PETLIFE INTERNATIONAL LTD.
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 3TE
Company number 02837157
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address UNIT 2, CAVENDISH ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3TE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 November 2016 with updates; Registration of charge 028371570008, created on 24 March 2016. The most likely internet sites of PETLIFE INTERNATIONAL LTD. are www.petlifeinternational.co.uk, and www.petlife-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Thurston Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petlife International Ltd is a Private Limited Company. The company registration number is 02837157. Petlife International Ltd has been working since 19 July 1993. The present status of the company is Active. The registered address of Petlife International Ltd is Unit 2 Cavendish Road Bury St Edmunds Suffolk Ip33 3te. . MUIRHEAD, Pauline Jane is a Secretary of the company. HANCOCK, John Philip is a Director of the company. MUIRHEAD, Pauline Jane is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BINNS, James Michael has been resigned. Director BRIDGEMAN, Robert has been resigned. Director JOHNSON, Charles Peter has been resigned. Director TAFFLER, Jennifer Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALKER, Jonathan James has been resigned. Director WILTON, Barrie Hemmings has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MUIRHEAD, Pauline Jane
Appointed Date: 19 July 1993

Director
HANCOCK, John Philip
Appointed Date: 19 July 1993
73 years old

Director
MUIRHEAD, Pauline Jane
Appointed Date: 01 July 1996
69 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Director
BINNS, James Michael
Resigned: 04 February 2008
Appointed Date: 07 September 1993
80 years old

Director
BRIDGEMAN, Robert
Resigned: 02 January 2008
Appointed Date: 29 September 1993
81 years old

Director
JOHNSON, Charles Peter
Resigned: 31 December 2003
Appointed Date: 29 November 2001
79 years old

Director
TAFFLER, Jennifer Ann
Resigned: 27 March 2008
Appointed Date: 01 January 1998
80 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 July 1993
Appointed Date: 19 July 1993
63 years old

Director
WALKER, Jonathan James
Resigned: 30 October 2000
Appointed Date: 01 January 1998
67 years old

Director
WILTON, Barrie Hemmings
Resigned: 31 July 1998
Appointed Date: 07 September 1993
92 years old

Persons With Significant Control

Mr John Philip Hancock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETLIFE INTERNATIONAL LTD. Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Dec 2016
Confirmation statement made on 22 November 2016 with updates
29 Mar 2016
Registration of charge 028371570008, created on 24 March 2016
24 Mar 2016
Satisfaction of charge 6 in full
24 Mar 2016
Satisfaction of charge 5 in full
...
... and 83 more events
13 Sep 1993
New director appointed

27 Jul 1993
Registered office changed on 27/07/93 from: 16 st. John street london EC1M 4AY

27 Jul 1993
New secretary appointed;director resigned

27 Jul 1993
Secretary resigned;new director appointed

19 Jul 1993
Incorporation

PETLIFE INTERNATIONAL LTD. Charges

24 March 2016
Charge code 0283 7157 0008
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 March 2016
Charge code 0283 7157 0007
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 October 2011
All assets debenture
Delivered: 26 October 2011
Status: Satisfied on 24 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 1 September 2011
Status: Satisfied on 24 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2000
Debenture
Delivered: 2 January 2001
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1999
Debenture
Delivered: 20 July 1999
Status: Satisfied on 13 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1993
Fixed and floating charge
Delivered: 23 September 1993
Status: Satisfied on 13 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…