A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED
MANCHESTER MIRAGE DENTAL SUPPLIES LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 01783300
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED are www.azdentalsubsidiarynumber2.co.uk, and www.a-z-dental-subsidiary-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. A Z Dental Subsidiary Number 2 Limited is a Private Limited Company. The company registration number is 01783300. A Z Dental Subsidiary Number 2 Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of A Z Dental Subsidiary Number 2 Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary EARNSHAW, Jeremy Waring has been resigned. Secretary MARKHAM, David has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PALMER, Amanda has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary SEEKINGS, Mark has been resigned. Secretary UTTLEY, Robert David has been resigned. Secretary VICARY, Gary Kevin has been resigned. Director COWAN, Peter Lawrence has been resigned. Director EARNSHAW, Jeremy Waring has been resigned. Director HUDALY, David Nathan has been resigned. Director LEE, Colin George has been resigned. Director LEE, Ivan Alan Peter has been resigned. Director LEWIS, Simon Richard has been resigned. Director MARKHAM, David has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MORRIS, Andrew has been resigned. Director PALMER, Amanda has been resigned. Director PARKER, John Francis has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director SEEKINGS, Mark has been resigned. Director SHEPHERD, Robert Priestley has been resigned. Director SMITH, Richard Charles has been resigned. Director UTTLEY, Robert David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 30 November 2011
55 years old

Resigned Directors

Secretary
EARNSHAW, Jeremy Waring
Resigned: 06 June 1996
Appointed Date: 14 March 1996

Secretary
MARKHAM, David
Resigned: 12 March 1993

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 08 November 2012

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 01 December 2001

Secretary
PALMER, Amanda
Resigned: 07 February 2002
Appointed Date: 20 January 1997

Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011

Secretary
SEEKINGS, Mark
Resigned: 19 January 1997
Appointed Date: 06 June 1996

Secretary
UTTLEY, Robert David
Resigned: 14 March 1996
Appointed Date: 16 August 1995

Secretary
VICARY, Gary Kevin
Resigned: 04 August 1995
Appointed Date: 12 March 1993

Director
COWAN, Peter Lawrence
Resigned: 04 August 1995
Appointed Date: 06 February 1995
81 years old

Director
EARNSHAW, Jeremy Waring
Resigned: 06 June 1996
Appointed Date: 14 March 1996
60 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 06 June 1996
68 years old

Director
LEE, Colin George
Resigned: 19 January 1995
84 years old

Director
LEE, Ivan Alan Peter
Resigned: 16 December 1994
87 years old

Director
LEWIS, Simon Richard
Resigned: 19 August 2004
Appointed Date: 20 March 1997
70 years old

Director
MARKHAM, David
Resigned: 12 March 1993
68 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 17 June 2010
59 years old

Director
PALMER, Amanda
Resigned: 29 January 2003
Appointed Date: 20 January 1997
60 years old

Director
PARKER, John Francis
Resigned: 06 June 1996
Appointed Date: 14 March 1996
77 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 30 June 2010
59 years old

Director
SEEKINGS, Mark
Resigned: 29 February 2000
Appointed Date: 19 January 1995
65 years old

Director
SHEPHERD, Robert Priestley
Resigned: 14 March 1996
Appointed Date: 16 August 1995
93 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Director
UTTLEY, Robert David
Resigned: 14 March 1996
Appointed Date: 16 August 1995
91 years old

Persons With Significant Control

Speed 8599 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
20 Jul 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

...
... and 126 more events
22 Oct 1986
Return made up to 14/08/86; full list of members
04 Feb 1986
Annual return made up to 05/07/85
04 Feb 1986
Annual return made up to 05/07/85

04 Feb 1986
Annual return made up to 05/07/85
04 Feb 1986
Annual return made up to 05/07/85

A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED Charges

10 February 1984
Further & guarantee & debenture
Delivered: 24 February 1984
Status: Satisfied on 14 November 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1984
Deed
Delivered: 15 February 1984
Status: Satisfied on 14 November 1989
Persons entitled: Charter House Development Capital Limited
Description: Undertaking and all property and assets present and future…