DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06021396
Status Active
Incorporation Date 6 December 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 seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 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 DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD are www.dutoitandburgerpartnershipsudbury.co.uk, and www.du-toit-and-burger-partnership-sudbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Du Toit and Burger Partnership Sudbury Ltd is a Private Limited Company. The company registration number is 06021396. Du Toit and Burger Partnership Sudbury Ltd has been working since 06 December 2006. The present status of the company is Active. The registered address of Du Toit and Burger Partnership Sudbury Ltd is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. MORONEY, Bernard is a Director of the company. PRASAD, Manish is a Director of the company. ROBSON, William Henry Mark is a Director of the company. Secretary DU TOIT, Willem Jacobus has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Director BURGER, Johan has been resigned. Director DU TOIT, Willem Jacobus has been resigned. Director FENN, Andrew Kevin has been resigned. Director HUDALY, David Nathan has been resigned. Director ROBINSON, Darrin John Peter 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
MORONEY, Bernard
Appointed Date: 17 June 2010
72 years old

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
ROBSON, William Henry Mark
Appointed Date: 01 February 2014
62 years old

Resigned Directors

Secretary
DU TOIT, Willem Jacobus
Resigned: 10 April 2007
Appointed Date: 06 December 2006

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

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 10 April 2007

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

Director
BURGER, Johan
Resigned: 10 April 2007
Appointed Date: 06 December 2006
68 years old

Director
DU TOIT, Willem Jacobus
Resigned: 10 April 2007
Appointed Date: 06 December 2006
71 years old

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 17 June 2010
67 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 10 April 2007
68 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 11 May 2007
59 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 11 May 2007
57 years old

Persons With Significant Control

Integrated 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

DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD Events

05 Jan 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
13 Oct 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016
Full accounts made up to 31 March 2015
24 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200

...
... and 67 more events
02 May 2007
Secretary resigned;director resigned
01 May 2007
Statement of affairs
01 May 2007
Ad 10/04/07--------- £ si 100@1=100 £ ic 100/200
25 Apr 2007
Resolutions
  • RES13 ‐ Approve agreement 10/04/07

06 Dec 2006
Incorporation

DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD Charges

18 August 2010
Fixed and floating security document
Delivered: 27 August 2010
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Fixed and floating security document
Delivered: 10 April 2008
Status: Satisfied on 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Deed of accession and charge
Delivered: 11 May 2007
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…