This company is commonly known as Chestnut House Veterinary Centre Limited. The company was founded 16 years ago and was given the registration number 06364063. The firm's registered office is in HULL. You can find them at Sutton Grange, Saltshouse Road, Hull, . This company's SIC code is 75000 - Veterinary activities.
Name | : | CHESTNUT HOUSE VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 06364063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2007 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutton Grange, Saltshouse Road, Hull, HU8 9HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ | Secretary | 01 February 2022 | Active |
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ | Director | 01 February 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Secretary | 01 September 2021 | Active |
Sutton Grange, Saltshouse Road, Hull, HU8 9HL | Secretary | 07 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 September 2007 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 February 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2021 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 07 September 2007 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2021 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 September 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 07 September 2007 | Active |
Medivet Group Limited | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Mowat Industrial Estate, Watford, England, WD24 7UY |
Nature of control | : |
|
Mr Arthur James Loddo | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mowat Industrial Estate, Watford, England, WD24 7UY |
Nature of control | : |
|
Mrs Elaine Loddo | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Sutton Grange, Hull, HU8 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-26 | Dissolution | Dissolution application strike off company. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Address | Move registers to registered office company with new address. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Officers | Appoint person secretary company with name date. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.