FRANCE VET LIMITED
LONDON PIONEER GLOBAL MEDIA LIMITED THE LONDON INTERNATIONAL CUSTOM SHOW LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP
Company number 06413038
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address SUITE 17 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 200 . The most likely internet sites of FRANCE VET LIMITED are www.francevet.co.uk, and www.france-vet.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. France Vet Limited is a Private Limited Company. The company registration number is 06413038. France Vet Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of France Vet Limited is Suite 17 Exhibition House Addison Bridge Place London W14 8xp. . WOOD, Jonathan Ian is a Secretary of the company. CENTER, Andrew is a Director of the company. NELSON, Philip James is a Director of the company. WESTCOTT, Michael is a Director of the company. WOOD, Jonathan Ian is a Director of the company. Secretary UPTON, Oliver Leigh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ORTON, Nicholas has been resigned. Director UPTON, Oliver Leigh has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
WOOD, Jonathan Ian
Appointed Date: 09 January 2009

Director
CENTER, Andrew
Appointed Date: 19 November 2008
65 years old

Director
NELSON, Philip James
Appointed Date: 19 November 2008
61 years old

Director
WESTCOTT, Michael
Appointed Date: 19 November 2008
59 years old

Director
WOOD, Jonathan Ian
Appointed Date: 01 March 2009
62 years old

Resigned Directors

Secretary
UPTON, Oliver Leigh
Resigned: 09 January 2009
Appointed Date: 30 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007

Director
ORTON, Nicholas
Resigned: 24 August 2010
Appointed Date: 30 October 2007
56 years old

Director
UPTON, Oliver Leigh
Resigned: 16 November 2009
Appointed Date: 30 October 2007
41 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 2007
Appointed Date: 30 October 2007

Persons With Significant Control

Closerstill Media 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANCE VET LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200

02 Oct 2015
Full accounts made up to 31 December 2014
15 Sep 2015
Satisfaction of charge 064130380001 in full
...
... and 47 more events
03 Nov 2007
New secretary appointed;new director appointed
03 Nov 2007
New director appointed
03 Nov 2007
Secretary resigned
03 Nov 2007
Director resigned
30 Oct 2007
Incorporation

FRANCE VET LIMITED Charges

12 June 2013
Charge code 0641 3038 0001
Delivered: 15 June 2013
Status: Satisfied on 15 September 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…