C.V.C. (NOTTINGHAM) LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 4AT

Company number 06216233
Status Active
Incorporation Date 17 April 2007
Company Type Private Limited Company
Address 111 HIGH ROAD, CHILWELL, BEESTON, NOTTINGHAM, NG9 4AT
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Secretary's details changed for Sir Richard John Packer on 28 April 2017; Director's details changed for Sir Richard John Packer on 28 April 2017. The most likely internet sites of C.V.C. (NOTTINGHAM) LIMITED are www.cvcnottingham.co.uk, and www.c-v-c-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. C V C Nottingham Limited is a Private Limited Company. The company registration number is 06216233. C V C Nottingham Limited has been working since 17 April 2007. The present status of the company is Active. The registered address of C V C Nottingham Limited is 111 High Road Chilwell Beeston Nottingham Ng9 4at. . PACKER, Richard John, Sir is a Secretary of the company. BARHAM, Julia Brereton, Dr is a Director of the company. PACKER, John George is a Director of the company. PACKER, Richard John, Sir is a Director of the company. Secretary BOOTH, Colleen Elizabeth has been resigned. Secretary O REILLY, Claire has been resigned. Director PETERS, Philip Ravindran has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
PACKER, Richard John, Sir
Appointed Date: 05 May 2009

Director
BARHAM, Julia Brereton, Dr
Appointed Date: 01 April 2014
52 years old

Director
PACKER, John George
Appointed Date: 05 May 2009
54 years old

Director
PACKER, Richard John, Sir
Appointed Date: 05 May 2009
81 years old

Resigned Directors

Secretary
BOOTH, Colleen Elizabeth
Resigned: 13 May 2008
Appointed Date: 17 April 2007

Secretary
O REILLY, Claire
Resigned: 05 May 2009
Appointed Date: 14 May 2008

Director
PETERS, Philip Ravindran
Resigned: 05 May 2009
Appointed Date: 17 April 2007
63 years old

Persons With Significant Control

Mr John George Packer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

C.V.C. (NOTTINGHAM) LIMITED Events

28 Apr 2017
Confirmation statement made on 17 April 2017 with updates
28 Apr 2017
Secretary's details changed for Sir Richard John Packer on 28 April 2017
28 Apr 2017
Director's details changed for Sir Richard John Packer on 28 April 2017
28 Apr 2017
Director's details changed for Dr Julia Brereton Barham on 20 April 2017
28 Apr 2017
Director's details changed for Mr John George Packer on 19 April 2017
...
... and 35 more events
06 Aug 2008
Total exemption small company accounts made up to 30 April 2008
10 Jun 2008
Director's change of particulars / philip peters / 15/05/2007
28 May 2008
Secretary appointed claire o reilly
28 May 2008
Appointment terminated secretary colleen booth
17 Apr 2007
Incorporation

C.V.C. (NOTTINGHAM) LIMITED Charges

28 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…