CATTLE HEALTH CERTIFICATION STANDARDS (UK)
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2LY

Company number 03873519
Status Active
Incorporation Date 9 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DAIRY HOUSE UNIT 31, STONELEIGH DEER PARK STARETON, KENILWORTH, CV8 2LY
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr James Simon Russell as a director on 15 February 2017; Micro company accounts made up to 30 November 2016; Termination of appointment of Andrew James Barrett as a director on 15 February 2017. The most likely internet sites of CATTLE HEALTH CERTIFICATION STANDARDS (UK) are www.cattlehealthcertificationstandards.co.uk, and www.cattle-health-certification-standards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Cattle Health Certification Standards Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03873519. Cattle Health Certification Standards Uk has been working since 09 November 1999. The present status of the company is Active. The registered address of Cattle Health Certification Standards Uk is Dairy House Unit 31 Stoneleigh Deer Park Stareton Kenilworth Cv8 2ly. The company`s financial liabilities are £28.99k. It is £7.6k against last year. And the total assets are £32.22k, which is £-4.13k against last year. BRIGSTOCKE, Timothy David Alexander is a Secretary of the company. BRIGSTOCKE, Timothy David Alexander is a Director of the company. CUTLER, Keith Lawrence is a Director of the company. KILPATRICK, William Andrew is a Director of the company. NETTLETON, Peter Francis, Dr is a Director of the company. NOBLE, Samuel Maurice is a Director of the company. RUSSELL, James Simon is a Director of the company. Secretary DUNCAN, Adam Little has been resigned. Director BARRETT, Andrew James has been resigned. Director BERRY, Elizabeth Ann, Dr has been resigned. Director BOOTH, James Morley has been resigned. Director HARDING, Suzanne Irene has been resigned. Director MILLICHAP, Norman Jack has been resigned. Director MILNES, Frank Reginald has been resigned. Director STATHAM, Jonathan Mark has been resigned. Director TAYLOR, Andrew James has been resigned. Director WARD, Gregory Andrew has been resigned. The company operates in "Veterinary activities".


cattle health certification standards Key Finiance

LIABILITIES £28.99k
+35%
CASH n/a
TOTAL ASSETS £32.22k
-12%
All Financial Figures

Current Directors

Secretary
BRIGSTOCKE, Timothy David Alexander
Appointed Date: 23 November 2001

Director
BRIGSTOCKE, Timothy David Alexander
Appointed Date: 09 November 1999
74 years old

Director
CUTLER, Keith Lawrence
Appointed Date: 13 February 2006
60 years old

Director
KILPATRICK, William Andrew
Appointed Date: 20 February 2002
83 years old

Director
NETTLETON, Peter Francis, Dr
Appointed Date: 01 May 2010
78 years old

Director
NOBLE, Samuel Maurice
Appointed Date: 09 November 1999
90 years old

Director
RUSSELL, James Simon
Appointed Date: 15 February 2017
48 years old

Resigned Directors

Secretary
DUNCAN, Adam Little
Resigned: 22 November 2001
Appointed Date: 09 November 1999

Director
BARRETT, Andrew James
Resigned: 15 February 2017
Appointed Date: 01 December 2014
61 years old

Director
BERRY, Elizabeth Ann, Dr
Resigned: 01 October 2014
Appointed Date: 07 April 2010
62 years old

Director
BOOTH, James Morley
Resigned: 11 December 2009
Appointed Date: 09 November 1999
90 years old

Director
HARDING, Suzanne Irene
Resigned: 15 February 2017
Appointed Date: 01 November 2011
67 years old

Director
MILLICHAP, Norman Jack
Resigned: 03 May 2007
Appointed Date: 20 February 2002
82 years old

Director
MILNES, Frank Reginald
Resigned: 31 July 2016
Appointed Date: 01 December 2014
76 years old

Director
STATHAM, Jonathan Mark
Resigned: 17 October 2014
Appointed Date: 01 August 2013
53 years old

Director
TAYLOR, Andrew James
Resigned: 18 April 2016
Appointed Date: 14 February 2007
83 years old

Director
WARD, Gregory Andrew
Resigned: 01 July 2010
Appointed Date: 01 May 2010
65 years old

CATTLE HEALTH CERTIFICATION STANDARDS (UK) Events

02 May 2017
Appointment of Mr James Simon Russell as a director on 15 February 2017
04 Apr 2017
Micro company accounts made up to 30 November 2016
21 Feb 2017
Termination of appointment of Andrew James Barrett as a director on 15 February 2017
21 Feb 2017
Termination of appointment of Suzanne Irene Harding as a director on 15 February 2017
05 Jan 2017
Termination of appointment of Frank Reginald Milnes as a director on 31 July 2016
...
... and 65 more events
12 Sep 2001
Total exemption small company accounts made up to 30 November 2000
24 Jul 2001
Compulsory strike-off action has been discontinued
24 Jul 2001
Annual return made up to 09/11/00
08 May 2001
First Gazette notice for compulsory strike-off
09 Nov 1999
Incorporation