S-P VETERINARY (UK) LIMITED
MILTON KEYNES MALLINCKRODT VETERINARY (UK) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK7 7AJ

Company number 00427991
Status Active
Incorporation Date 20 January 1947
Company Type Private Limited Company
Address WALTON MANOR, WALTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017; Appointment of Jan Moehlenbrock as a director on 24 January 2017. The most likely internet sites of S-P VETERINARY (UK) LIMITED are www.spveterinaryuk.co.uk, and www.s-p-veterinary-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. S P Veterinary Uk Limited is a Private Limited Company. The company registration number is 00427991. S P Veterinary Uk Limited has been working since 20 January 1947. The present status of the company is Active. The registered address of S P Veterinary Uk Limited is Walton Manor Walton Milton Keynes Buckinghamshire Mk7 7aj. . HARBERG JR., Allen is a Director of the company. MOEHLENBROCK, Jan is a Director of the company. ROSENBERG, Aaron Gabriel is a Director of the company. Secretary MAGUIRE, James has been resigned. Secretary MONNET, Dominique Pierre has been resigned. Secretary NORFOLK, Howard William has been resigned. Secretary PAGE, Nicola Ann has been resigned. Secretary WILSHERE, Stephen Philip has been resigned. Director BADER, Wolf-Jochen has been resigned. Director BOLCSKEI, Andras has been resigned. Director CHANTRY, David has been resigned. Director COUTTS, Gordon has been resigned. Director DIVIS, Gregory has been resigned. Director HALLAS, David Charles has been resigned. Director HELLEBO, Olav has been resigned. Director HILADO, Maria Teresa has been resigned. Director KOEHLER, Steven Hubrig has been resigned. Director KUMMER, Hans Jorg has been resigned. Director LONGO, Nicole has been resigned. Director MAGUIRE, James has been resigned. Director MARTIN, Peter has been resigned. Director MITRA, Ratnakar has been resigned. Director MONNET, Dominique Pierre has been resigned. Director MOORE, Ernest Kevin has been resigned. Director MORRA, David has been resigned. Director NORFOLK, Howard William has been resigned. Director THACKRAY, Geoffrey Nial has been resigned. Director VAN HEUMEN, Marcus Joespha Maria has been resigned. Director VARVELLA VICENTE, Mauricio has been resigned. Director WILSHERE, Stephen Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARBERG JR., Allen
Appointed Date: 31 January 2013
54 years old

Director
MOEHLENBROCK, Jan
Appointed Date: 24 January 2017
54 years old

Director
ROSENBERG, Aaron Gabriel
Appointed Date: 01 June 2015
49 years old

Resigned Directors

Secretary
MAGUIRE, James
Resigned: 30 June 2006
Appointed Date: 19 October 1999

Secretary
MONNET, Dominique Pierre
Resigned: 19 October 1999
Appointed Date: 06 May 1999

Secretary
NORFOLK, Howard William
Resigned: 06 May 1999
Appointed Date: 30 June 1997

Secretary
PAGE, Nicola Ann
Resigned: 31 March 2010
Appointed Date: 30 June 2006

Secretary
WILSHERE, Stephen Philip
Resigned: 30 June 1997

Director
BADER, Wolf-Jochen
Resigned: 31 January 2013
Appointed Date: 31 January 2012
64 years old

Director
BOLCSKEI, Andras
Resigned: 01 October 2015
Appointed Date: 25 September 2012
59 years old

Director
CHANTRY, David
Resigned: 30 June 1997
Appointed Date: 25 March 1996
79 years old

Director
COUTTS, Gordon
Resigned: 30 June 2006
Appointed Date: 04 June 2004
64 years old

Director
DIVIS, Gregory
Resigned: 18 December 2003
Appointed Date: 28 June 2002
59 years old

Director
HALLAS, David Charles
Resigned: 25 September 2012
Appointed Date: 30 June 2006
61 years old

Director
HELLEBO, Olav
Resigned: 28 June 2002
Appointed Date: 02 January 2001
60 years old

Director
HILADO, Maria Teresa
Resigned: 02 July 2009
Appointed Date: 30 May 2008
61 years old

Director
KOEHLER, Steven Hubrig
Resigned: 22 July 2011
Appointed Date: 30 June 2006
75 years old

Director
KUMMER, Hans Jorg
Resigned: 07 October 2003
Appointed Date: 30 June 1997
83 years old

Director
LONGO, Nicole
Resigned: 01 June 2015
Appointed Date: 31 January 2013
56 years old

Director
MAGUIRE, James
Resigned: 30 June 2006
Appointed Date: 01 June 1999
63 years old

Director
MARTIN, Peter
Resigned: 10 July 1998
Appointed Date: 30 June 1997
69 years old

Director
MITRA, Ratnakar
Resigned: 04 June 2004
Appointed Date: 18 December 2003
76 years old

Director
MONNET, Dominique Pierre
Resigned: 02 January 2001
Appointed Date: 01 September 1998
67 years old

Director
MOORE, Ernest Kevin
Resigned: 24 September 2008
Appointed Date: 30 June 2006
72 years old

Director
MORRA, David
Resigned: 14 August 1996
Appointed Date: 14 March 1994
70 years old

Director
NORFOLK, Howard William
Resigned: 06 May 1999
Appointed Date: 30 June 1997
74 years old

Director
THACKRAY, Geoffrey Nial
Resigned: 14 March 1994
79 years old

Director
VAN HEUMEN, Marcus Joespha Maria
Resigned: 31 January 2013
Appointed Date: 31 January 2012
59 years old

Director
VARVELLA VICENTE, Mauricio
Resigned: 24 January 2017
Appointed Date: 01 October 2015
55 years old

Director
WILSHERE, Stephen Philip
Resigned: 30 June 1997
69 years old

Persons With Significant Control

S-P Veterinary Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S-P VETERINARY (UK) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Feb 2017
Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017
15 Feb 2017
Appointment of Jan Moehlenbrock as a director on 24 January 2017
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000

...
... and 137 more events
29 Jan 1987
Return made up to 04/12/86; full list of members

23 May 1986
Accounts for a dormant company made up to 30 June 1985

01 Jun 1978
Memorandum and Articles of Association
04 May 1978
Company name changed\certificate issued on 04/05/78
20 Jan 1947
Certificate of incorporation