PETS AT HOME (ESOT) LIMITED
HANDFORTH BROOMCO (2047) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 03911784
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address PETS AT HOME LIMITED EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Louise Ann Stonier as a director on 4 April 2016. The most likely internet sites of PETS AT HOME (ESOT) LIMITED are www.petsathomeesot.co.uk, and www.pets-at-home-esot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Pets At Home Esot Limited is a Private Limited Company. The company registration number is 03911784. Pets At Home Esot Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Pets At Home Esot Limited is Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth 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 LYALL COTTLE, Hugh Maurice has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, Matthew Samuel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HERRING, Stephen Geoffrey has been resigned. Director PRESTON, Anthony Charles has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


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
LYALL COTTLE, Hugh Maurice
Resigned: 30 April 2004
Appointed Date: 25 April 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2000
Appointed Date: 21 January 2000

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 25 April 2000
Appointed Date: 21 January 2000

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

Director
PRESTON, Anthony Charles
Resigned: 19 July 2004
Appointed Date: 25 April 2000
70 years old

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

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Pets At Home Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETS AT HOME (ESOT) LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
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
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

...
... and 49 more events
01 Jun 2000
Director resigned
01 Jun 2000
New secretary appointed
01 Jun 2000
New director appointed
03 May 2000
Company name changed broomco (2047) LIMITED\certificate issued on 04/05/00
21 Jan 2000
Incorporation