SILVERDALE DENTAL CARE LTD
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG
Company number 06862901
Status Active
Incorporation Date 30 March 2009
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 events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; 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. The most likely internet sites of SILVERDALE DENTAL CARE LTD are www.silverdaledentalcare.co.uk, and www.silverdale-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Silverdale Dental Care Ltd is a Private Limited Company. The company registration number is 06862901. Silverdale Dental Care Ltd has been working since 30 March 2009. The present status of the company is Active. The registered address of Silverdale Dental Care 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 MELNYK, Roman has been resigned. Secretary WILLIAMS, Stephen has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FENN, Andrew Kevin, Dr has been resigned. Director MELNYK, Barbara Natalia has been resigned. Director MELNYK, Roman has been resigned. Director SCHONBERG, Jonathan David has been resigned. Director STEWARD, Vikki 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
53 years old

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

Director
WILLIAMS, Stephen Robert
Appointed Date: 29 July 2011
56 years old

Resigned Directors

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

Secretary
MELNYK, Roman
Resigned: 29 July 2011
Appointed Date: 30 March 2009

Secretary
WILLIAMS, Stephen
Resigned: 08 November 2012
Appointed Date: 29 July 2011

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 30 March 2009
Appointed Date: 30 March 2009

Director
FENN, Andrew Kevin, Dr
Resigned: 31 January 2014
Appointed Date: 29 July 2011
67 years old

Director
MELNYK, Barbara Natalia
Resigned: 29 July 2011
Appointed Date: 30 March 2009
71 years old

Director
MELNYK, Roman
Resigned: 29 July 2011
Appointed Date: 30 March 2009
71 years old

Director
SCHONBERG, Jonathan David
Resigned: 31 January 2012
Appointed Date: 29 July 2011
69 years old

Director
STEWARD, Vikki
Resigned: 30 March 2009
Appointed Date: 30 March 2009
43 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

SILVERDALE DENTAL CARE LTD Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Apr 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
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 40 more events
03 Apr 2009
Director appointed mrs barbara natalia melnyk
03 Apr 2009
Director appointed mr roman melnyk
31 Mar 2009
Appointment terminated director vikki steward
30 Mar 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
30 Mar 2009
Incorporation