CLIVE ZANE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CLIVE ZANE LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
CLIVE ZANE LIMITED was incorporated 13 years ago on 17/01/2011 and has the registered number: 07495784. The accounts status is AUDIT EXEMPTION SUBSI.
CLIVE ZANE LIMITED was incorporated 13 years ago on 17/01/2011 and has the registered number: 07495784. The accounts status is AUDIT EXEMPTION SUBSI.
CLIVE ZANE LIMITED - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
BRISTOL
BS16 1GW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2016-01-11 | CURRENT |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-06-30 | CURRENT |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 | CURRENT |
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2016-01-11 | CURRENT |
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-04-01 | CURRENT | ||
OASIS HEALTHCARE LIMITED | Corporate Secretary | 2016-01-11 UNTIL 2017-04-01 | RESIGNED | ||
DR JULIAN FRANCIS PERRY | Jul 1961 | British | Director | 2016-01-11 UNTIL 2017-06-30 | RESIGNED |
MR CLIVE IAN ZANE | Jan 1952 | British | Director | 2011-01-17 UNTIL 2016-01-07 | RESIGNED |
MR JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2016-01-11 UNTIL 2017-06-30 | RESIGNED |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2016-01-11 UNTIL 2018-02-28 | RESIGNED |
MR JORDI GONZALEZ | Jan 1960 | British | Director | 2016-01-11 UNTIL 2017-06-30 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2016-01-11 UNTIL 2018-09-14 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
MRS YVONNE GERDA ZANE | Secretary | 2011-01-17 UNTIL 2016-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Ltd | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clive Zane Limited - Limited company - abbreviated - 11.9 | 2015-12-04 | 31-03-2015 | £40,662 Cash £56,198 equity |
Clive Zane Limited - Limited company - abbreviated - 11.6 | 2014-12-03 | 31-03-2014 | £38,536 Cash £221,078 equity |