WESSEX ANIMAL HEALTH LIMITED
CHESHAM WESSEX FARM AND EQUI PRODUCTS LIMITED WESSEX AGRI-PRODUCTS LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1EG

Company number 02510065
Status Active
Incorporation Date 8 June 1990
Company Type Private Limited Company
Address 90 THE BROADWAY, HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1EG
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WESSEX ANIMAL HEALTH LIMITED are www.wessexanimalhealth.co.uk, and www.wessex-animal-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Wessex Animal Health Limited is a Private Limited Company. The company registration number is 02510065. Wessex Animal Health Limited has been working since 08 June 1990. The present status of the company is Active. The registered address of Wessex Animal Health Limited is 90 The Broadway High Street Chesham Buckinghamshire England Hp5 1eg. . FELLOWS, Helen Mary Isabel is a Secretary of the company. GARDINER, Keith Rodney is a Director of the company. HAMILTON, John Dursley is a Director of the company. ROWLANDS, John Lewis is a Director of the company. Secretary DAVIES, Alison has been resigned. Secretary TAYLOR, Anthony David has been resigned. Director BARKER, Peter John has been resigned. Director COOMBES, David Mark has been resigned. Director TAYLOR, Anna has been resigned. Director TAYLOR, Anthony David has been resigned. Director TAYLOR, Daniel Adam has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
FELLOWS, Helen Mary Isabel
Appointed Date: 01 July 2016

Director
GARDINER, Keith Rodney
Appointed Date: 14 September 2012
57 years old

Director
HAMILTON, John Dursley
Appointed Date: 01 July 2016
71 years old

Director
ROWLANDS, John Lewis
Appointed Date: 01 July 2016
76 years old

Resigned Directors

Secretary
DAVIES, Alison
Resigned: 04 May 2014
Appointed Date: 24 January 2007

Secretary
TAYLOR, Anthony David
Resigned: 24 January 2007

Director
BARKER, Peter John
Resigned: 31 January 2011
Appointed Date: 01 January 2001
58 years old

Director
COOMBES, David Mark
Resigned: 07 January 2010
Appointed Date: 01 June 2009
62 years old

Director
TAYLOR, Anna
Resigned: 01 July 2016
Appointed Date: 23 June 2000
86 years old

Director
TAYLOR, Anthony David
Resigned: 01 July 2016
90 years old

Director
TAYLOR, Daniel Adam
Resigned: 23 June 2000
55 years old

WESSEX ANIMAL HEALTH LIMITED Events

14 Mar 2017
Satisfaction of charge 2 in full
14 Mar 2017
Satisfaction of charge 1 in full
07 Sep 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Termination of appointment of Anthony David Taylor as a director on 1 July 2016
04 Jul 2016
Registered office address changed from Bay Tree Cottage Crabbswood Lane Sway Lymington Hampshire SO41 6EQ to 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG on 4 July 2016
...
... and 96 more events
27 Jul 1990
Company name changed indexshire LIMITED\certificate issued on 30/07/90

29 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1990
Registered office changed on 28/06/90 from: classic house 174-180 old street london EC1V 9BP

28 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1990
Incorporation

WESSEX ANIMAL HEALTH LIMITED Charges

13 July 2012
All assets debenture
Delivered: 17 July 2012
Status: Satisfied on 14 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 14 March 2017
Persons entitled: Anthony David Taylor
Description: The property and assets both present and future including…