A-z Dental (subsidiary Number 2) Limited MANCHESTER


A-z Dental (subsidiary Number 2) started in year 1984 as Private Limited Company with registration number 01783300. The A-z Dental (subsidiary Number 2) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate. Postal code: M26 1GG. Since 6th April 2000 A-z Dental (subsidiary Number 2) Limited is no longer carrying the name Mirage Dental Supplies.

At the moment there are 2 directors in the the firm, namely Richard S. and Krista W.. In addition one secretary - Stephen R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A-z Dental (subsidiary Number 2) Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783300
Date of Incorporation Mon, 16th Jan 1984
Industry Non-trading company
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2017

Fiona M.

Position: Director

Appointed: 29 February 2012

Resigned: 27 December 2013

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Stephen W.

Position: Director

Appointed: 30 November 2011

Resigned: 31 July 2017

Richard S.

Position: Director

Appointed: 01 July 2010

Resigned: 30 November 2013

Darrin R.

Position: Director

Appointed: 30 June 2010

Resigned: 06 May 2011

Andrew M.

Position: Director

Appointed: 17 June 2010

Resigned: 30 November 2011

Andrew M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2011

Simon L.

Position: Director

Appointed: 20 March 1997

Resigned: 19 August 2004

Amanda P.

Position: Director

Appointed: 20 January 1997

Resigned: 29 January 2003

Amanda P.

Position: Secretary

Appointed: 20 January 1997

Resigned: 07 February 2002

David H.

Position: Director

Appointed: 06 June 1996

Resigned: 30 June 2010

Mark S.

Position: Secretary

Appointed: 06 June 1996

Resigned: 19 January 1997

Jeremy E.

Position: Secretary

Appointed: 14 March 1996

Resigned: 06 June 1996

John P.

Position: Director

Appointed: 14 March 1996

Resigned: 06 June 1996

Jeremy E.

Position: Director

Appointed: 14 March 1996

Resigned: 06 June 1996

Robert U.

Position: Secretary

Appointed: 16 August 1995

Resigned: 14 March 1996

Robert S.

Position: Director

Appointed: 16 August 1995

Resigned: 14 March 1996

Robert U.

Position: Director

Appointed: 16 August 1995

Resigned: 14 March 1996

Peter C.

Position: Director

Appointed: 06 February 1995

Resigned: 04 August 1995

Mark S.

Position: Director

Appointed: 19 January 1995

Resigned: 29 February 2000

Gary V.

Position: Secretary

Appointed: 12 March 1993

Resigned: 04 August 1995

David M.

Position: Director

Appointed: 31 August 1992

Resigned: 12 March 1993

Colin L.

Position: Director

Appointed: 31 August 1992

Resigned: 19 January 1995

Ivan L.

Position: Director

Appointed: 31 August 1992

Resigned: 16 December 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Speed 8599 Limited from Manchester, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Turnstone Equityco 1 Limited that entered Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Speed 8599 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01006781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Mirage Dental Supplies April 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2022
filed on: 10th, January 2023
Free Download (9 pages)

Company search

Advertisements