HILLCREST IONIAN LIMITED
KEARSLEY

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 07162100
Status Active
Incorporation Date 18 February 2010
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 thirty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 50 . The most likely internet sites of HILLCREST IONIAN LIMITED are www.hillcrestionian.co.uk, and www.hillcrest-ionian.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Hillcrest Ionian Limited is a Private Limited Company. The company registration number is 07162100. Hillcrest Ionian Limited has been working since 18 February 2010. The present status of the company is Active. The registered address of Hillcrest Ionian Limited 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. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary JOSEPH, Katharyn Ann has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Director ABLETT, Richard Charles has been resigned. Director JOSEPH, Richard 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: 22 December 2015
72 years old

Director
ROBSON, William Henry Mark
Appointed Date: 03 December 2013
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 03 December 2013
56 years old

Resigned Directors

Secretary
JOSEPH, Katharyn Ann
Resigned: 03 December 2013
Appointed Date: 18 February 2010

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 03 December 2013

Director
ABLETT, Richard Charles
Resigned: 31 December 2015
Appointed Date: 03 December 2013
59 years old

Director
JOSEPH, Richard
Resigned: 03 December 2013
Appointed Date: 18 February 2010
64 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

HILLCREST IONIAN LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50

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 22 more events
21 Feb 2011
Annual return made up to 18 February 2011 with full list of shareholders
03 Nov 2010
Current accounting period extended from 28 February 2011 to 30 April 2011
27 Apr 2010
Particulars of a mortgage or charge / charge no: 2
03 Apr 2010
Particulars of a mortgage or charge / charge no: 1
18 Feb 2010
Incorporation

HILLCREST IONIAN LIMITED Charges

23 April 2010
Mortgage
Delivered: 27 April 2010
Status: Satisfied on 13 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62 laughton road dunnington sheffield and land…
24 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 13 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…