DENTAQUIP LIMITED
CO ANTRIM


Company number NI045016
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address 1 ALTONA ROAD, LISBURN, CO ANTRIM, BT27 5QB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of DENTAQUIP LIMITED are www.dentaquip.co.uk, and www.dentaquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Dentaquip Limited is a Private Limited Company. The company registration number is NI045016. Dentaquip Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Dentaquip Limited is 1 Altona Road Lisburn Co Antrim Bt27 5qb. . O'BRIEN, Patrick is a Secretary of the company. MCDONAGH, Michael Vincent is a Director of the company. O'BRIEN, Patrick is a Director of the company. SHAWE, Simon is a Director of the company. Secretary CLEMENTS, Deborah Jane has been resigned. Secretary MCCANN, John has been resigned. Secretary O'BOYLE, Eugene has been resigned. Director CLEMENTS, Roger George has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KENNEDY, Tom has been resigned. Director MCCANN, Hugh has been resigned. Director MCCANN, John has been resigned. Director MCCANN, Rosaleen has been resigned. Director O'BOYLE, Eugene James has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
O'BRIEN, Patrick
Appointed Date: 27 August 2014

Director
MCDONAGH, Michael Vincent
Appointed Date: 27 August 2014
76 years old

Director
O'BRIEN, Patrick
Appointed Date: 27 August 2014
62 years old

Director
SHAWE, Simon
Appointed Date: 01 January 2015
46 years old

Resigned Directors

Secretary
CLEMENTS, Deborah Jane
Resigned: 20 May 2005
Appointed Date: 31 December 2002

Secretary
MCCANN, John
Resigned: 09 February 2011
Appointed Date: 20 May 2005

Secretary
O'BOYLE, Eugene
Resigned: 27 August 2014
Appointed Date: 09 February 2011

Director
CLEMENTS, Roger George
Resigned: 17 January 2008
Appointed Date: 14 January 2003
64 years old

Director
HARRISON, Malcolm Joseph
Resigned: 14 January 2003
Appointed Date: 31 December 2002
51 years old

Director
KANE, Dorothy May
Resigned: 14 January 2003
Appointed Date: 31 December 2002
89 years old

Director
KENNEDY, Tom
Resigned: 31 July 2015
Appointed Date: 01 January 2015
67 years old

Director
MCCANN, Hugh
Resigned: 01 March 2008
Appointed Date: 20 May 2005
97 years old

Director
MCCANN, John
Resigned: 09 February 2011
Appointed Date: 20 May 2005
63 years old

Director
MCCANN, Rosaleen
Resigned: 09 February 2011
Appointed Date: 01 March 2008
90 years old

Director
O'BOYLE, Eugene James
Resigned: 27 August 2014
Appointed Date: 09 February 2011
49 years old

Persons With Significant Control

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

DENTAQUIP LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

14 Sep 2015
Termination of appointment of Tom Kennedy as a director on 31 July 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
21 Jan 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

31 Dec 2002
Decln complnce reg new co
31 Dec 2002
Articles
31 Dec 2002
Memorandum
31 Dec 2002
Pars re dirs/sit reg off

DENTAQUIP LIMITED Charges

16 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Liquidity Limited
Description: (A) demises unto the security holder (as security trustee…
28 January 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of fixed…
27 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Satisfied on 22 December 2010
Persons entitled: Bank of Ireland
Description: All monies debenture the company as beneficial owner hereby…

Similar Companies

DENTAPRINT LIMITED DENTAQUEST LIMITED DENTAR LP DENTA-RAIN LIMITED DENTARIS LTD DENTARIUS LIMITED DENTARJ LIMITED