A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED
MANCHESTER MIRAGE DENTAL PRODUCTS LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 01007593
Status Active
Incorporation Date 13 April 1971
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 fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 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 NUMBER1) LIMITED are www.azdentalsubsidiarynumber1.co.uk, and www.a-z-dental-subsidiary-number1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. A Z Dental Subsidiary Number1 Limited is a Private Limited Company. The company registration number is 01007593. A Z Dental Subsidiary Number1 Limited has been working since 13 April 1971. The present status of the company is Active. The registered address of A Z Dental Subsidiary Number1 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 VICARY, Gary Kevin 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 SMITH, Richard Charles 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: 01 December 2001
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
VICARY, Gary Kevin
Resigned: 04 March 1996
Appointed Date: 12 March 1993

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: 19 January 1995
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: 18 April 2011
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
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Persons With Significant Control

A-Z Dental Holdings 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 NUMBER1) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 12 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 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 41,000

...
... and 141 more events
23 Sep 1987
Return made up to 07/09/87; full list of members

10 Oct 1986
Return made up to 14/08/86; full list of members
23 Aug 1986
Accounts for a medium company made up to 28 September 1985

06 May 1971
Allotment of shares
13 Apr 1971
Incorporation

A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED Charges

26 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1996
Composite guarantee and debenture
Delivered: 19 June 1996
Status: Satisfied on 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) nelson street, bolton; (ii) land on the west side of…
3 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: Land to the west of delta close, norwich, norfolk.
17 February 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: L/H 80 headford street sheffield s yorkshire.
17 February 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the west of delta close norwich title no…
10 February 1984
Further guarantee & debenture
Delivered: 24 February 1984
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
10 February 1984
Deed
Delivered: 15 February 1984
Status: Satisfied on 14 November 1989
Persons entitled: Charterhouse Development Capital Limited
Description: Fixed & floating charge over undertaking and all property…
30 November 1983
Further guarantee debenture
Delivered: 20 December 1983
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
28 October 1981
Debenture
Delivered: 5 November 1981
Status: Satisfied on 14 November 1989
Persons entitled: Charterhouse Development Capital LTD
Description: Floating charge over the. Undertaking and all property and…