IDH 406 LTD
MANCHESTER A S D P LIMITED AGLIONBY STREET INVESTMENTS LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06272581
Status Active
Incorporation Date 7 June 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 fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of IDH 406 LTD are www.idh406.co.uk, and www.idh-406.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Idh 406 Ltd is a Private Limited Company. The company registration number is 06272581. Idh 406 Ltd has been working since 07 June 2007. The present status of the company is Active. The registered address of Idh 406 Ltd is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. PRASAD, Manish 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 MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary SANDERSON, Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENN, Andrew Kevin has been resigned. Director KAYE KRZECZKOWSKI, Felicity Mary has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director WEIR, Joanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

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

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

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

Director
WILLIAMS, Stephen Robert
Appointed Date: 20 April 2011
55 years old

Resigned Directors

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

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 13 April 2010

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

Secretary
SANDERSON, Ann Elizabeth
Resigned: 13 April 2010
Appointed Date: 07 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2007
Appointed Date: 07 June 2007

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 13 April 2010
67 years old

Director
KAYE KRZECZKOWSKI, Felicity Mary
Resigned: 13 April 2010
Appointed Date: 07 June 2007
79 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 13 April 2010
59 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 13 April 2010
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2007
Appointed Date: 07 June 2007

IDH 406 LTD Events

05 Jan 2017
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

07 Jan 2016
Full accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

23 Dec 2014
Full accounts made up to 31 March 2014
...
... and 45 more events
18 Jun 2007
New secretary appointed
18 Jun 2007
New director appointed
07 Jun 2007
Secretary resigned
07 Jun 2007
Director resigned
07 Jun 2007
Incorporation

Similar Companies

IDH 363 LIMITED IDH 403 LTD IDH 418 LTD IDH 437 LTD IDH 441 TO 444 LTD. IDH 449 LIMITED IDH 450 LIMITED