CHAPELFIELD VETERINARY PARTNERSHIP LIMITED
NORWICH HALLSBERRY LIMITED

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 05402001
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Register inspection address has been changed from C/O Lees Accountants Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom to Mclintock House Chapel Field Road Norwich Norfolk NR2 1RR. The most likely internet sites of CHAPELFIELD VETERINARY PARTNERSHIP LIMITED are www.chapelfieldveterinarypartnership.co.uk, and www.chapelfield-veterinary-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Chapelfield Veterinary Partnership Limited is a Private Limited Company. The company registration number is 05402001. Chapelfield Veterinary Partnership Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Chapelfield Veterinary Partnership Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. . ILLING, Andrew Dominic is a Secretary of the company. DEREEPERE, Chantal is a Director of the company. ILLING, Andrew is a Director of the company. JACKSON, Ian is a Director of the company. LEHRBACH, Chrispin is a Director of the company. LEHRBACH, Leslie Ann is a Director of the company. STOCKTON, David William is a Director of the company. TRICKEY, Steven Michael is a Director of the company. Secretary TRICKEY, Steven Michael has been resigned. Secretary WARWICK, Robert John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WARWICK, Robert John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
ILLING, Andrew Dominic
Appointed Date: 01 April 2014

Director
DEREEPERE, Chantal
Appointed Date: 24 March 2005
64 years old

Director
ILLING, Andrew
Appointed Date: 24 March 2005
63 years old

Director
JACKSON, Ian
Appointed Date: 24 March 2005
84 years old

Director
LEHRBACH, Chrispin
Appointed Date: 06 April 2008
54 years old

Director
LEHRBACH, Leslie Ann
Appointed Date: 24 March 2005
53 years old

Director
STOCKTON, David William
Appointed Date: 24 March 2005
60 years old

Director
TRICKEY, Steven Michael
Appointed Date: 24 March 2005
52 years old

Resigned Directors

Secretary
TRICKEY, Steven Michael
Resigned: 15 February 2006
Appointed Date: 24 March 2005

Secretary
WARWICK, Robert John
Resigned: 01 April 2014
Appointed Date: 15 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 23 March 2005

Director
WARWICK, Robert John
Resigned: 01 April 2014
Appointed Date: 24 March 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2005
Appointed Date: 23 March 2005

Persons With Significant Control

Vauxhall Laboratories Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAPELFIELD VETERINARY PARTNERSHIP LIMITED Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Register inspection address has been changed from C/O Lees Accountants Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom to Mclintock House Chapel Field Road Norwich Norfolk NR2 1RR
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Register(s) moved to registered office address Ingram House Meridian Way Norwich Norfolk NR7 0TA
...
... and 51 more events
25 Apr 2005
Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
14 Apr 2005
Memorandum and Articles of Association
11 Apr 2005
Company name changed hallsberry LIMITED\certificate issued on 11/04/05
01 Apr 2005
Registered office changed on 01/04/05 from: 788-790 finchley road, london, NW11 7TJ
23 Mar 2005
Incorporation

CHAPELFIELD VETERINARY PARTNERSHIP LIMITED Charges

30 December 2005
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…