PARK ANIMAL HEALTH LIMITED
PETERBOROUGH FIN 101 LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 4BP

Company number 04522439
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 92 SOUTH ROAD, OUNDLE, PETERBOROUGH, NORTHAMPTONSHIRE, PE8 4BP
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Secretary's details changed for Mr Nicholas Robert Park on 10 March 2016. The most likely internet sites of PARK ANIMAL HEALTH LIMITED are www.parkanimalhealth.co.uk, and www.park-animal-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Park Animal Health Limited is a Private Limited Company. The company registration number is 04522439. Park Animal Health Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Park Animal Health Limited is 92 South Road Oundle Peterborough Northamptonshire Pe8 4bp. . PARK, Nicholas Robert is a Secretary of the company. PARK, Karen Jane is a Director of the company. PARK, Nicholas Robert is a Director of the company. Secretary FINNIES LTD has been resigned. Secretary PARK, David Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director PARK, David Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
PARK, Nicholas Robert
Appointed Date: 24 May 2006

Director
PARK, Karen Jane
Appointed Date: 29 January 2003
51 years old

Director
PARK, Nicholas Robert
Appointed Date: 29 January 2003
53 years old

Resigned Directors

Secretary
FINNIES LTD
Resigned: 29 January 2003
Appointed Date: 30 August 2002

Secretary
PARK, David Charles
Resigned: 24 May 2006
Appointed Date: 29 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
PARK, David Charles
Resigned: 29 January 2003
Appointed Date: 30 August 2002
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mr Nicholas Robert Park
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Park
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK ANIMAL HEALTH LIMITED Events

02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
10 Mar 2016
Secretary's details changed for Mr Nicholas Robert Park on 10 March 2016
10 Mar 2016
Director's details changed for Karen Jane Park on 10 March 2016
10 Mar 2016
Director's details changed for Mr Nicholas Robert Park on 10 March 2016
...
... and 58 more events
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed
06 Sep 2002
Secretary resigned
06 Sep 2002
Director resigned
30 Aug 2002
Incorporation

PARK ANIMAL HEALTH LIMITED Charges

16 July 2013
Charge code 0452 2439 0006
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 92 south road oundle peterborough t/no NN237340.
11 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 midland road thrapston northamptonshire t/no:NN157461.
21 May 2008
Mortgage
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 92 south road oudle peterborough cambridgeshire t/n…
25 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Legal mortgage
Delivered: 29 May 2003
Status: Satisfied on 18 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a oundle veterinary surgery 92 south…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 18 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…