Jesmond
Newcastle Upon Tyne
NE2 2HE
Director Name | Mrs Laetitia Mary Brocklebank |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(8 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 23 October 2018) |
Role | University Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Eton Terrace Edinburgh Midlothian EH4 1QE Scotland |
Director Name | Keith Horner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1992(8 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 23 October 2018) |
Role | University Lecturer/Dental Sur |
Country of Residence | England |
Correspondence Address | 6 Calluna Mews Palatine Road Manchester Lancashire M20 3BF |
Director Name | Fiona Anne Carmichael |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 23 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Leeds Dental Institute Clarendon Way Leeds LS2 9LU |
Director Name | Peter Graham John Rout |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 October 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 75 Symphony Court Birmingham B16 8AF |
Director Name | Mr Paul Philip Nixon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 October 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Liverpool University Dental Hospital Pembroke Plac Liverpool L3 5PS |
Director Name | Nicholas Anthony Drage |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(24 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 October 2018) |
Role | Dental Radiologist |
Country of Residence | Wales |
Correspondence Address | 324 Cyncoed Road Cardiff South Glamorgan CF23 6RY Wales |
Director Name | Donald John Thomson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(24 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 October 2018) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 35 Atholl Crescent Lane Edinburgh Lothian EH3 8ET Scotland |
Secretary Name | Mr Nicholas Drage |
---|---|
Status | Closed |
Appointed | 19 April 2012(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | Cardiff Dental Hospital Heath Park Cardiff CF14 4XT Wales |
Director Name | Mr Peter Norman Hirschmann |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 April 2003) |
Role | Consultant Dental Radiologist |
Country of Residence | England |
Correspondence Address | 28 The Crescent Adel Leeds Yorkshire LS16 6AG |
Director Name | Mrs Rita Agnes Mason |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 1992) |
Role | Radiographer |
Correspondence Address | First Floor Flat 9 Upper Belgrave Road Clifton Bristol Avon BS8 2XH |
Director Name | Dr William Norval Mason |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 1 year (resigned 21 June 1992) |
Role | Dental Surgeon |
Correspondence Address | 140 Glasgow Road Paisley Renfrewshire PA1 3LU Scotland |
Director Name | Brian Coleman O'Riordan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 12 years (resigned 24 June 2003) |
Role | Retired |
Correspondence Address | 8 Cassiobury Park Avenue Watford Hertfordshire WD18 7LB |
Director Name | Prof Norman John David Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2002) |
Role | Retired |
Correspondence Address | Beechwood Old Lane Tatsfield Westerham Kent TN16 2LH |
Secretary Name | Mr Peter Norman Hirschmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(7 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Crescent Adel Leeds Yorkshire LS16 6AG |
Secretary Name | Paul Philip Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 April 2012) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 275 South Ferry Quay Liverpool Merseyside L3 4EE |
Director Name | Mr Paul Philip Nixon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2012(27 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2012) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Liverpool University Dental Hospital Pembroke Plac Liverpool L3 5PS |
Registered Address | 1-2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne NE3 1HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2 |
Net Worth | £3,209 |
Cash | £3,209 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
---|---|
21 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 July 2016 | Director's details changed for Peter Graham John Rout on 12 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 August 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
10 July 2015 | Annual return made up to 18 June 2015 no member list (11 pages) |
10 July 2015 | Register(s) moved to registered office address C/O John O'neill & Co, Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL (1 page) |
30 August 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
26 June 2014 | Register inspection address has been changed from C/O D J Lovelock 20 Lindisfarne Road Newcastle upon Tyne NE2 2HE (1 page) |
26 June 2014 | Annual return made up to 18 June 2014 no member list (11 pages) |
19 June 2013 | Total exemption full accounts made up to 30 November 2012 (5 pages) |
18 June 2013 | Director's details changed for Fiona Anne Carmichael on 6 December 2012 (2 pages) |
18 June 2013 | Director's details changed for Paul Philip Nixon on 19 April 2012 (2 pages) |
18 June 2013 | Appointment of Mr Nicholas Drage as a secretary (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (11 pages) |
18 June 2013 | Appointment of Mr Paul Philip Nixon as a director (2 pages) |
18 June 2013 | Director's details changed for Fiona Anne Carmichael on 6 December 2012 (2 pages) |
18 June 2013 | Termination of appointment of Paul Nixon as a director (1 page) |
18 June 2013 | Termination of appointment of Paul Nixon as a secretary (1 page) |
2 July 2012 | Annual return made up to 21 June 2012 no member list (11 pages) |
18 June 2012 | Total exemption full accounts made up to 30 November 2011 (5 pages) |
8 July 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
1 July 2011 | Annual return made up to 21 June 2011 no member list (11 pages) |
2 August 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Registered office address changed from C/O Stanton Croft Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 21 June 2010 no member list (7 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Registered office address changed from C/O Stanton Croft Solicitors 1-2 Lansdowne Terrace East Gosforth Newcastle upon Tyne NE3 1HL on 7 July 2010 (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Donald John Thomson on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Keith Horner on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Philip Nixon on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Laetitia Mary Brocklebank on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Douglas John Lovelock on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Fiona Anne Carmichael on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholas Anthony Drage on 21 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Peter Graham John Rout on 21 June 2010 (2 pages) |
22 July 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
17 July 2009 | Annual return made up to 21/06/09 (4 pages) |
24 October 2008 | Director appointed donald john thomson (2 pages) |
24 October 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
24 October 2008 | Director appointed nicholas anthony drage (2 pages) |
21 July 2008 | Annual return made up to 21/06/08 (4 pages) |
4 July 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
4 July 2007 | Annual return made up to 21/06/07 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
7 July 2006 | Annual return made up to 21/06/06 (6 pages) |
12 July 2005 | Annual return made up to 21/06/05 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
21 July 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
21 July 2004 | Annual return made up to 21/06/04
|
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
26 July 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
26 July 2003 | Annual return made up to 21/06/03
|
15 August 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
11 July 2002 | Annual return made up to 21/06/02
|
28 June 2001 | Annual return made up to 21/06/01
|
28 June 2001 | Full accounts made up to 30 November 2000 (6 pages) |
22 August 2000 | Full accounts made up to 30 November 1999 (5 pages) |
5 July 2000 | Annual return made up to 21/06/00
|
15 March 2000 | Company name changed 7TH I.A.D.M.F.R. congress\certificate issued on 16/03/00 (4 pages) |
7 September 1999 | Full accounts made up to 30 November 1998 (5 pages) |
28 July 1999 | Annual return made up to 21/06/99 (6 pages) |
30 July 1998 | Annual return made up to 21/06/98
|
13 May 1998 | Full accounts made up to 30 November 1997 (5 pages) |
3 December 1997 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 30 November 1996 (5 pages) |
15 July 1997 | Annual return made up to 21/06/97 (6 pages) |
16 August 1996 | Full accounts made up to 30 November 1995 (4 pages) |
8 July 1996 | Annual return made up to 21/06/96
|
31 July 1995 | Annual return made up to 21/06/95
|