S L S DENTAL CARE LIMITED

Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG
StatusACTIVE
Company No.06944461
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

S L S DENTAL CARE LIMITED is an active private limited company with number 06944461. It was incorporated 14 years, 11 months, 6 days ago, on 25 June 2009. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.



People

ROSEBY, Stephen

Secretary

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 1 day

PRASAD, Manish

Director

Clinical Director

ACTIVE

Assigned on 01 Feb 2014

Current time on role 10 years, 4 months

STORAH, Richard

Director

Director Of Finance

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 1 month, 26 days

WHITLEY, Krista Nyree

Director

Clinical Director

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 10 months, 1 day

CARROLL, Leo Damian

Secretary

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Jan 2020

Time on role 2 years, 6 months

HNATYSZYN, Stephen John

Secretary

RESIGNED

Assigned on 25 Jun 2009

Resigned on 19 Aug 2011

Time on role 2 years, 1 month, 24 days

MCDONALD, Elizabeth

Secretary

RESIGNED

Assigned on 08 Nov 2012

Resigned on 31 Oct 2014

Time on role 1 year, 11 months, 23 days

ROBSON, William Henry Mark

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 31 Jul 2017

Time on role 2 years, 9 months

WALKER, Lindsey

Secretary

RESIGNED

Assigned on 19 Aug 2011

Resigned on 31 Dec 2011

Time on role 4 months, 12 days

FENN, Andrew Kevin

Director

Clinical Director

RESIGNED

Assigned on 19 Aug 2011

Resigned on 31 Jan 2014

Time on role 2 years, 5 months, 12 days

HEARNSHAW, Simon

Director

Dental Surgeon

RESIGNED

Assigned on 25 Jun 2009

Resigned on 19 Aug 2011

Time on role 2 years, 1 month, 24 days

HNATYSZYN, Stephen John

Director

Dental Surgeon

RESIGNED

Assigned on 25 Jun 2009

Resigned on 19 Aug 2011

Time on role 2 years, 1 month, 24 days

ROBSON, William Henry Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Feb 2014

Resigned on 31 Jul 2017

Time on role 3 years, 5 months, 30 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 Officer

RESIGNED

Assigned on 19 Aug 2011

Resigned on 30 Nov 2013

Time on role 2 years, 3 months, 11 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

WEIGHTMAN, Alister Gavin

Director

Dental Surgeon

RESIGNED

Assigned on 25 Jun 2009

Resigned on 19 Aug 2011

Time on role 2 years, 1 month, 24 days

WILLIAMS, Stephen Robert

Director

Clinical Services Director

RESIGNED

Assigned on 19 Aug 2011

Resigned on 31 Jul 2017

Time on role 5 years, 11 months, 12 days


Some Companies

ACADEMY 17 LTD

14 QUEENS AVENUE,WARRINGTON,WA1 3BP

Number:10892331
Status:ACTIVE
Category:Private Limited Company

BESTATTIC LIMITED

ANNFIELD HOUSE,DALKEITH,EH22 3DY

Number:SC148595
Status:ACTIVE
Category:Private Limited Company

CLEVER TALK LTD

RUGBY HOUSE HAMPSON STREET,BOLTON,BL6 7JH

Number:09427499
Status:ACTIVE
Category:Private Limited Company

FAT SAMS HOLDINGS LIMITED

187A HERTFORD ROAD,LONDON,N9 7EP

Number:02718587
Status:ACTIVE
Category:Private Limited Company

REGENTS COURT (REDDITCH) MANAGEMENT LIMITED

TOP SERVICE OFFICES 2-3 REGENTS COURT,REDDITCH,B98 0SD

Number:07853462
Status:ACTIVE
Category:Private Limited Company

THAMES LONDON TRADING LIMITED

4 GROVE COURT,NEW MALDEN,KT3 3JH

Number:11637497
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