SPECIALIST DENTAL LIMITED
LONDON DMWSL 525 LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05803410
Status Liquidation
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Quayseco Limited as a secretary on 15 July 2016; Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 More London Place London SE1 2AF; Registered office address changed from Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD United Kingdom to 1 More London Place London SE1 2AF on 13 July 2016. The most likely internet sites of SPECIALIST DENTAL LIMITED are www.specialistdental.co.uk, and www.specialist-dental.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Specialist Dental Limited is a Private Limited Company. The company registration number is 05803410. Specialist Dental Limited has been working since 03 May 2006. The present status of the company is Liquidation. The registered address of Specialist Dental Limited is 1 More London Place London Se1 2af. . O'NEILL, Emmet Eugene is a Director of the company. RAETHORNE, David William is a Director of the company. Secretary BERRY, Stephen Richard has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director HARRIS, Nova has been resigned. Director HULL, James Desmond, Doctor has been resigned. Director MAGRATH, Bryan Robert has been resigned. Director MITCHELL, Peter James has been resigned. Director POWIS, Sarah has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director TURNER, Derek has been resigned. Director VARNEY, Hugo Daniel Edward has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
O'NEILL, Emmet Eugene
Appointed Date: 09 August 2012
46 years old

Director
RAETHORNE, David William
Appointed Date: 09 August 2012
58 years old

Resigned Directors

Secretary
BERRY, Stephen Richard
Resigned: 14 January 2010
Appointed Date: 01 November 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 November 2006
Appointed Date: 03 May 2006

Secretary
QUAYSECO LIMITED
Resigned: 15 July 2016
Appointed Date: 14 January 2010

Director
BRAMALL, Colin Stephen
Resigned: 09 August 2012
Appointed Date: 25 January 2010
69 years old

Director
HARRIS, Nova
Resigned: 01 July 2010
Appointed Date: 01 November 2006
53 years old

Director
HULL, James Desmond, Doctor
Resigned: 05 November 2009
Appointed Date: 01 November 2006
65 years old

Director
MAGRATH, Bryan Robert
Resigned: 09 August 2012
Appointed Date: 06 June 2011
65 years old

Director
MITCHELL, Peter James
Resigned: 30 October 2009
Appointed Date: 01 November 2006
53 years old

Director
POWIS, Sarah
Resigned: 09 August 2012
Appointed Date: 01 November 2006
62 years old

Director
PUGH, Robin James Mostyn
Resigned: 06 June 2011
Appointed Date: 05 November 2009
65 years old

Director
TURNER, Derek
Resigned: 09 August 2012
Appointed Date: 06 June 2011
52 years old

Director
VARNEY, Hugo Daniel Edward
Resigned: 01 November 2006
Appointed Date: 01 November 2006
54 years old

Director
25 NOMINEES LIMITED
Resigned: 01 November 2006
Appointed Date: 03 May 2006

SPECIALIST DENTAL LIMITED Events

15 Jul 2016
Termination of appointment of Quayseco Limited as a secretary on 15 July 2016
14 Jul 2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 More London Place London SE1 2AF
13 Jul 2016
Registered office address changed from Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD United Kingdom to 1 More London Place London SE1 2AF on 13 July 2016
09 Jun 2016
Declaration of solvency
09 Jun 2016
Appointment of a voluntary liquidator
...
... and 85 more events
20 Nov 2006
Director resigned
20 Nov 2006
Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100
20 Nov 2006
Registered office changed on 20/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX
15 Nov 2006
New director appointed
03 May 2006
Incorporation

SPECIALIST DENTAL LIMITED Charges

7 May 2013
Charge code 0580 3410 0005
Delivered: 11 May 2013
Status: Satisfied on 5 June 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
13 December 2010
Debenture
Delivered: 22 December 2010
Status: Satisfied on 15 May 2013
Persons entitled: Nomura International PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 15 May 2013
Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: All the subsidiary shares and investments and all…
13 December 2006
Debenture
Delivered: 13 December 2006
Status: Satisfied on 15 May 2013
Persons entitled: Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
3 November 2006
Legal charge
Delivered: 20 November 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Persons from Time to Time Being Entered into the Register of the Campany as Holders of Thestock
Description: First fixed charge over the sum of £2,385,663 together with…