ALEMDENT LIMITED

Europa House Europa Trading Estate Stoneclough Road Europa House Europa Trading Estate Stoneclough Road, Manchester, M26 1GG
StatusACTIVE
Company No.03924932
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

ALEMDENT LIMITED is an active private limited company with number 03924932. It was incorporated 24 years, 3 months, 7 days ago, on 14 February 2000. The company address is Europa House Europa Trading Estate Stoneclough Road Europa House Europa Trading Estate Stoneclough Road, Manchester, M26 1GG.



People

ROSEBY, Stephen

Secretary

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 3 months, 21 days

MORONEY, Bernard

Director

None

ACTIVE

Assigned on 26 Mar 2014

Current time on role 10 years, 1 month, 26 days

STORAH, Richard

Director

Director Of Finance

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 1 month, 16 days

WHITLEY, Krista Nyree

Director

Clinical Director

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 9 months, 21 days

CARROLL, Leo Damian

Secretary

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Jan 2020

Time on role 2 years, 6 months

MCDONALD, Elizabeth

Secretary

RESIGNED

Assigned on 26 Mar 2014

Resigned on 31 Oct 2014

Time on role 7 months, 5 days

ROBSON, William Henry Mark

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 31 Jul 2017

Time on role 2 years, 9 months

SAUNDERS, Rosemary Margaret

Secretary

Dentist

RESIGNED

Assigned on 16 Feb 2000

Resigned on 26 Mar 2014

Time on role 14 years, 1 month, 10 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Feb 2000

Time on role 1 day

ROBSON, William Henry Mark

Director

None

RESIGNED

Assigned on 26 Mar 2014

Resigned on 31 Jul 2017

Time on role 3 years, 4 months, 5 days

SAUNDERS, John Francis

Director

Dentist

RESIGNED

Assigned on 16 Feb 2000

Resigned on 26 Mar 2014

Time on role 14 years, 1 month, 10 days

SAUNDERS, Rosemary Margaret

Director

Dentist

RESIGNED

Assigned on 16 Feb 2000

Resigned on 26 Mar 2014

Time on role 14 years, 1 month, 10 days

SHAFI KHAN, Mohammed Omar

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Oct 2017

Resigned on 05 Apr 2019

Time on role 1 year, 5 months, 20 days

SPINDLER, Annette Monique Lara

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jul 2017

Resigned on 12 Oct 2017

Time on role 2 months, 12 days

WILLIAMS, Stephen Robert

Director

None

RESIGNED

Assigned on 26 Mar 2014

Resigned on 31 Jul 2017

Time on role 3 years, 4 months, 5 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Feb 2000

Time on role 1 day


Some Companies

CHEKSCO MEDICAL SERVICES LIMITED

17 WENDOVER ROAD,LONDON,SE9 6PF

Number:08798762
Status:ACTIVE
Category:Private Limited Company

CONDOR SPORTS LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:08932495
Status:ACTIVE
Category:Private Limited Company

INFRASIGN LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:07506360
Status:ACTIVE
Category:Private Limited Company

MARK WALSH ASSOCIATES LIMITED

LENCETT HOUSE,OTLEY,LS21 1AG

Number:07396167
Status:ACTIVE
Category:Private Limited Company

TECHCELLENCE CONSULTING LIMITED

47 GROVE STREET,LEAMINGTON SPA,CV32 5AQ

Number:10112413
Status:ACTIVE
Category:Private Limited Company

TIFFANYS TRADING COMPANY LIMITED

28 BROADWAY,W SUSSEX,RH16 3AL

Number:01935846
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source