FARM GATE VETERINARY SERVICES LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3JQ

Company number 07390292
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address BANK TOP LANCASTER AUCTION MART, WYRESDALE ROAD, LANCASTER, LA1 3JQ
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 28 September 2016 with updates; Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW. The most likely internet sites of FARM GATE VETERINARY SERVICES LIMITED are www.farmgateveterinaryservices.co.uk, and www.farm-gate-veterinary-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Farm Gate Veterinary Services Limited is a Private Limited Company. The company registration number is 07390292. Farm Gate Veterinary Services Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Farm Gate Veterinary Services Limited is Bank Top Lancaster Auction Mart Wyresdale Road Lancaster La1 3jq. . MCKINSTRY, Alexander William James is a Director of the company. MCKINSTRY, Helen Julie is a Director of the company. RUTHERFORD, Andrew John is a Director of the company. RUTHERFORD, Maria Fredrika is a Director of the company. STOTT, Evelyn is a Director of the company. STOTT, Mark is a Director of the company. Director STOTT, Mark has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
MCKINSTRY, Alexander William James
Appointed Date: 28 September 2010
50 years old

Director
MCKINSTRY, Helen Julie
Appointed Date: 25 February 2011
58 years old

Director
RUTHERFORD, Andrew John
Appointed Date: 01 May 2016
41 years old

Director
RUTHERFORD, Maria Fredrika
Appointed Date: 01 May 2016
40 years old

Director
STOTT, Evelyn
Appointed Date: 01 October 2011
65 years old

Director
STOTT, Mark
Appointed Date: 01 April 2011
56 years old

Resigned Directors

Director
STOTT, Mark
Resigned: 30 November 2010
Appointed Date: 28 September 2010
56 years old

Persons With Significant Control

Mr Mark Stott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander William James Mckinstry
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Julie Mckinstry
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Evelyn Stott
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Maria Fredrika Rutherford
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Andrew John Rutherford
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARM GATE VETERINARY SERVICES LIMITED Events

14 Oct 2016
Change of share class name or designation
13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
13 Oct 2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
13 Oct 2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
06 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 25 more events
05 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

20 Dec 2010
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom on 20 December 2010
16 Dec 2010
Particulars of a mortgage or charge / charge no: 1
30 Nov 2010
Termination of appointment of Mark Stott as a director
28 Sep 2010
Incorporation

FARM GATE VETERINARY SERVICES LIMITED Charges

9 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…