DCM OPTICAL CLINIC PLC
MANCHESTER MERITJASPER PUBLIC LIMITED COMPANY

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 04488288
Status In Administration
Incorporation Date 17 July 2002
Company Type Public Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Administrator's progress report to 9 August 2016; Director's details changed for June Moulsdale on 3 September 2016; Administrator's progress report to 9 February 2016. The most likely internet sites of DCM OPTICAL CLINIC PLC are www.dcmopticalclinic.co.uk, and www.dcm-optical-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcm Optical Clinic Plc is a Public Limited Company. The company registration number is 04488288. Dcm Optical Clinic Plc has been working since 17 July 2002. The present status of the company is In Administration. The registered address of Dcm Optical Clinic Plc is 340 Deansgate Manchester M3 4ly. . MURDOCH, Graeme Ramsay is a Secretary of the company. FINLAYSON, June is a Director of the company. MOULSDALE, David Charles is a Director of the company. Secretary MOULSDALE, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEARDWOOD, Joseph has been resigned. Director MEIN, Stewart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURDOCH, Graeme Ramsay
Appointed Date: 23 October 2002

Director
FINLAYSON, June
Appointed Date: 14 October 2002
61 years old

Director
MOULSDALE, David Charles
Appointed Date: 11 October 2002
56 years old

Resigned Directors

Secretary
MOULSDALE, David Charles
Resigned: 23 October 2002
Appointed Date: 11 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2002
Appointed Date: 17 July 2002

Director
BEARDWOOD, Joseph
Resigned: 09 April 2004
Appointed Date: 11 October 2002
63 years old

Director
MEIN, Stewart
Resigned: 25 June 2012
Appointed Date: 29 May 2008
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2002
Appointed Date: 17 July 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2002
Appointed Date: 17 July 2002

DCM OPTICAL CLINIC PLC Events

07 Oct 2016
Administrator's progress report to 9 August 2016
13 Sep 2016
Director's details changed for June Moulsdale on 3 September 2016
29 Apr 2016
Administrator's progress report to 9 February 2016
29 Apr 2016
Notice of extension of period of Administration
14 Jan 2016
Notice of vacation of office by administrator
...
... and 58 more events
29 Nov 2002
Particulars of mortgage/charge
27 Oct 2002
Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU
24 Oct 2002
Particulars of mortgage/charge
11 Oct 2002
Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02
17 Jul 2002
Incorporation

DCM OPTICAL CLINIC PLC Charges

12 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2007
Debenture
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Rent deposit deed
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Its right and interest in the account and all sums from…
18 November 2002
Rent deposit deed
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Victoria Quarter (Leeds) Limited
Description: £77,843.75.
11 October 2002
Debenture
Delivered: 24 October 2002
Status: Satisfied on 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…