@THEDENTIST LTD

Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.06225483
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

@THEDENTIST LTD is an liquidation private limited company with number 06225483. It was incorporated 17 years, 1 month, 10 days ago, on 24 April 2007. The company address is Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB.



People

ROSEBY, Stephen

Secretary

ACTIVE

Assigned on 31 Jan 2020

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

PANDYA, Nilesh Kundanlal

Director

Chief Financial Officer

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 6 months, 7 days

RIALL, Tom

Director

Director

ACTIVE

Assigned on 08 May 2017

Current time on role 7 years, 27 days

STORAH, Richard

Director

Director Of Finance

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 1 month, 29 days

WHITLEY, Krista Nyree

Director

Clinical Director

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 10 months, 4 days

CARROLL, Leo Damian

Secretary

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Jan 2020

Time on role 2 years, 6 months

KNIGHT, Richard

Secretary

RESIGNED

Assigned on 24 Apr 2007

Resigned on 12 Jun 2008

Time on role 1 year, 1 month, 18 days

MCDONALD, Elizabeth Mary

Secretary

RESIGNED

Assigned on 07 Nov 2012

Resigned on 31 Oct 2014

Time on role 1 year, 11 months, 24 days

ROBSON, William Henry Mark

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 31 Jul 2017

Time on role 2 years, 9 months

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 07 Nov 2012

Time on role 4 years, 3 months, 10 days

MAYHEW, Martin, Dr

Director

Clinical Director

RESIGNED

Assigned on 24 Apr 2007

Resigned on 14 Oct 2011

Time on role 4 years, 5 months, 20 days

MORGAN, Fiona Jacqueline

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 27 Dec 2013

Time on role 1 year, 9 months, 27 days

ROBSON, William Henry Mark

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 31 Jul 2017

Time on role 5 years, 5 months, 2 days

SCICLUNA, Terence Joseph

Director

Chief Executive

RESIGNED

Assigned on 28 Feb 2014

Resigned on 31 Mar 2017

Time on role 3 years, 1 month, 3 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

SMITH, Richard Charles

Director

Chief Executive

RESIGNED

Assigned on 12 Aug 2011

Resigned on 30 Nov 2013

Time on role 2 years, 3 months, 18 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

Clinical Services Director

RESIGNED

Assigned on 28 Feb 2014

Resigned on 31 Jul 2017

Time on role 3 years, 5 months, 3 days


Some Companies

DEBUG TEST SERVICES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09794243
Status:ACTIVE
Category:Private Limited Company

LINCOLNS SOLICITORS LTD

19A PLASHET GROVE,LONDON,E6 1AD

Number:11166483
Status:ACTIVE
Category:Private Limited Company

NIALL P GRIMES LIMITED

35 BUXTON ROAD,LONDON,N19 3XX

Number:10328873
Status:ACTIVE
Category:Private Limited Company

SHIRALKAR LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:06628119
Status:ACTIVE
Category:Private Limited Company

SURREY 200 LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC450431
Status:ACTIVE
Category:Private Limited Company

TOPOKKI LTD

SUITE41, CHESSINGTON BUSINESS CENTRE 37 COX LANE,SURREY,KT9 1SD

Number:08706887
Status:ACTIVE
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