TIDGE AND LOU LIMITED

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusDISSOLVED
Company No.07188654
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 19 days

SUMMARY

TIDGE AND LOU LIMITED is an dissolved private limited company with number 07188654. It was incorporated 14 years, 2 months, 26 days ago, on 12 March 2010 and it was dissolved 5 months, 19 days ago, on 19 December 2023. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2017

Current time on role 6 years, 5 months, 24 days

ALLAN, Mark Lee

Director

Company Director

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 25 days

CROCKARD, Peter Alan, Dr

Director

Dentist

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 8 months, 20 days

ZAHEER, Faizan, Mr

Director

Company Director

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months, 8 days

BANTON, Neil William, Dr

Director

Dentist

RESIGNED

Assigned on 19 Nov 2019

Resigned on 17 Sep 2020

Time on role 9 months, 28 days

BARTER, Stephen

Director

Dentist

RESIGNED

Assigned on 30 Apr 2020

Resigned on 29 Nov 2022

Time on role 2 years, 6 months, 29 days

BARTON, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 05 Dec 2018

Time on role 9 months, 5 days

BRYANT, Robin James, Dr

Director

Dental Surgeon

RESIGNED

Assigned on 14 Dec 2017

Resigned on 19 Nov 2019

Time on role 1 year, 11 months, 5 days

CONWAY, Patrick Joseph, Dr

Director

Dentist

RESIGNED

Assigned on 19 Nov 2019

Resigned on 30 Apr 2020

Time on role 5 months, 11 days

COYLE, Edward Joseph, Dr

Director

Dentist/Clinical Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 14 Sep 2018

Time on role 9 months

HENDERSON, Joe

Director

Director

RESIGNED

Assigned on 12 Mar 2010

Resigned on 14 Dec 2017

Time on role 7 years, 9 months, 2 days

PREDDY, Steven John, Dr

Director

Dentist

RESIGNED

Assigned on 14 Sep 2018

Resigned on 19 Nov 2019

Time on role 1 year, 2 months, 5 days

PUEYO ROBERTS, Gabriela

Director

General Manager

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jul 2022

Time on role 3 years, 5 months, 30 days

RAMAGE, Sarah Louise

Director

Clinical Director

RESIGNED

Assigned on 19 Nov 2019

Resigned on 07 Aug 2023

Time on role 3 years, 8 months, 18 days

WOOD, Ian David

Director

Dental Surgeon

RESIGNED

Assigned on 14 Dec 2017

Resigned on 19 Nov 2019

Time on role 1 year, 11 months, 5 days

WRIGHT, Jake Hockley

Director

Finance Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 31 Jul 2023

Time on role 5 years, 7 months, 17 days


Some Companies

ALTUM RESIDENTIAL CARE LTD

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:08232494
Status:ACTIVE
Category:Private Limited Company

DGM AGENCY LTD

106 OAKLEY ROAD,LOUGHBOROUGH,LE12 9AX

Number:09580918
Status:ACTIVE
Category:Private Limited Company

ENGAGE MUTUAL FUNDS LIMITED

16-17 WEST STREET,BRIGHTON,BN1 2RL

Number:03224780
Status:ACTIVE
Category:Private Limited Company

GODDARD'S(F.H.)LIMITED

60 HIGH STREET,,ESSEX.,CB10 1EF

Number:00297374
Status:ACTIVE
Category:Private Limited Company

KAI MOTORS (UK) LIMITED

11550126: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11550126
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGYUK LTD

ROCK COTTAGE BLACKBOW HILL,SHREWSBURY,SY4 1HU

Number:07734029
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