Weybridge
Surrey
KT13 0NY
Director Name | Mr Gerard Peter Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 The Heights Weybridge Surrey KT13 0NY |
Director Name | Mr Michael Richard Crane |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 1997) |
Role | Sr Vice Presedent |
Country of Residence | United States |
Correspondence Address | 264 Pine View Lane York Pa 17403 United States |
Director Name | Mr Michael Robert Butler Williams |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Secretary |
Correspondence Address | Whitehill Portsmouth Road Ripley Woking Surrey GU23 6EW |
Secretary Name | Mr Michael Robert Butler Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Whitehill Portsmouth Road Ripley Woking Surrey GU23 6EW |
Director Name | Mr John David Buckley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ |
Secretary Name | Mr John David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1997) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ |
Director Name | Mr Robert Franklin Smyth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tangier Road Guildford Surrey GU1 2DE |
Director Name | Walter William Weston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2003) |
Role | Sr Vice President Europe/Mea |
Correspondence Address | Eoschlestrasse 53 Radolfzell (Bohringen) D78315 |
Secretary Name | Mr Robert Franklin Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tangier Road Guildford Surrey GU1 2DE |
Director Name | Mr Peter Anthony Rees |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 July 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Website | dentsply.co.uk |
---|
Registered Address | Building 3 The Heights Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.4m at £1 | Dentsply Gmbh 99.89% Ordinary B |
---|---|
10k at £1 | Dentsply LTD 0.11% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2017 | Director's details changed for Mr. Gerard Peter Campbell on 11 February 2016 (2 pages) |
---|---|
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 October 2014 | Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page) |
31 October 2014 | Termination of appointment of John David Buckley as a secretary on 8 October 2014 (1 page) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Appointment of Mr Robert John Winters as a director (2 pages) |
9 May 2014 | Termination of appointment of John Buckley as a director (1 page) |
9 May 2014 | Appointment of Mr. Gerard Peter Campbell as a director (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from Building 1 Aviator Park Station Road Addlestone Surrey KT15 2PG England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Building 1 Aviator Park Station Road Addlestone Surrey KT15 2PG England on 1 May 2013 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from hamm moor lane addlestone weybridge surrey KT15 2SE (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
23 May 2008 | Appointment terminated director peter rees (1 page) |
16 August 2007 | Return made up to 22/04/07; no change of members (7 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members
|
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members
|
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
3 February 2004 | Director resigned (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 May 2002 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
9 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 April 2000 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Return made up to 22/04/99; full list of members (6 pages) |
17 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 May 1997 | Resolutions
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Return made up to 22/04/97; full list of members
|
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 May 1996 | Resolutions
|
28 April 1996 | Return made up to 22/04/96; full list of members (6 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
2 August 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |