DAVIES VETERINARY SPECIALISTS LIMITED
BEDFORD VETERINARY RADIOLOGY LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1DU

Company number 03058672
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 42 HIGH STREET, FLITWICK, BEDFORD, ENGLAND, MK45 1DU
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA; Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. The most likely internet sites of DAVIES VETERINARY SPECIALISTS LIMITED are www.daviesveterinaryspecialists.co.uk, and www.davies-veterinary-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 8.5 miles; to Bedford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Veterinary Specialists Limited is a Private Limited Company. The company registration number is 03058672. Davies Veterinary Specialists Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Davies Veterinary Specialists Limited is 42 High Street Flitwick Bedford England Mk45 1du. . THOMAS, Michael Aidan is a Secretary of the company. BATTERSBY, Ian is a Director of the company. DAVIES, Jeremey Vincent, Dr is a Director of the company. ELWOOD, Clive Mark, Dr is a Director of the company. KNIGHT, Suzanne Marie is a Director of the company. THOMAS, Michael Aidan is a Director of the company. THOMSON, David Gordon is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIES, Olivia has been resigned. Director BATTERSBY, Ian has been resigned. Director BRAY, Jonathan Peter has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BURTON, Carolyn Ann, Dr has been resigned. Director DAVIES, Olivia has been resigned. Director DOYLE, Ronan has been resigned. Director GAROSI, Laurent has been resigned. Director GOULD, David has been resigned. Director WHITE, Robert Noel has been resigned. Director WHITELOCK, Richard Gordon has been resigned. Director WHITLEY, Nathaniel Thomas has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
THOMAS, Michael Aidan
Appointed Date: 11 November 2002

Director
BATTERSBY, Ian
Appointed Date: 03 October 2016
50 years old

Director
DAVIES, Jeremey Vincent, Dr
Appointed Date: 19 May 1995
75 years old

Director
ELWOOD, Clive Mark, Dr
Appointed Date: 01 January 1999
60 years old

Director
KNIGHT, Suzanne Marie
Appointed Date: 04 January 2016
55 years old

Director
THOMAS, Michael Aidan
Appointed Date: 01 July 1998
74 years old

Director
THOMSON, David Gordon
Appointed Date: 01 June 2003
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Secretary
DAVIES, Olivia
Resigned: 11 November 2002
Appointed Date: 19 May 1995

Director
BATTERSBY, Ian
Resigned: 03 October 2016
Appointed Date: 01 March 2011
50 years old

Director
BRAY, Jonathan Peter
Resigned: 31 May 2010
Appointed Date: 01 January 2006
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 May 1995
Appointed Date: 19 May 1995
73 years old

Director
BURTON, Carolyn Ann, Dr
Resigned: 31 May 2005
Appointed Date: 01 June 2003
57 years old

Director
DAVIES, Olivia
Resigned: 13 April 2010
Appointed Date: 19 May 1995
66 years old

Director
DOYLE, Ronan
Resigned: 03 October 2016
Appointed Date: 01 March 2011
49 years old

Director
GAROSI, Laurent
Resigned: 03 October 2016
Appointed Date: 01 June 2008
52 years old

Director
GOULD, David
Resigned: 03 October 2016
Appointed Date: 01 June 2008
57 years old

Director
WHITE, Robert Noel
Resigned: 31 August 2004
Appointed Date: 01 July 1998
60 years old

Director
WHITELOCK, Richard Gordon
Resigned: 30 June 2016
Appointed Date: 01 July 1998
60 years old

Director
WHITLEY, Nathaniel Thomas
Resigned: 03 October 2016
Appointed Date: 01 July 2007
56 years old

Persons With Significant Control

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

DAVIES VETERINARY SPECIALISTS LIMITED Events

08 May 2017
Confirmation statement made on 30 April 2017 with updates
23 Mar 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
23 Mar 2017
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
08 Mar 2017
Full accounts made up to 31 May 2016
24 Nov 2016
Statement of company's objects
...
... and 112 more events
05 Jun 1995
Registered office changed on 05/06/95 from: somerset house temple street birmingham B2 5DN
05 Jun 1995
Ad 19/05/95--------- £ si 1@1=1 £ ic 1/2
05 Jun 1995
Secretary resigned
05 Jun 1995
Director resigned
19 May 1995
Incorporation

DAVIES VETERINARY SPECIALISTS LIMITED Charges

3 October 2016
Charge code 0305 8672 0008
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Michael Aiden Thomas (As Security Trustee)
Description: Contains fixed charge…
13 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 12 October 2016
Persons entitled: Dr Jerry Davies and Olivia Davies
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 21 April 2010
Status: Satisfied on 28 July 2016
Persons entitled: Richard Whitlock (The Chargee)
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 21 April 2010
Status: Satisfied on 28 July 2016
Persons entitled: Mike Thomas (The Chargee)
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Debenture
Delivered: 21 April 2010
Status: Satisfied on 28 July 2016
Persons entitled: Dr Clive Elwood (The Chargee)
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 meadhook drive, barton-le-clay, bedfordshire. By way of…
15 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 7 brazier close barton le clay…
4 February 1998
Mortgage debenture
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…