THE PLAINS` DENTAL PRACTICE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 06455788
Status Active
Incorporation Date 18 December 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-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG. The most likely internet sites of THE PLAINS` DENTAL PRACTICE LIMITED are www.theplainsdentalpractice.co.uk, and www.the-plains-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The Plains Dental Practice Limited is a Private Limited Company. The company registration number is 06455788. The Plains Dental Practice Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of The Plains Dental Practice 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 HERMAN, Margaret Patricia has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HERMAN, Edward Waldemar has been resigned. Director HUDALY, David Nathan has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director WEIR, Joanne has been resigned. Nominee Director YORK PLACE COMPANY 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: 17 June 2010
58 years old

Director
ROBSON, William Henry Mark
Appointed Date: 28 February 2014
62 years old

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

Resigned Directors

Secretary
HERMAN, Margaret Patricia
Resigned: 01 April 2008
Appointed Date: 18 December 2007

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

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 01 April 2008

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

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

Director
HERMAN, Edward Waldemar
Resigned: 01 April 2008
Appointed Date: 18 December 2007
74 years old

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 01 April 2008
68 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 01 April 2008
59 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 01 April 2008
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 December 2007
Appointed Date: 18 December 2007

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

THE PLAINS` DENTAL PRACTICE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
13 Oct 2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016
Full accounts made up to 31 March 2015
24 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

...
... and 49 more events
04 Jan 2008
New secretary appointed
04 Jan 2008
New director appointed
04 Jan 2008
Secretary resigned
04 Jan 2008
Director resigned
18 Dec 2007
Incorporation