DENTSURE LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 1HW
Company number 03119663
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address 6 UNION ROAD, CHIPPENHAM, WILTSHIRE, SN15 1HW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 120,000 . The most likely internet sites of DENTSURE LIMITED are www.dentsure.co.uk, and www.dentsure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 10 miles; to Trowbridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dentsure Limited is a Private Limited Company. The company registration number is 03119663. Dentsure Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Dentsure Limited is 6 Union Road Chippenham Wiltshire Sn15 1hw. . KNOTT, Andrew James is a Secretary of the company. KNOTT, Nigel James is a Director of the company. Secretary GIFFARD-TAYLOR, Barrie has been resigned. Secretary WELLS, Monica Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Richard William David has been resigned. Director GIFFARD-TAYLOR, Barrie has been resigned. Director HUGHES, David Ian has been resigned. Director MEARS, David has been resigned. Director RIGBY, James Samuel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
KNOTT, Andrew James
Appointed Date: 01 June 2008

Director
KNOTT, Nigel James
Appointed Date: 30 October 1995
83 years old

Resigned Directors

Secretary
GIFFARD-TAYLOR, Barrie
Resigned: 07 March 2005
Appointed Date: 30 October 1995

Secretary
WELLS, Monica Jane
Resigned: 31 May 2008
Appointed Date: 07 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
CHAMBERLAIN, Richard William David
Resigned: 14 June 2002
Appointed Date: 16 October 2000
57 years old

Director
GIFFARD-TAYLOR, Barrie
Resigned: 01 September 2004
Appointed Date: 01 September 2000
82 years old

Director
HUGHES, David Ian
Resigned: 10 January 2003
Appointed Date: 14 December 2000
62 years old

Director
MEARS, David
Resigned: 20 December 2001
Appointed Date: 30 October 1995
78 years old

Director
RIGBY, James Samuel
Resigned: 21 January 2003
Appointed Date: 14 December 2000
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Mr Nigel James Knott
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

DENTSURE LIMITED Events

08 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 120,000

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120,000

...
... and 71 more events
12 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1996
Return made up to 30/10/96; full list of members
07 Nov 1995
Accounting reference date notified as 31/07

02 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1995
Incorporation