PET CITY RESOURCES LIMITED
HANDFORTH, WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 02634797
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address EPSOM AVENUE, STANLEY GREEN TRADING EST, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 180,002 ; Appointment of Louise Ann Stonier as a director on 4 April 2016. The most likely internet sites of PET CITY RESOURCES LIMITED are www.petcityresources.co.uk, and www.pet-city-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Pet City Resources Limited is a Private Limited Company. The company registration number is 02634797. Pet City Resources Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Pet City Resources Limited is Epsom Avenue Stanley Green Trading Est Handforth Wilmslow Cheshire Sk9 3rn. . STONIER, Louise Ann is a Secretary of the company. KELLETT, Ian Michael is a Director of the company. STONIER, Louise Ann is a Director of the company. Secretary HARRISON, John Nicholas has been resigned. Secretary LANCASTER, Sarah Jane has been resigned. Secretary LYALL COTTLE, Hugh Maurice has been resigned. Secretary MEYER, Marcia has been resigned. Secretary PETTINGER, William has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CLARKE, Charles Giles has been resigned. Director DAVIES, Matthew Samuel has been resigned. Director DORSEY, Donald has been resigned. Director ELLIS, George Peter has been resigned. Director FRANCIS, Philip L has been resigned. Director HANSEN, Mark has been resigned. Director HARRISON, John Nicholas has been resigned. Director HERRING, Stephen Geoffrey has been resigned. Director LYALL COTTLE, Hugh Maurice has been resigned. Director MEYER, Marcia has been resigned. Director PEDDER, Roger Anthony has been resigned. Director PRESTON, Anthony Charles has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STONIER, Louise Ann
Appointed Date: 30 April 2004

Director
KELLETT, Ian Michael
Appointed Date: 26 April 2006
62 years old

Director
STONIER, Louise Ann
Appointed Date: 04 April 2016
52 years old

Resigned Directors

Secretary
HARRISON, John Nicholas
Resigned: 14 December 1999
Appointed Date: 19 December 1996

Secretary
LANCASTER, Sarah Jane
Resigned: 19 December 1996
Appointed Date: 31 March 1995

Secretary
LYALL COTTLE, Hugh Maurice
Resigned: 30 April 2004
Appointed Date: 14 December 1999

Secretary
MEYER, Marcia
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Secretary
PETTINGER, William
Resigned: 31 March 1995
Appointed Date: 10 February 1992

Nominee Secretary
OVALSEC LIMITED
Resigned: 10 February 1992
Appointed Date: 02 August 1991

Director
CLARKE, Charles Giles
Resigned: 30 June 1999
Appointed Date: 10 February 1992
72 years old

Director
DAVIES, Matthew Samuel
Resigned: 26 April 2012
Appointed Date: 01 July 2004
54 years old

Director
DORSEY, Donald
Resigned: 31 August 1999
Appointed Date: 19 December 1996
83 years old

Director
ELLIS, George Peter
Resigned: 28 July 1994
Appointed Date: 10 February 1992
80 years old

Director
FRANCIS, Philip L
Resigned: 14 December 1999
Appointed Date: 31 August 1999
78 years old

Director
HANSEN, Mark
Resigned: 20 June 1997
Appointed Date: 19 December 1996
70 years old

Director
HARRISON, John Nicholas
Resigned: 13 December 1999
Appointed Date: 11 September 1996
66 years old

Director
HERRING, Stephen Geoffrey
Resigned: 26 April 2006
Appointed Date: 01 July 2004
53 years old

Director
LYALL COTTLE, Hugh Maurice
Resigned: 01 July 2004
Appointed Date: 14 December 1999
80 years old

Director
MEYER, Marcia
Resigned: 14 December 1999
Appointed Date: 31 August 1999
76 years old

Director
PEDDER, Roger Anthony
Resigned: 03 October 1994
Appointed Date: 10 February 1992
84 years old

Director
PRESTON, Anthony Charles
Resigned: 19 July 2004
Appointed Date: 14 December 1999
70 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 04 April 2016
Appointed Date: 11 June 2012
59 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 10 February 1992
Appointed Date: 02 August 1991

Nominee Director
OVALSEC LIMITED
Resigned: 10 February 1992
Appointed Date: 02 August 1991

PET CITY RESOURCES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 180,002

12 Apr 2016
Appointment of Louise Ann Stonier as a director on 4 April 2016
12 Apr 2016
Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
01 Apr 2016
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 180,002

...
... and 113 more events
25 Feb 1992
New director appointed

25 Feb 1992
Accounting reference date notified as 31/03

05 Sep 1991
Company name changed oval (735) LIMITED\certificate issued on 06/09/91

02 Aug 1991
Incorporation

02 Aug 1991
Incorporation

PET CITY RESOURCES LIMITED Charges

7 May 2010
Deed of accession
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas,London Branch
Description: Fixed and floating charge over the undertaking and all…
14 December 1999
Composite guarantee and debenture
Delivered: 20 December 1999
Status: Satisfied on 24 May 2005
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…