PET CLINIC HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1DL

Company number 03379473
Status Active
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address 1 GARDEN COTTAGES MONKSHATCH, COMPTON, GUILDFORD, SURREY, GU3 1DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Shirley Baitz as a secretary on 10 January 2017; Appointment of Mr Keith David Gribble as a secretary on 10 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PET CLINIC HOLDINGS LIMITED are www.petclinicholdings.co.uk, and www.pet-clinic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Pet Clinic Holdings Limited is a Private Limited Company. The company registration number is 03379473. Pet Clinic Holdings Limited has been working since 02 June 1997. The present status of the company is Active. The registered address of Pet Clinic Holdings Limited is 1 Garden Cottages Monkshatch Compton Guildford Surrey Gu3 1dl. . GRIBBLE, Keith David is a Secretary of the company. BAITZ, Gary is a Director of the company. ZASMAN, Rodney Lawrence, Dr is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BAITZ, Shirley has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIBBLE, Keith David
Appointed Date: 10 January 2017

Director
BAITZ, Gary
Appointed Date: 02 June 1997
59 years old

Director
ZASMAN, Rodney Lawrence, Dr
Appointed Date: 01 August 1997
60 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 02 June 1997
Appointed Date: 02 June 1997

Secretary
BAITZ, Shirley
Resigned: 10 January 2017
Appointed Date: 02 June 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 02 June 1997
Appointed Date: 02 June 1997

PET CLINIC HOLDINGS LIMITED Events

10 Jan 2017
Termination of appointment of Shirley Baitz as a secretary on 10 January 2017
10 Jan 2017
Appointment of Mr Keith David Gribble as a secretary on 10 January 2017
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

01 Apr 2016
Registration of charge 033794730004, created on 31 March 2016
...
... and 60 more events
16 Jun 1997
New director appointed
16 Jun 1997
Director resigned
16 Jun 1997
Secretary resigned
16 Jun 1997
Registered office changed on 16/06/97 from: international house 31 church road, hendon london NW4 4EB
02 Jun 1997
Incorporation

PET CLINIC HOLDINGS LIMITED Charges

31 March 2016
Charge code 0337 9473 0004
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as 48 william harvey house…
31 March 2016
Charge code 0337 9473 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as 8B high street hornsey…
10 August 2006
Mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 6A high street hornsey london…
10 August 2006
Mortgage
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 6B high street hornsey london. Together…