PRIORY VETERINARY SURGEONS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 9DF

Company number 04639770
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 10 EVESHAM ROAD, REIGATE, SURREY, RH2 9DF
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 120 . The most likely internet sites of PRIORY VETERINARY SURGEONS LIMITED are www.prioryveterinarysurgeons.co.uk, and www.priory-veterinary-surgeons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Priory Veterinary Surgeons Limited is a Private Limited Company. The company registration number is 04639770. Priory Veterinary Surgeons Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Priory Veterinary Surgeons Limited is 10 Evesham Road Reigate Surrey Rh2 9df. . CARTER, Stephen William is a Director of the company. Secretary BROWN, Sarah Frances has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAART, Leonard William John has been resigned. Director BATSON, Amber Louise has been resigned. Director BURRELL, Michael Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
CARTER, Stephen William
Appointed Date: 17 January 2003
66 years old

Resigned Directors

Secretary
BROWN, Sarah Frances
Resigned: 02 February 2009
Appointed Date: 17 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
BAART, Leonard William John
Resigned: 22 September 2014
Appointed Date: 17 January 2003
65 years old

Director
BATSON, Amber Louise
Resigned: 22 September 2014
Appointed Date: 01 September 2011
49 years old

Director
BURRELL, Michael Howard
Resigned: 22 September 2014
Appointed Date: 17 January 2003
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Weslandia Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORY VETERINARY SURGEONS LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 120

19 Jan 2016
Director's details changed for Stephen John Carter on 19 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
04 Feb 2003
New director appointed
04 Feb 2003
New director appointed
04 Feb 2003
New secretary appointed
04 Feb 2003
New director appointed
17 Jan 2003
Incorporation

PRIORY VETERINARY SURGEONS LIMITED Charges

22 September 2014
Charge code 0463 9770 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: (A) by way of first legal mortgage all of the freehold and…