TOOTH MATTERS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6WT

Company number 06125710
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address CHARTER BUILDINGS, 9 ASHTON LANE, SALE, ENGLAND, M33 6WT
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 061257100004, created on 13 January 2017; Registered office address changed from C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB to Charter Buildings 9 Ashton Lane Sale M33 6WT on 10 October 2016; Termination of appointment of Nikunj Shah as a director on 5 October 2016. The most likely internet sites of TOOTH MATTERS LIMITED are www.toothmatters.co.uk, and www.tooth-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Tooth Matters Limited is a Private Limited Company. The company registration number is 06125710. Tooth Matters Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Tooth Matters Limited is Charter Buildings 9 Ashton Lane Sale England M33 6wt. . BHANDAL, Gurpal Singh is a Director of the company. BHANDAL, Sarabjit Singh, Dr is a Director of the company. ENTWISTLE, Andrew Mark, Dr is a Director of the company. Secretary SHAH, Lina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHAH, Nikunj, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
BHANDAL, Gurpal Singh
Appointed Date: 05 October 2016
56 years old

Director
BHANDAL, Sarabjit Singh, Dr
Appointed Date: 05 October 2016
55 years old

Director
ENTWISTLE, Andrew Mark, Dr
Appointed Date: 05 October 2016
56 years old

Resigned Directors

Secretary
SHAH, Lina
Resigned: 05 October 2016
Appointed Date: 23 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Director
SHAH, Nikunj, Dr
Resigned: 05 October 2016
Appointed Date: 23 February 2007
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

TOOTH MATTERS LIMITED Events

30 Jan 2017
Registration of charge 061257100004, created on 13 January 2017
10 Oct 2016
Registered office address changed from C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB to Charter Buildings 9 Ashton Lane Sale M33 6WT on 10 October 2016
07 Oct 2016
Termination of appointment of Nikunj Shah as a director on 5 October 2016
07 Oct 2016
Termination of appointment of Lina Shah as a secretary on 5 October 2016
07 Oct 2016
Appointment of Dr Andrew Entwistle as a director on 5 October 2016
...
... and 36 more events
06 Mar 2007
New director appointed
06 Mar 2007
New secretary appointed
06 Mar 2007
Secretary resigned
06 Mar 2007
Director resigned
23 Feb 2007
Incorporation

TOOTH MATTERS LIMITED Charges

13 January 2017
Charge code 0612 5710 0004
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2015
Charge code 0612 5710 0003
Delivered: 17 December 2015
Status: Satisfied on 29 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 tilehouse street hitchin hertfordshire t/no HD545340…
30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 29 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor, 19 tilehouse street…
29 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 29 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…