This company is commonly known as Hallmarq Veterinary Imaging Limited. The company was founded 23 years ago and was given the registration number 04061791. The firm's registered office is in GUILDFORD. You can find them at Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | HALLMARQ VETERINARY IMAGING LIMITED |
---|---|---|
Company Number | : | 04061791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF | Secretary | 25 January 2019 | Active |
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF | Director | 11 April 2023 | Active |
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF | Director | 01 July 2021 | Active |
70, London Road, Horndean, England, PO8 0BX | Director | 25 January 2019 | Active |
Valhalla, Firbank Lane, Woking, GU21 7QS | Secretary | 14 December 2006 | Active |
Unit 5, Bridge Park, Merrow Lane, Guildford, GU4 7BF | Secretary | 27 July 2016 | Active |
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ | Secretary | 30 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 August 2000 | Active |
Leith House, East Street, Amberley, Arundel, United Kingdom, BN18 9NN | Director | 25 March 2009 | Active |
409 New Hythe Lane, Larkfield, Aylesford, ME20 6US | Director | 30 August 2000 | Active |
The Old Rectory, Preston Bissett, MK18 4LU | Director | 07 June 2004 | Active |
Newlands Cottage, 37 Trodds Lane, Guildford, United Kingdom, GU1 2XY | Director | 01 September 2015 | Active |
Oakdene House, Argyll Road, Kilcreggan, Helensburgh, Great Britain, G84 0JS | Director | 01 October 2010 | Active |
Unit 5, Bridge Park, Merrow Lane, Guildford, United Kingdom, GU4 7BF | Director | 01 December 2007 | Active |
42 Tanbridge Park, Horsham, RH12 1SZ | Director | 01 December 2007 | Active |
260 Sheen Lane, East Sheen, London, SW14 8RL | Director | 13 May 2004 | Active |
Glebe House, Church Lane, Sopworth, Chippenham, England, SN14 6PS | Director | 27 September 2010 | Active |
Mill House Stratton Chase Drive, Chalfont St Giles, HP8 4NS | Director | 01 March 2003 | Active |
Windyridge, One Tree Hill Road, Guildford, GU4 8PJ | Director | 30 August 2000 | Active |
Copenhagen Bidco Limited | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Bridge Park, Merrow Lane, Guildford, United Kingdom, GU4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type group. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type group. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type group. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Change account reference date company current extended. | Download |
2019-05-21 | Accounts | Accounts with accounts type group. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-18 | Officers | Appoint person secretary company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2019-01-07 | Change of constitution | Statement of companys objects. | Download |
2018-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.