Active
Company Information for HAYNES DENTAL LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HAYNES DENTAL LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GLOUCESTERSHIRE GL52 3LZ Other companies in TN8 | |
Company Number | 06086620 | |
---|---|---|
Company ID Number | 06086620 | |
Date formed | 2007-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 08:56:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HAYNES DENTAL, PLLC | 2201 LOOKOUT KNOLL DR LEANDER TX 78641 | Dissolved | Company formed on the 2013-08-05 |
![]() |
HAYNES DENTAL LABORATORY INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DARREN JAMES IVOR MILNE |
||
MARK HOWARD HAMBURGER |
||
DARREN JAMES IVOR MILNE |
||
REBECCA PETA SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CHILTON HAYNES |
Company Secretary | ||
PETER JAMES CHILTON HAYNES |
Director | ||
LUKE LUCAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PARKS' DENTAL SURGERY LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED | Director | 2015-04-30 | CURRENT | 2008-03-04 | Dissolved 2017-05-23 | |
LJB DIRECTORY | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PORTMANDENTEX LIMITED | Director | 2014-12-18 | CURRENT | 2014-07-03 | Active | |
ORTHOSTYLE LIMITED | Director | 2014-12-16 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2011-02-03 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2009-01-13 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
ORTHOSTYLE LIMITED | Director | 2016-02-10 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2016-02-10 | CURRENT | 2006-10-02 | Active | |
PORTMANDENTEX LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMANDENTEX (FINANCE) LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-03 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2012-05-01 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
SMILE SPA LIMITED | Director | 2016-01-29 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
ORTHOSTYLE LIMITED | Director | 2015-06-12 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2015-06-12 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2013-08-23 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW MICHAEL DAVIDSON | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HEATH DENIS BATWELL | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
DIRECTOR APPOINTED MRS CATHERINE JULIA TANNAHILL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEN COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD HAMBURGER | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Darren James Ivor Milne on 2021-02-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Dr Mark Howard Hamburger on 2019-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060866200004 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
RES01 | ADOPT ARTICLES 13/06/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 09/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060866200003 | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 09/09/16 TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM C/O Currie Accountancy Ltd Top Floor 13a High Street Edenbridge Kent TN8 5AB | |
AA01 | Previous accounting period shortened from 31/03/16 TO 09/09/15 | |
AP03 | SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MRS REBECCA PETA INGLEDEW | |
AP01 | DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAYNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE LUCAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RP04 | SECOND FILING WITH MUD 06/02/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 FULL LIST | |
AR01 | 06/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE LUCAS / 10/02/2014 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 FULL LIST | |
SH02 | SUB-DIVISION 20/02/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O C/O CURRIE ACCOUNTANCY LTD CHART HOUSE,33 HIGH STREET WESTERHAM KENT TN16 1PE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, C/O C/O CURRIE ACCOUNTANCY LTD, CHART HOUSE,33 HIGH STREET, WESTERHAM, KENT, TN16 1PE, UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE LUCAS / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CHILTON HAYNES / 06/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 5 RIVERSIDE HOUSE, RIVER LAWN ROAD, TONBRIDGE KENT TN9 1EP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 5 RIVERSIDE HOUSE, RIVER LAWN, ROAD, TONBRIDGE, KENT, TN9 1EP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUKE LUCAS / 06/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HAYNES DENTAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |