INDEPENDENT VETCARE LIMITED
BATH NEMO ACQUISITIONS TRADING LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 3DS

Company number 07746795
Status Active
Incorporation Date 19 August 2011
Company Type Private Limited Company
Address STATION HOUSE EAST, ASHLEY AVENUE, BATH, BNES, BA1 3DS
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Paul Cowling as a director on 30 January 2017; Satisfaction of charge 077467950007 in full; Satisfaction of charge 077467950006 in full. The most likely internet sites of INDEPENDENT VETCARE LIMITED are www.independentvetcare.co.uk, and www.independent-vetcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Independent Vetcare Limited is a Private Limited Company. The company registration number is 07746795. Independent Vetcare Limited has been working since 19 August 2011. The present status of the company is Active. The registered address of Independent Vetcare Limited is Station House East Ashley Avenue Bath Bnes Ba1 3ds. . CATON, Stuart Jonathan is a Director of the company. COWLING, Paul Alexander William is a Director of the company. DAVIS, Amanda Jane is a Director of the company. HILLIER, David Robert Geoffrey is a Director of the company. Secretary OVALSEC LIMITED has been resigned. Director HASSAN, Aatif Naveed has been resigned. Director LONSDALE, David Timothy has been resigned. Director NORRIS, Terence John has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
CATON, Stuart Jonathan
Appointed Date: 28 August 2014
53 years old

Director
COWLING, Paul Alexander William
Appointed Date: 30 January 2017
64 years old

Director
DAVIS, Amanda Jane
Appointed Date: 09 September 2011
56 years old

Director
HILLIER, David Robert Geoffrey
Appointed Date: 31 October 2011
62 years old

Resigned Directors

Secretary
OVALSEC LIMITED
Resigned: 19 August 2011
Appointed Date: 19 August 2011

Director
HASSAN, Aatif Naveed
Resigned: 09 September 2011
Appointed Date: 19 August 2011
46 years old

Director
LONSDALE, David Timothy
Resigned: 09 September 2011
Appointed Date: 19 August 2011
48 years old

Director
NORRIS, Terence John
Resigned: 31 October 2011
Appointed Date: 09 September 2011
77 years old

Director
OVAL NOMINEES LIMITED
Resigned: 19 August 2011
Appointed Date: 19 August 2011

Persons With Significant Control

Independent Vetcare Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDEPENDENT VETCARE LIMITED Events

15 Feb 2017
Appointment of Paul Cowling as a director on 30 January 2017
08 Feb 2017
Satisfaction of charge 077467950007 in full
08 Feb 2017
Satisfaction of charge 077467950006 in full
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
27 Jul 2016
Registration of charge 077467950007, created on 22 July 2016
...
... and 28 more events
15 Sep 2011
Appointment of Amanda Jane Davis as a director
15 Sep 2011
Appointment of Terence John Norris as a director
19 Aug 2011
Termination of appointment of Ovalsec Limited as a secretary
19 Aug 2011
Termination of appointment of Oval Nominees Limited as a director
19 Aug 2011
Incorporation

INDEPENDENT VETCARE LIMITED Charges

22 July 2016
Charge code 0774 6795 0007
Delivered: 27 July 2016
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Bank Technology Finance Limited
Description: Contains fixed charge…
30 July 2014
Charge code 0774 6795 0006
Delivered: 12 August 2014
Status: Satisfied on 8 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
12 March 2013
Rent deposit deed
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Helen Seymour
Description: The sum from time to time held pursuant to the rent deposit…
4 October 2012
Lease incorporating rent deposit
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Hmg Investments Limited
Description: The sum of £13,500.00 plus value added tax.
4 July 2012
Rent deposit deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Alan John Charles Rhodes
Description: A rent deposit of £8,500 and further sums see image for…
4 July 2012
Rent deposit deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Alan John Charles Rhodes
Description: A rent deposit of £2,250 and further sums see image for…
9 September 2011
Debenture
Delivered: 21 September 2011
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…