PVG 2007 LIMITED
BRISTOL PREMIER VETERINARY GROUP LIMITED WILLOUGHBY (560) LIMITED

Hellopages » Bristol » Bristol, City of » BS2 9AG

Company number 06167939
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address NEW BOND HOUSE, BOND STREET, BRISTOL, ENGLAND, BS2 9AG
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Andrew Taylor as a director on 16 December 2016; Appointment of Mr William Edward Frank Evans as a director on 5 October 2016. The most likely internet sites of PVG 2007 LIMITED are www.pvg2007.co.uk, and www.pvg-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Pvg 2007 Limited is a Private Limited Company. The company registration number is 06167939. Pvg 2007 Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Pvg 2007 Limited is New Bond House Bond Street Bristol England Bs2 9ag. . EVANS, William Edward Frank is a Director of the company. TONNER, Dominic Stephen is a Director of the company. Secretary CARTWRIGHT, Richard Antony has been resigned. Secretary SMITH, Daniel has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BOGG, Dylan has been resigned. Director LAST, Richard has been resigned. Director SMITH, Daniel Francis has been resigned. Director TAYLOR, Andrew has been resigned. Director UPPAL, Rajan has been resigned. Director WALLER, Peter Charles has been resigned. Director WEBSTER, Andrew Norman has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
EVANS, William Edward Frank
Appointed Date: 05 October 2016
51 years old

Director
TONNER, Dominic Stephen
Appointed Date: 27 June 2007
68 years old

Resigned Directors

Secretary
CARTWRIGHT, Richard Antony
Resigned: 31 October 2013
Appointed Date: 27 June 2007

Secretary
SMITH, Daniel
Resigned: 16 September 2016
Appointed Date: 31 October 2012

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 27 June 2007
Appointed Date: 19 March 2007

Director
BOGG, Dylan
Resigned: 15 April 2011
Appointed Date: 27 June 2007
55 years old

Director
LAST, Richard
Resigned: 12 February 2014
Appointed Date: 14 November 2013
68 years old

Director
SMITH, Daniel Francis
Resigned: 16 September 2016
Appointed Date: 16 December 2015
44 years old

Director
TAYLOR, Andrew
Resigned: 16 December 2016
Appointed Date: 16 December 2015
67 years old

Director
UPPAL, Rajan
Resigned: 06 April 2014
Appointed Date: 14 November 2013
62 years old

Director
WALLER, Peter Charles
Resigned: 06 April 2014
Appointed Date: 27 June 2007
79 years old

Director
WEBSTER, Andrew Norman
Resigned: 07 April 2014
Appointed Date: 08 February 2010
67 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 27 June 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Premier Veterinary Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PVG 2007 LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Dec 2016
Termination of appointment of Andrew Taylor as a director on 16 December 2016
06 Oct 2016
Appointment of Mr William Edward Frank Evans as a director on 5 October 2016
20 Sep 2016
Termination of appointment of Daniel Francis Smith as a director on 16 September 2016
20 Sep 2016
Termination of appointment of Daniel Smith as a secretary on 16 September 2016
...
... and 84 more events
09 Jul 2007
New director appointed
09 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jul 2007
Registered office changed on 09/07/07 from: 80 mount street nottingham NG1 6HH
03 Jul 2007
Particulars of mortgage/charge
19 Mar 2007
Incorporation

PVG 2007 LIMITED Charges

26 February 2015
Charge code 0616 7939 0011
Delivered: 6 March 2015
Status: Satisfied on 5 January 2016
Persons entitled: Bybrook Finance Solutions Limited
Description: Contains fixed charge…
14 November 2013
Charge code 0616 7939 0010
Delivered: 20 November 2013
Status: Satisfied on 5 January 2016
Persons entitled: Bybrook Finance Solutions Limited
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code 0616 7939 0009
Delivered: 20 November 2013
Status: Satisfied on 5 January 2016
Persons entitled: Richard Last
Description: Notification of addition to or amendment of charge…
27 October 2010
Rent deposit charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Roberta Ann Radford and Graham Thomas Radford Tor Pension Trustees Limited
Description: Deposit of £3,919.50 together with interest credited…
16 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2007
Charge of deposit
Delivered: 14 July 2007
Status: Satisfied on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 June 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 21 November 2013
Persons entitled: Rajan Uppal
Description: Fixed and floating charges over the undertaking and all…
26 June 2007
Charge of deposit
Delivered: 3 July 2007
Status: Satisfied on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…