MURGELAS PRACTICE MANAGEMENT LIMITED
KEARSLEY

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06553727
Status Active
Incorporation Date 3 April 2008
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 forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 90 ; Full accounts made up to 31 March 2015. The most likely internet sites of MURGELAS PRACTICE MANAGEMENT LIMITED are www.murgelaspracticemanagement.co.uk, and www.murgelas-practice-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Murgelas Practice Management Limited is a Private Limited Company. The company registration number is 06553727. Murgelas Practice Management Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of Murgelas Practice Management 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. 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 MURGELAS, Svetlana has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MURGELAS, Teodor has been resigned. Director WATERLOW NOMINEES 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: 15 May 2014
58 years old

Director
ROBSON, William Henry Mark
Appointed Date: 15 May 2014
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 15 May 2014
56 years old

Resigned Directors

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 15 May 2014

Secretary
MURGELAS, Svetlana
Resigned: 15 May 2014
Appointed Date: 03 April 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Director
MURGELAS, Teodor
Resigned: 15 May 2014
Appointed Date: 03 April 2008
63 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 2008
Appointed Date: 03 April 2008

MURGELAS PRACTICE MANAGEMENT LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90

06 Jan 2016
Full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90

26 Feb 2015
Total exemption small company accounts made up to 14 May 2014
...
... and 35 more events
24 Apr 2008
Director appointed teodor murgelas
24 Apr 2008
Secretary appointed svetlana berar
24 Apr 2008
Appointment terminated secretary waterlow secretaries LIMITED
24 Apr 2008
Appointment terminated director waterlow nominees LIMITED
03 Apr 2008
Incorporation

MURGELAS PRACTICE MANAGEMENT LIMITED Charges

25 April 2012
Debenture
Delivered: 28 April 2012
Status: Satisfied on 7 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Loan agreement
Delivered: 22 June 2011
Status: Satisfied on 12 May 2012
Persons entitled: Stuart Chidgey
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 30 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…