Company number 06355253
Status Active
Incorporation Date 29 August 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 29 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FFOLLIOTT BIRD ASSOCIATES LIMITED are www.ffolliottbirdassociates.co.uk, and www.ffolliott-bird-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Ffolliott Bird Associates Limited is a Private Limited Company.
The company registration number is 06355253. Ffolliott Bird Associates Limited has been working since 29 August 2007.
The present status of the company is Active. The registered address of Ffolliott Bird Associates 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. 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 BULLEN, Jessica Mary has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary WALKER, Lindsey has been resigned. Director ABLETT, Richard Charles has been resigned. Director BIRD, Robert Kevin Ffolliott has been resigned. Director BULLEN, Jessica Mary 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
Resigned Directors
Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 10 September 2007
Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011
Secretary
WALKER, Lindsey
Resigned: 10 September 2007
Appointed Date: 04 September 2007
Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 04 September 2007
57 years old
Persons With Significant Control
Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
Integrated Dental Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FFOLLIOTT BIRD ASSOCIATES LIMITED Events
05 Jan 2017
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 29 August 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
23 Dec 2015
Appointment of Bernard Moroney as a director on 22 December 2015
...
... and 70 more events
13 Sep 2007
Director resigned
13 Sep 2007
New secretary appointed
13 Sep 2007
New director appointed
13 Sep 2007
New director appointed
29 Aug 2007
Incorporation
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…