PETS CORNER (UK) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Crawley » RH10 1EG

Company number 03551085
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 33 QUEENSWAY, CRAWLEY, WEST SUSSEX, RH10 1EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 September 2015; Appointment of Mr Simon Ronald Mark Forrest as a director on 11 May 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,510,000 . The most likely internet sites of PETS CORNER (UK) LIMITED are www.petscorneruk.co.uk, and www.pets-corner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Balcombe Rail Station is 4.7 miles; to Littlehaven Rail Station is 5.9 miles; to Salfords (Surrey) Rail Station is 6 miles; to Redhill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pets Corner Uk Limited is a Private Limited Company. The company registration number is 03551085. Pets Corner Uk Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Pets Corner Uk Limited is 33 Queensway Crawley West Sussex Rh10 1eg. . CHARMAN, Steven John is a Secretary of the company. CHARMAN, Steven John is a Director of the company. DOUGAL, Iain Peter is a Director of the company. FORREST, Simon Ronald Mark is a Director of the company. RICHMOND, Dean Anthony is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director ZACKHEIM, David Barry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHARMAN, Steven John
Appointed Date: 23 April 1998

Director
CHARMAN, Steven John
Appointed Date: 01 June 1998
52 years old

Director
DOUGAL, Iain Peter
Appointed Date: 01 April 2008
51 years old

Director
FORREST, Simon Ronald Mark
Appointed Date: 11 May 2016
56 years old

Director
RICHMOND, Dean Anthony
Appointed Date: 23 April 1998
52 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
ZACKHEIM, David Barry
Resigned: 01 April 1999
Appointed Date: 01 June 1998
78 years old

PETS CORNER (UK) LIMITED Events

27 Jun 2016
Full accounts made up to 30 September 2015
11 May 2016
Appointment of Mr Simon Ronald Mark Forrest as a director on 11 May 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,510,000

05 Oct 2015
Secretary's details changed for Mr Steven John Charman on 5 October 2015
05 Oct 2015
Director's details changed for Mr Iain Dougal on 5 October 2015
...
... and 101 more events
30 Apr 1998
Secretary resigned
30 Apr 1998
Director resigned
30 Apr 1998
New director appointed
30 Apr 1998
New secretary appointed
23 Apr 1998
Incorporation

PETS CORNER (UK) LIMITED Charges

30 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2010
Debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Debenture
Delivered: 10 January 2008
Status: Satisfied on 10 February 2010
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1999
Debenture
Delivered: 16 April 1999
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…