Company number 01902981
Status Active
Incorporation Date 9 April 1985
Company Type Private Limited Company
Address C/O LOPIAN GROSS BARNETT & CO, 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 2,400
. The most likely internet sites of MANCHESTER FERTILITY SERVICES LIMITED. are www.manchesterfertilityservices.co.uk, and www.manchester-fertility-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Fertility Services Limited is a Private Limited Company.
The company registration number is 01902981. Manchester Fertility Services Limited has been working since 09 April 1985.
The present status of the company is Active. The registered address of Manchester Fertility Services Limited is C O Lopian Gross Barnett Co 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . LIEBERMAN, Gemma is a Secretary of the company. LIEBERMAN, Gidon, Dr is a Secretary of the company. FALCONER, Deborah, Dr is a Director of the company. KOSLOVER, Jonathan is a Director of the company. LIEBERMAN, Ilan, Dr is a Director of the company. Secretary LEE, Paul Anthony has been resigned. Secretary MCHUGH, Lynnsey has been resigned. Director LIEBERMAN, Bernice has been resigned. Director LIEBERMAN, Brian Abraham has been resigned. Director LIEBERMAN, Gidon has been resigned. Director MCHUGH, Lynnsey has been resigned. The company operates in "Specialists medical practice activities".
Current Directors
Resigned Directors
Director
LIEBERMAN, Gidon
Resigned: 10 September 2014
Appointed Date: 29 March 2012
57 years old
Director
MCHUGH, Lynnsey
Resigned: 28 August 2015
Appointed Date: 29 March 2012
69 years old
Persons With Significant Control
Mr Jonathan Koslover
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr Deborah Falconer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MANCHESTER FERTILITY SERVICES LIMITED. Events
27 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Termination of appointment of Lynnsey Mchugh as a director on 28 August 2015
...
... and 110 more events
10 Mar 1986
Allotment of shares
12 Nov 1985
Company name changed\certificate issued on 12/11/85
24 May 1985
Dir / sec appoint / resign
23 May 1985
Dir / sec appoint / resign
09 Apr 1985
Incorporation
21 December 2012
Legal charge
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 oakwood square, cheadle royal business park, cheadle…
14 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied
on 18 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied
on 18 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1992
Credit agreement
Delivered: 24 March 1992
Status: Satisfied
on 18 November 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
17 April 1991
Credit agreement
Delivered: 25 April 1991
Status: Satisfied
on 18 November 2009
Persons entitled: Close Brothers Limited.
Description: All of the company's right title and interest in and to all…
4 July 1986
Debenture
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M17). Fixed and floating charges over the…