DMJ NORWICH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06553035
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD, KEARSLEY, MANCHESTER, ENGLAND, 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; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 8 April 2015. The most likely internet sites of DMJ NORWICH LIMITED are www.dmjnorwich.co.uk, and www.dmj-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Dmj Norwich Limited is a Private Limited Company. The company registration number is 06553035. Dmj Norwich Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Dmj Norwich Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester England 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 Incorporate Secretariat Limited has been resigned. Secretary PATEL, Harikrishna Madhukant has been resigned. Director KOSTOV, Dimitar has been resigned. Director SJOGREN, Sten Sture Johan has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 08 April 2015

Director
BEDFORD, Jason Malcolm
Appointed Date: 08 April 2015
55 years old

Director
ROBSON, William Henry Mark
Appointed Date: 08 April 2015
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 08 April 2015
55 years old

Resigned Directors

Secretary
Incorporate Secretariat Limited
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Secretary
PATEL, Harikrishna Madhukant
Resigned: 08 April 2015
Appointed Date: 02 April 2008

Director
KOSTOV, Dimitar
Resigned: 08 April 2015
Appointed Date: 02 April 2008
62 years old

Director
SJOGREN, Sten Sture Johan
Resigned: 08 April 2015
Appointed Date: 02 April 2008
60 years old

DMJ NORWICH LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 8 April 2015
28 Oct 2015
Current accounting period shortened from 8 April 2016 to 31 March 2016
27 Oct 2015
Previous accounting period extended from 31 March 2015 to 8 April 2015
...
... and 32 more events
06 Apr 2009
Return made up to 02/04/09; full list of members
17 Feb 2009
Particulars of a mortgage or charge / charge no: 1
21 Oct 2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
03 Apr 2008
Appointment terminated secretary incorporate secretariat LIMITED
02 Apr 2008
Incorporation

DMJ NORWICH LIMITED Charges

10 January 2011
Mortgage
Delivered: 12 January 2011
Status: Satisfied on 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 3 eastbank wherry road norwich norfolk together with…
13 December 2010
Mortgage
Delivered: 20 December 2010
Status: Satisfied on 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 124 barrack street norwich t/no NK126704…
11 February 2009
Debenture
Delivered: 17 February 2009
Status: Satisfied on 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…