HOLLINWOOD DENTAL LABORATORY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 02813053
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 110 ; Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 April 2016. The most likely internet sites of HOLLINWOOD DENTAL LABORATORY LIMITED are www.hollinwooddentallaboratory.co.uk, and www.hollinwood-dental-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Hollinwood Dental Laboratory Limited is a Private Limited Company. The company registration number is 02813053. Hollinwood Dental Laboratory Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Hollinwood Dental Laboratory Limited is Capital House 272 Manchester Road Droylsden Manchester England M43 6pw. The company`s financial liabilities are £0.86k. It is £0k against last year. The cash in hand is £1.28k. It is £0k against last year. And the total assets are £18.02k, which is £0k against last year. WILKINSON, David Martin is a Secretary of the company. WILKINSON, David Martin is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NOON, Nigel John has been resigned. Director REID, Simon Earl has been resigned. Director WARD, Dean Brandon has been resigned. Director WILKINSON, Kathleen has been resigned. The company operates in "Dental practice activities".


hollinwood dental laboratory Key Finiance

LIABILITIES £0.86k
CASH £1.28k
TOTAL ASSETS £18.02k
All Financial Figures

Current Directors

Secretary
WILKINSON, David Martin
Appointed Date: 29 April 1993

Director
WILKINSON, David Martin
Appointed Date: 29 April 1993
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 April 1993
Appointed Date: 27 April 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 April 1993
Appointed Date: 27 April 1993
73 years old

Director
NOON, Nigel John
Resigned: 26 January 2004
Appointed Date: 29 April 1993
70 years old

Director
REID, Simon Earl
Resigned: 21 May 1997
Appointed Date: 29 April 1993
62 years old

Director
WARD, Dean Brandon
Resigned: 31 October 2014
Appointed Date: 15 May 2009
44 years old

Director
WILKINSON, Kathleen
Resigned: 15 May 2009
Appointed Date: 30 March 2004
77 years old

HOLLINWOOD DENTAL LABORATORY LIMITED Events

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 110

22 Apr 2016
Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 April 2016
22 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110

11 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
19 May 1993
Ad 29/04/93--------- £ si 100@1=100 £ ic 2/102

13 May 1993
New director appointed

13 May 1993
Secretary resigned;new secretary appointed;new director appointed

13 May 1993
Director resigned;new director appointed

27 Apr 1993
Incorporation

HOLLINWOOD DENTAL LABORATORY LIMITED Charges

3 January 1997
Debenture
Delivered: 7 January 1997
Status: Satisfied on 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1994
Debenture
Delivered: 9 November 1994
Status: Satisfied on 7 March 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…