CROMLYNVETS LIMITED
HILLSBOROUGH


Company number NI051539
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 50 OLD COACH ROAD, HILLSBOROUGH, COUNTY DOWN, NORTHERN IRELAND, BT26 6PB
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 31 August 2016 to 6 June 2016; Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Lynn Heffron as a director on 7 June 2016. The most likely internet sites of CROMLYNVETS LIMITED are www.cromlynvets.co.uk, and www.cromlynvets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Cromlynvets Limited is a Private Limited Company. The company registration number is NI051539. Cromlynvets Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Cromlynvets Limited is 50 Old Coach Road Hillsborough County Down Northern Ireland Bt26 6pb. . CLEAL, Rebecca Anne is a Secretary of the company. INNES, Simon Campbell is a Director of the company. PERRIN, Nicholas John is a Director of the company. Secretary HEFFRON, Christopher has been resigned. Secretary HEFFRON, Christopher has been resigned. Secretary HEFFRON, Patrick has been resigned. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HEFFRON, Christopher Joseph has been resigned. Director HEFFRON, Lynn has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
CLEAL, Rebecca Anne
Appointed Date: 07 June 2016

Director
INNES, Simon Campbell
Appointed Date: 07 June 2016
65 years old

Director
PERRIN, Nicholas John
Appointed Date: 07 June 2016
65 years old

Resigned Directors

Secretary
HEFFRON, Christopher
Resigned: 07 June 2016
Appointed Date: 19 October 2013

Secretary
HEFFRON, Christopher
Resigned: 25 July 2011
Appointed Date: 20 April 2006

Secretary
HEFFRON, Patrick
Resigned: 20 August 2015
Appointed Date: 25 July 2011

Secretary
KANE, Dorothy May
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Director
HARRISON, Malcolm Joseph
Resigned: 20 August 2004
Appointed Date: 20 August 2004
51 years old

Director
HEFFRON, Christopher Joseph
Resigned: 25 July 2011
Appointed Date: 20 April 2004
76 years old

Director
HEFFRON, Lynn
Resigned: 07 June 2016
Appointed Date: 20 April 2004
74 years old

Director
KANE, Dorothy May
Resigned: 20 August 2004
Appointed Date: 20 August 2004
89 years old

Persons With Significant Control

Cvs (Uk) Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

CROMLYNVETS LIMITED Events

22 May 2017
Previous accounting period shortened from 31 August 2016 to 6 June 2016
27 Oct 2016
Confirmation statement made on 20 August 2016 with updates
21 Jun 2016
Termination of appointment of Lynn Heffron as a director on 7 June 2016
21 Jun 2016
Termination of appointment of Christopher Heffron as a secretary on 7 June 2016
18 Jun 2016
Satisfaction of charge NI0515390001 in full
...
... and 52 more events
24 Jan 2006
App. For strike off
20 Aug 2004
Pars re dirs/sit reg off
20 Aug 2004
Decln complnce reg new co
20 Aug 2004
Articles
20 Aug 2004
Memorandum

CROMLYNVETS LIMITED Charges

20 January 2014
Charge code NI05 1539 0001
Delivered: 4 February 2014
Status: Satisfied on 18 June 2016
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…