THE OAKS VETERINARY CLINIC LIMITED
CHATHAM MUTINO LIMITED WARREN HOUSE SURGERY LIMITED PH MANAGEMENT SERVICES LIMITED

Hellopages » Kent » Maidstone » ME15 6PU

Company number 03771919
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address 4 OAKS BUSINESS VILLAGE, REVENGE ROAD, CHATHAM, KENT, ME15 6PU
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 1,000 . The most likely internet sites of THE OAKS VETERINARY CLINIC LIMITED are www.theoaksveterinaryclinic.co.uk, and www.the-oaks-veterinary-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bearsted Rail Station is 2.4 miles; to Chatham Rail Station is 7.9 miles; to Rochester Rail Station is 8.3 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oaks Veterinary Clinic Limited is a Private Limited Company. The company registration number is 03771919. The Oaks Veterinary Clinic Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of The Oaks Veterinary Clinic Limited is 4 Oaks Business Village Revenge Road Chatham Kent Me15 6pu. . PIERCY, Janet Lesley is a Secretary of the company. PIERCY, Anthony Duncan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUTT, John Howard Cavalcanti has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
PIERCY, Janet Lesley
Appointed Date: 17 May 1999

Director
PIERCY, Anthony Duncan
Appointed Date: 17 May 1999
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Director
HUTT, John Howard Cavalcanti
Resigned: 31 March 2000
Appointed Date: 17 May 1999
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

THE OAKS VETERINARY CLINIC LIMITED Events

28 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 31 October 2014
09 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000

...
... and 39 more events
21 May 1999
Secretary resigned
21 May 1999
New director appointed
21 May 1999
New secretary appointed
21 May 1999
New director appointed
17 May 1999
Incorporation