SLATE HALL VETERINARY PRACTICE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 05465166
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 October 2016 to 31 March 2016. The most likely internet sites of SLATE HALL VETERINARY PRACTICE LIMITED are www.slatehallveterinarypractice.co.uk, and www.slate-hall-veterinary-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Slate Hall Veterinary Practice Limited is a Private Limited Company. The company registration number is 05465166. Slate Hall Veterinary Practice Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Slate Hall Veterinary Practice Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. . HAYES, Grant Nicholas is a Secretary of the company. BIBBY, Michael is a Director of the company. BUFTON, Andrew Robert is a Director of the company. CARGILL, Peter Walker is a Director of the company. HAYES, Grant Nicholas is a Director of the company. NIX, Grahame Richard is a Director of the company. PARKER, Charles Daniel is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
HAYES, Grant Nicholas
Appointed Date: 26 May 2005

Director
BIBBY, Michael
Appointed Date: 27 August 2015
62 years old

Director
BUFTON, Andrew Robert
Appointed Date: 14 November 2012
59 years old

Director
CARGILL, Peter Walker
Appointed Date: 27 May 2014
62 years old

Director
HAYES, Grant Nicholas
Appointed Date: 26 May 2005
57 years old

Director
NIX, Grahame Richard
Appointed Date: 01 April 2016
67 years old

Director
PARKER, Charles Daniel
Appointed Date: 26 May 2005
67 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Persons With Significant Control

Mr Grant Nicholas Hayes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Walker Cargill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Daniel Parker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLATE HALL VETERINARY PRACTICE LIMITED Events

01 Jun 2017
Confirmation statement made on 26 May 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Previous accounting period shortened from 31 October 2016 to 31 March 2016
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,800

...
... and 53 more events
12 Aug 2005
New secretary appointed
01 Aug 2005
New director appointed
07 Jun 2005
Director resigned
07 Jun 2005
Secretary resigned
26 May 2005
Incorporation

SLATE HALL VETERINARY PRACTICE LIMITED Charges

22 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 6 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…