This company is commonly known as Eagle Vets (birchington) Limited. The company was founded 19 years ago and was given the registration number 05293693. The firm's registered office is in RAMSGATE. You can find them at 3 High Street, St Lawrence, Ramsgate, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EAGLE VETS (BIRCHINGTON) LIMITED |
---|---|---|
Company Number | : | 05293693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2004 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 High Street, St Lawrence, Ramsgate, Kent, CT11 0QL |
---|---|---|
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 | 31 January 2022 | Active |
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ | Director | 31 January 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 23 November 2004 | Active |
67 Tothill Street, Minster, CT12 4AJ | Secretary | 23 November 2004 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Secretary | 05 January 2021 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 23 November 2004 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 31 January 2022 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 29 May 2019 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 05 November 2018 | Active |
Stella Maris, Semaphore Road, Birchington, United Kingdom, CT7 9JP | Director | 23 November 2004 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 05 January 2021 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 05 January 2021 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 05 January 2021 | Active |
Medivet Group Limited | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Hyde, 38 Clarendon Road, Watford, United Kingdom, WD17 1HZ |
Nature of control | : |
|
Mr George Philippus Hauptfleisch | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Tothill Street, Ramsgate, England, CT12 4AJ |
Nature of control | : |
|
Mr Hendrik Liebenberg Lategan | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stella Maris, Semaphore Road, Birchington, United Kingdom, CT7 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Address | Move registers to registered office company with new address. | 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 |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.