GORDON WATTERS DENTAL LABORATORY LIMITED
BELFAST


Company number NI056081
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address ORMEAU HOUSE 91-97 ORMEAU ROAD, SUITE 5, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GORDON WATTERS DENTAL LABORATORY LIMITED are www.gordonwattersdentallaboratory.co.uk, and www.gordon-watters-dental-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Gordon Watters Dental Laboratory Limited is a Private Limited Company. The company registration number is NI056081. Gordon Watters Dental Laboratory Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Gordon Watters Dental Laboratory Limited is Ormeau House 91 97 Ormeau Road Suite 5 Belfast Bt7 1sh. . ALLISON, Michael is a Director of the company. GLENN, Brian is a Director of the company. Secretary WATSON, Sylvia has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director WATTERS, Gordon Thomas has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
ALLISON, Michael
Appointed Date: 01 February 2011
49 years old

Director
GLENN, Brian
Appointed Date: 01 February 2011
55 years old

Resigned Directors

Secretary
WATSON, Sylvia
Resigned: 01 February 2011
Appointed Date: 17 April 1959

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Director
WATTERS, Gordon Thomas
Resigned: 01 February 2011
Appointed Date: 02 August 2005
80 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Persons With Significant Control

Mr Brian Glenn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Allison
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GORDON WATTERS DENTAL LABORATORY LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Aug 2016
Confirmation statement made on 2 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

17 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
27 Sep 2006
02/08/06 annual return shuttle
09 Nov 2005
Change in sit reg add
09 Nov 2005
Change of dirs/sec
09 Nov 2005
Change of dirs/sec
02 Aug 2005
Incorporation

GORDON WATTERS DENTAL LABORATORY LIMITED Charges

16 January 2014
Charge code NI05 6081 0006
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The company's property known as unit 17, site 38 sydenham…
23 April 2012
Company mortgage and charge
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All of the lands and premises comprised in folio dn 170634L…
28 January 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All of folio DN28314L co. Down known as unit at edgar road…
21 September 2007
Solicitors letter of undertaking
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Unit 16 harbour view…
19 February 2007
Mortgage or charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
19 February 2007
Mortgage or charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…