CHARTWELL DENTAL PRACTICE LIMITED
RICKMANSWORTH CHARTWELL LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 3DB

Company number 02742355
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 194 WATFORD ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3DB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHARTWELL DENTAL PRACTICE LIMITED are www.chartwelldentalpractice.co.uk, and www.chartwell-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Chartwell Dental Practice Limited is a Private Limited Company. The company registration number is 02742355. Chartwell Dental Practice Limited has been working since 24 August 1992. The present status of the company is Active. The registered address of Chartwell Dental Practice Limited is 194 Watford Road Croxley Green Rickmansworth Hertfordshire Wd3 3db. . ZANE, Sandra is a Secretary of the company. THERON, Arlene is a Director of the company. ZANE, Jeffrey Neil, Dr is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director MULLER, Julian has been resigned. Director ZANE, Jeffrey Neil, Dr has been resigned. Director ZANE, Sandra has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ZANE, Sandra
Appointed Date: 01 September 1992

Director
THERON, Arlene
Appointed Date: 01 February 2007
59 years old

Director
ZANE, Jeffrey Neil, Dr
Appointed Date: 01 November 2008
77 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 27 August 1992
Appointed Date: 24 August 1992

Director
MULLER, Julian
Resigned: 04 September 2008
Appointed Date: 01 September 1992
86 years old

Director
ZANE, Jeffrey Neil, Dr
Resigned: 24 November 1997
Appointed Date: 01 September 1992
77 years old

Director
ZANE, Sandra
Resigned: 05 June 2014
Appointed Date: 21 December 1998
75 years old

Nominee Director
LUFMER LIMITED
Resigned: 27 August 1992
Appointed Date: 24 August 1992

Persons With Significant Control

Mr John Georg Theron
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Zane
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTWELL DENTAL PRACTICE LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ
14 Jan 2016
Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ
...
... and 91 more events
17 Sep 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1992
£ nc 100/10000 27/08/92
17 Sep 1992
Secretary resigned

17 Sep 1992
Director resigned

24 Aug 1992
Incorporation

CHARTWELL DENTAL PRACTICE LIMITED Charges

16 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 16 June 2014
Persons entitled: Barclays Bank PLC
Description: 194 watford road croxley green hertfordshire.
29 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 16 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Rent deposit deed
Delivered: 28 September 1999
Status: Satisfied on 5 December 2003
Persons entitled: St Thomas' Hospital Nominees of St Thomas' Hospital
Description: A deposit of £11,567.50.
8 August 1996
Rent security deed
Delivered: 9 August 1996
Status: Satisfied on 5 December 2003
Persons entitled: Baron Hayhoe of Isleworth Timothy Fordthe Special Trustees for St Thomas'hospital London Barry Jackson Ms Frcs Bernard Sir Robin Dent Kvco Robert Arthur Bethune Nicolle
Description: £2,500 in a deposit account.
9 January 1996
Rent deposit deed
Delivered: 11 January 1996
Status: Satisfied on 5 December 2003
Persons entitled: Peter James Scott Lumsden Barry Jackson Sir Robin Dent Kvco Robert Arthur Bethune Nicolle
Description: £2,500.00.
14 September 1993
Rent security deed
Delivered: 15 September 1993
Status: Satisfied on 5 December 2003
Persons entitled: Peter James Scott Lumsden, Sir Robin Dent Kcvo, Robert Arthur Bethune Nicolle,Dr. Norman Jones, Kazia Kantor and Kate Jenkinsthe Special Trustees for St. Thomas' Hospital
Description: £2,500.