACTICE LIMITED are www.chippingmanordentalpractice.co.uk, and www.chipping-manor-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Chipping Manor Dental Practice Limited is a Private Limited Company. The company registration number is 06512564. Chipping Manor Dental Practice Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Chipping Manor Dental Practice Limited is 15 Basset Court Loake Close Grange Park Northampton England Nn4 5ez. . KHETIA, Alpesh is a Director of the company. MEHRA, Shalin is a Director of the company. Secretary LOUGHNANE, Shaenna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LOUGHNANE, Phillip John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
KHETIA, Alpesh
Appointed Date: 09 November 2015
49 years old

Director
MEHRA, Shalin
Appointed Date: 09 November 2015
64 years old

Resigned Directors

Secretary
LOUGHNANE, Shaenna
Resigned: 09 November 2015
Appointed Date: 25 February 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Director
LOUGHNANE, Phillip John
Resigned: 09 November 2015
Appointed Date: 25 February 2008
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Persons With Significant Control

Rodericks Dental Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIPPING MANOR DENTAL PRACTICE LIMITED Events

13 Mar 2017
Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 13 March 2017
11 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

08 Jan 2016
Memorandum and Articles of Association
...
... and 30 more events
29 Feb 2008
Director appointed phillip john loughnane
29 Feb 2008
Registered office changed on 29/02/2008 from marquess court 69 southampton row london WC1B 4ET england
28 Feb 2008
Appointment terminated director london law services LIMITED
28 Feb 2008
Appointment terminated secretary london law secretarial LIMITED
25 Feb 2008
Incorporation

CHIPPING MANOR DENTAL PRACTICE LIMITED Charges

1 December 2015
Charge code 0651 2564 0003
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 June 2008
Mortgage
Delivered: 2 July 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 56 ashcroft road cirencester glos; together with all…
2 June 2008
Debenture
Delivered: 5 June 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…