DIRECT DENTAL FINANCE LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3UH

Company number 03692140
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address NETWORK HOUSE, STATION YARD, THAME, OXFORDSHIRE, OX9 3UH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of DIRECT DENTAL FINANCE LIMITED are www.directdentalfinance.co.uk, and www.direct-dental-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Direct Dental Finance Limited is a Private Limited Company. The company registration number is 03692140. Direct Dental Finance Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Direct Dental Finance Limited is Network House Station Yard Thame Oxfordshire Ox9 3uh. The cash in hand is £0k. It is £0k against last year. . MANOLESCUE, George Victor is a Secretary of the company. MANOLESCUE, George Victor is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Director COX, Raymond Dennis has been resigned. Director LLOYD, Christopher Robert Breese has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


direct dental finance Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANOLESCUE, George Victor
Appointed Date: 06 January 1999

Director
MANOLESCUE, George Victor
Appointed Date: 06 January 1999
72 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Director
COX, Raymond Dennis
Resigned: 09 May 2007
Appointed Date: 06 January 1999
77 years old

Director
LLOYD, Christopher Robert Breese
Resigned: 09 May 2007
Appointed Date: 06 January 1999
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Persons With Significant Control

Mr George Victor Manolescue
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DIRECT DENTAL FINANCE LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 May 2016
Accounts for a dormant company made up to 31 January 2016
18 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 January 2015
04 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 42 more events
09 Jun 2000
New secretary appointed;new director appointed
09 Jun 2000
New director appointed
09 Jun 2000
New director appointed
27 Jan 2000
Secretary resigned
06 Jan 1999
Incorporation