WEST MIDLANDS VETS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 8SF

Company number 04529070
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 2 DYAS ROAD, KINGSTANDING, BIRMINGHAM, WEST MIDLANDS, B44 8SF
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Richard William Hillman as a secretary on 25 July 2016; Termination of appointment of Simon Nicholas John Perry as a director on 25 July 2016. The most likely internet sites of WEST MIDLANDS VETS LIMITED are www.westmidlandsvets.co.uk, and www.west-midlands-vets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. West Midlands Vets Limited is a Private Limited Company. The company registration number is 04529070. West Midlands Vets Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of West Midlands Vets Limited is 2 Dyas Road Kingstanding Birmingham West Midlands B44 8sf. . HILLMAN, Richard William is a Secretary of the company. CAVE, Douglas Stephen is a Director of the company. HILLMAN, Richard William is a Director of the company. Secretary HILLMAN, Richard William has been resigned. Secretary PERRY, Simon Nicholas John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MUCKLOW, Steven Mark has been resigned. Director PERRY, Simon Nicholas John has been resigned. Director ROWLAND, Michael Geoffrey has been resigned. Director SPEER, John Leslie James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
HILLMAN, Richard William
Appointed Date: 25 July 2016

Director
CAVE, Douglas Stephen
Appointed Date: 06 September 2002
64 years old

Director
HILLMAN, Richard William
Appointed Date: 06 September 2002
67 years old

Resigned Directors

Secretary
HILLMAN, Richard William
Resigned: 23 January 2008
Appointed Date: 06 September 2002

Secretary
PERRY, Simon Nicholas John
Resigned: 25 July 2016
Appointed Date: 23 January 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
MUCKLOW, Steven Mark
Resigned: 28 August 2014
Appointed Date: 06 September 2002
56 years old

Director
PERRY, Simon Nicholas John
Resigned: 25 July 2016
Appointed Date: 06 September 2002
70 years old

Director
ROWLAND, Michael Geoffrey
Resigned: 28 August 2014
Appointed Date: 06 September 2002
74 years old

Director
SPEER, John Leslie James
Resigned: 28 August 2014
Appointed Date: 06 September 2002
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Simon Nicholas John Perry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Stephen Cave
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard William Hillman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST MIDLANDS VETS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Appointment of Mr Richard William Hillman as a secretary on 25 July 2016
10 Oct 2016
Termination of appointment of Simon Nicholas John Perry as a director on 25 July 2016
10 Oct 2016
Termination of appointment of Simon Nicholas John Perry as a secretary on 25 July 2016
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 59 more events
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
24 Dec 2002
New secretary appointed;new director appointed
06 Sep 2002
Incorporation

WEST MIDLANDS VETS LIMITED Charges

17 February 2015
Charge code 0452 9070 0008
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 343A jockey road, new oscott, west midlands, B73 5XD - as…
15 January 2008
Mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 130 lodge road west bromwich t/no WM498435…
9 May 2006
Mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 anchor road aldridge walsall west…
9 December 2005
Mortgage
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 261 walsall road stonecross west bromwich…
7 October 2005
Mortgage
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 215A walmley road sutton coldfield west…
7 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Mortgage debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 78 new street west bromwich west midlands t/no WM11666…
30 April 2004
Legal mortgage
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 78 new street west bromwich west midlands t/no WM11666…