UNNATI LIMITED
KEARSLEY

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 07185594
Status Active
Incorporation Date 11 March 2010
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-one events have happened. The last three records are Confirmation statement made on 11 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 UNNATI LIMITED are www.unnati.co.uk, and www.unnati.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Unnati Limited is a Private Limited Company. The company registration number is 07185594. Unnati Limited has been working since 11 March 2010. The present status of the company is Active. The registered address of Unnati Limited is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. BEDFORD, Jason Malcolm 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 KESHWARA, Anjana has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Director FENN, Andrew Kevin has been resigned. Director KESHWARA, Anjana, Dr has been resigned. Director KESHWARA, Kiran Bhimo has been resigned. Director KESHWARA, Kiran Bhimo has been resigned. Director KESHWARA, Kishan, Dr has been resigned. Director SMITH, Richard Charles has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
BEDFORD, Jason Malcolm
Appointed Date: 28 February 2014
55 years old

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

Director
WILLIAMS, Stephen Robert
Appointed Date: 07 May 2013
56 years old

Resigned Directors

Secretary
KESHWARA, Anjana
Resigned: 07 May 2013
Appointed Date: 11 March 2010

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 07 May 2013

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 07 May 2013
67 years old

Director
KESHWARA, Anjana, Dr
Resigned: 07 May 2013
Appointed Date: 11 March 2010
47 years old

Director
KESHWARA, Kiran Bhimo
Resigned: 07 May 2013
Appointed Date: 11 March 2010
41 years old

Director
KESHWARA, Kiran Bhimo
Resigned: 11 March 2010
Appointed Date: 11 March 2010
41 years old

Director
KESHWARA, Kishan, Dr
Resigned: 07 May 2013
Appointed Date: 11 March 2010
43 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 07 May 2013
68 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

UNNATI LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Jan 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
11 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 31 more events
16 Mar 2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ England on 16 March 2011
10 Nov 2010
Appointment of Dr Kiran Bhimo Keshwara as a director
10 Nov 2010
Termination of appointment of Kiran Keshwara as a director
10 Nov 2010
Register inspection address has been changed
11 Mar 2010
Incorporation