IDH MANSFIELD LIMITED
MANCHESTER ADP MANSFIELD LTD. BOB LEWTHWAITE DENTAL HEALTH LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG
Company number 06259003
Status Active
Incorporation Date 24 May 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-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of IDH MANSFIELD LIMITED are www.idhmansfield.co.uk, and www.idh-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Idh Mansfield Limited is a Private Limited Company. The company registration number is 06259003. Idh Mansfield Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Idh Mansfield 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. 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 FLEMMING, Keith has been resigned. Secretary LEWTHWAITE, Rowena Hannah has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEIDER, Ian has been resigned. Director FENN, Andrew Kevin has been resigned. Director FLEMMING, Keith has been resigned. Director GALLIER, Simon Mark has been resigned. Director LEWTHWAITE, Robert Owen has been resigned. Director MAYHEW, Martin, Dr has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director SMITH, Richard Charles has been resigned. Director TIMMS, David has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WALKER, Lindsey has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED 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: 12 August 2011
59 years old

Director
MORONEY, Bernard
Appointed Date: 12 August 2011
73 years old

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

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
63 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 12 August 2011
56 years old

Resigned Directors

Secretary
FLEMMING, Keith
Resigned: 12 October 2011
Appointed Date: 27 June 2008

Secretary
LEWTHWAITE, Rowena Hannah
Resigned: 27 June 2008
Appointed Date: 24 May 2007

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Director
BEIDER, Ian
Resigned: 19 September 2008
Appointed Date: 27 June 2008
78 years old

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 12 August 2011
67 years old

Director
FLEMMING, Keith
Resigned: 21 November 2010
Appointed Date: 27 June 2008
66 years old

Director
GALLIER, Simon Mark
Resigned: 03 September 2010
Appointed Date: 30 September 2009
67 years old

Director
LEWTHWAITE, Robert Owen
Resigned: 27 June 2008
Appointed Date: 24 May 2007
71 years old

Director
MAYHEW, Martin, Dr
Resigned: 14 October 2011
Appointed Date: 27 June 2008
69 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
61 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Director
TIMMS, David
Resigned: 30 September 2009
Appointed Date: 26 November 2008
77 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 12 August 2011
80 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 12 August 2011
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

IDH MANSFIELD LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

01 Jun 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
07 Jan 2016
Full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 71 more events
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
02 Aug 2007
New director appointed
02 Aug 2007
New secretary appointed
24 May 2007
Incorporation