BATTERSEA DOGS' HOME LIMITED
LONDON SPEED 6706 LIMITED

Hellopages » Greater London » Wandsworth » SW8 4AA
Company number 03472633
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address BATTERSEA DOGS & CATS HOME, 4 BATTERSEA PARK ROAD, LONDON, SW8 4AA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of George Walter Ruiz as a secretary on 11 January 2017; Appointment of Mr Howard Beeston as a secretary on 11 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BATTERSEA DOGS' HOME LIMITED are www.batterseadogshome.co.uk, and www.battersea-dogs-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Battersea Dogs Home Limited is a Private Limited Company. The company registration number is 03472633. Battersea Dogs Home Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Battersea Dogs Home Limited is Battersea Dogs Cats Home 4 Battersea Park Road London Sw8 4aa. . BEESTON, Howard is a Secretary of the company. BURTON, Amanda Jane is a Director of the company. VINER, Bradley Phillip is a Director of the company. Secretary BARLOW, Jan has been resigned. Secretary GREEN, Duncan Aubrey Hillersdon, Lt Col has been resigned. Secretary MCCULLOUGH, Clare has been resigned. Secretary RUIZ, George Walter has been resigned. Secretary SEABOURNE, Shelley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENZECRY, Amanda Rose has been resigned. Director GREEN, Duncan Aubrey Hillersdon, Lt Col has been resigned. Director HARDINGE, Sophia Mary has been resigned. Director HOERNER, John has been resigned. Director LOVE, Heather Beryl has been resigned. Director LUPTON, David has been resigned. Director SCOTT THOMAS, Kate Annabel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
BEESTON, Howard
Appointed Date: 11 January 2017

Director
BURTON, Amanda Jane
Appointed Date: 29 June 2016
67 years old

Director
VINER, Bradley Phillip
Appointed Date: 01 November 2009
71 years old

Resigned Directors

Secretary
BARLOW, Jan
Resigned: 23 October 2009
Appointed Date: 30 April 2008

Secretary
GREEN, Duncan Aubrey Hillersdon, Lt Col
Resigned: 28 February 2007
Appointed Date: 23 December 1997

Secretary
MCCULLOUGH, Clare
Resigned: 25 January 2013
Appointed Date: 01 July 2011

Secretary
RUIZ, George Walter
Resigned: 11 January 2017
Appointed Date: 03 April 2013

Secretary
SEABOURNE, Shelley
Resigned: 21 January 2008
Appointed Date: 01 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1997
Appointed Date: 27 November 1997

Director
BENZECRY, Amanda Rose
Resigned: 28 October 2009
Appointed Date: 30 April 2008
68 years old

Director
GREEN, Duncan Aubrey Hillersdon, Lt Col
Resigned: 28 February 2007
Appointed Date: 23 December 1997
82 years old

Director
HARDINGE, Sophia Mary
Resigned: 28 November 2007
Appointed Date: 23 December 1997
62 years old

Director
HOERNER, John
Resigned: 13 December 2006
Appointed Date: 23 December 1997
86 years old

Director
LOVE, Heather Beryl
Resigned: 29 June 2016
Appointed Date: 25 April 2007
72 years old

Director
LUPTON, David
Resigned: 11 June 2003
Appointed Date: 23 December 1997
97 years old

Director
SCOTT THOMAS, Kate Annabel
Resigned: 27 February 2008
Appointed Date: 11 June 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1997
Appointed Date: 27 November 1997

BATTERSEA DOGS' HOME LIMITED Events

11 Jan 2017
Termination of appointment of George Walter Ruiz as a secretary on 11 January 2017
11 Jan 2017
Appointment of Mr Howard Beeston as a secretary on 11 January 2017
05 Aug 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Jul 2016
Termination of appointment of Heather Beryl Love as a director on 29 June 2016
...
... and 73 more events
16 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1998
Registered office changed on 08/01/98 from: 6-8 underwood street london N1 7JQ
07 Jan 1998
Company name changed speed 6706 LIMITED\certificate issued on 08/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jan 1998
Company name changed\certificate issued on 07/01/98
27 Nov 1997
Incorporation