EUXTON (NO 1) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06363149
Status Active
Incorporation Date 6 September 2007
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 eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 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 EUXTON (NO 1) LIMITED are www.euxtonno1.co.uk, and www.euxton-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Euxton No 1 Limited is a Private Limited Company. The company registration number is 06363149. Euxton No 1 Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Euxton No 1 Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. DAVIES, Clifford Gwyn is a Director of the company. MORONEY, Bernard 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 HARRIS, Jan, Dr has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ABLETT, Richard Charles has been resigned. Director GLYNN, Christine has been resigned. Director HARRIS, Jan, Dr has been resigned. Director HUDALY, David Nathan has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director WEIR, Joanne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dental practice activities".


Current Directors

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

Director
DAVIES, Clifford Gwyn
Appointed Date: 17 June 2010
58 years old

Director
MORONEY, Bernard
Appointed Date: 22 December 2015
72 years old

Director
ROBSON, William Henry Mark
Appointed Date: 28 February 2014
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 22 December 2015
55 years old

Resigned Directors

Secretary
HARRIS, Jan, Dr
Resigned: 01 November 2007
Appointed Date: 06 September 2007

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

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 01 November 2007

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

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 2007
Appointed Date: 06 September 2007

Director
ABLETT, Richard Charles
Resigned: 31 December 2015
Appointed Date: 17 June 2010
59 years old

Director
GLYNN, Christine
Resigned: 01 November 2007
Appointed Date: 06 September 2007
56 years old

Director
HARRIS, Jan, Dr
Resigned: 01 November 2007
Appointed Date: 06 September 2007
57 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 01 November 2007
68 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 31 October 2007
59 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 01 November 2007
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 2007
Appointed Date: 06 September 2007

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

EUXTON (NO 1) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Aug 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
31 Dec 2015
Termination of appointment of Richard Charles Ablett as a director on 31 December 2015
...
... and 70 more events
03 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Oct 2007
Ad 24/09/07--------- £ si 1@1=1 £ ic 1/2
07 Sep 2007
Secretary resigned
07 Sep 2007
Director resigned
06 Sep 2007
Incorporation

EUXTON (NO 1) LIMITED 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…
9 November 2007
Deed of accession and charge
Delivered: 19 November 2007
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All rights and interest in the insurance policies the…