AESTHETIX LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 05995943
Status Active
Incorporation Date 13 November 2006
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 forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of AESTHETIX LIMITED are www.aesthetix.co.uk, and www.aesthetix.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Aesthetix Limited is a Private Limited Company. The company registration number is 05995943. Aesthetix Limited has been working since 13 November 2006. The present status of the company is Active. The registered address of Aesthetix Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. LETTERS, Sharon Patricia 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 MCDONALD, Elizabeth has been resigned. Secretary PHEASEY, Philip has been resigned. Director ABLETT, Richard Charles has been resigned. Director PHEASEY, Jane Elizabeth, Dr has been resigned. The company operates in "Dental practice activities".


Current Directors

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

Director
LETTERS, Sharon Patricia
Appointed Date: 22 December 2015
50 years old

Director
ROBSON, William Henry Mark
Appointed Date: 31 March 2014
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 31 March 2014
55 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 31 March 2014

Secretary
PHEASEY, Philip
Resigned: 31 March 2014
Appointed Date: 13 November 2006

Director
ABLETT, Richard Charles
Resigned: 31 December 2015
Appointed Date: 31 March 2014
59 years old

Director
PHEASEY, Jane Elizabeth, Dr
Resigned: 31 March 2014
Appointed Date: 13 November 2006
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

AESTHETIX LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
31 Dec 2015
Termination of appointment of Richard Charles Ablett as a director on 31 December 2015
24 Dec 2015
Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015
...
... and 32 more events
30 Nov 2007
Return made up to 13/11/07; full list of members
03 Apr 2007
Director's particulars changed
16 Mar 2007
Director's particulars changed
16 Mar 2007
Secretary's particulars changed
13 Nov 2006
Incorporation