PJ BURRIDGE LTD
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06205795
Status Active
Incorporation Date 10 April 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-six events have happened. The last three records are Register(s) moved to registered office address Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG; Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of PJ BURRIDGE LTD are www.pjburridge.co.uk, and www.pj-burridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Pj Burridge Ltd is a Private Limited Company. The company registration number is 06205795. Pj Burridge Ltd has been working since 10 April 2007. The present status of the company is Active. The registered address of Pj Burridge 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 BURRIDGE, Janette Ann has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary WALKER, Lindsay has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BURRIDGE, Paul Joseph has been resigned. Director FENN, Andrew Kevin has been resigned. Director SMITH, Richard Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD 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: 22 November 2011
56 years old

Resigned Directors

Secretary
BURRIDGE, Janette Ann
Resigned: 22 November 2011
Appointed Date: 10 April 2007

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

Secretary
WALKER, Lindsay
Resigned: 31 December 2011
Appointed Date: 22 November 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2007
Appointed Date: 10 April 2007

Director
BURRIDGE, Paul Joseph
Resigned: 22 November 2011
Appointed Date: 10 April 2007
66 years old

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 22 November 2011
67 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 22 November 2011
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2007
Appointed Date: 10 April 2007

PJ BURRIDGE LTD Events

31 Mar 2017
Register(s) moved to registered office address Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG
05 Jan 2017
Full accounts made up to 31 March 2016
22 Apr 2016
Satisfaction of charge 1 in full
20 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 46 more events
21 Apr 2007
Accounting reference date shortened from 30/04/08 to 31/05/07
21 Apr 2007
Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100
13 Apr 2007
Secretary resigned
13 Apr 2007
Director resigned
10 Apr 2007
Incorporation

PJ BURRIDGE LTD Charges

5 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…