ADELSTONE DENTAL CARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06484132
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of ADELSTONE DENTAL CARE LIMITED are www.adelstonedentalcare.co.uk, and www.adelstone-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Adelstone Dental Care Limited is a Private Limited Company. The company registration number is 06484132. Adelstone Dental Care Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Adelstone Dental Care Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. BEDFORD, Jason Malcolm is a Director of the company. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary MANSOOR, Hassan, Dr has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Director ADELSTONE, Oliver David, Dr has been resigned. Director HUDALY, David Nathan has been resigned. Director REID, Walter James has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WEIR, Joanne has been resigned. The company operates in "Dental practice activities".


Current Directors

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

Director
BEDFORD, Jason Malcolm
Appointed Date: 30 December 2013
55 years old

Director
ROBSON, William Henry Mark
Appointed Date: 30 December 2013
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 20 April 2011
55 years old

Resigned Directors

Secretary
MANSOOR, Hassan, Dr
Resigned: 03 April 2008
Appointed Date: 25 January 2008

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

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 03 April 2008

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

Director
ADELSTONE, Oliver David, Dr
Resigned: 03 April 2008
Appointed Date: 25 January 2008
65 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 03 April 2008
68 years old

Director
REID, Walter James
Resigned: 21 April 2011
Appointed Date: 17 June 2010
73 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 03 April 2008
59 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 20 April 2011
79 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 03 April 2008
57 years old

Persons With Significant Control

Idh Acquisitions 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

ADELSTONE DENTAL CARE LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Nov 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 48 more events
21 Apr 2008
Appointment terminated secretary hassan mansoor
21 Apr 2008
Appointment terminated director oliver adelstone
21 Apr 2008
Secretary appointed andrew john morris
21 Apr 2008
Director appointed david nathan hudaly
25 Jan 2008
Incorporation