MEDIVET ACQUISITIONS LIMITED
WATFORD SOUTHWARK VETS LIMITED

Hellopages » Hertfordshire » Watford » WD24 7UY

Company number 05905497
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address 4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD, WATFORD, HERTS, WD24 7UY
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 059054970003, created on 30 January 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 30 April 2016. The most likely internet sites of MEDIVET ACQUISITIONS LIMITED are www.medivetacquisitions.co.uk, and www.medivet-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medivet Acquisitions Limited is a Private Limited Company. The company registration number is 05905497. Medivet Acquisitions Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Medivet Acquisitions Limited is 4 Mowat Industrial Estate Sandown Road Watford Herts Wd24 7uy. . LEVY, Arnold Stephen is a Secretary of the company. LEVY, Arnold Stephen is a Director of the company. MORRIS, Kevin Lance is a Director of the company. SMITHERS, John William Hampden is a Director of the company. Secretary KIRBY, Andrew Harrison has been resigned. Director IMBERGER, Rohin has been resigned. Director KIRBY, Andrew Harrison has been resigned. Director KIRBY, Kirsten Louise has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
LEVY, Arnold Stephen
Appointed Date: 06 January 2015

Director
LEVY, Arnold Stephen
Appointed Date: 06 January 2015
65 years old

Director
MORRIS, Kevin Lance
Appointed Date: 06 January 2015
51 years old

Director
SMITHERS, John William Hampden
Appointed Date: 06 January 2015
61 years old

Resigned Directors

Secretary
KIRBY, Andrew Harrison
Resigned: 06 January 2015
Appointed Date: 14 August 2006

Director
IMBERGER, Rohin
Resigned: 06 January 2015
Appointed Date: 14 August 2006
51 years old

Director
KIRBY, Andrew Harrison
Resigned: 06 January 2015
Appointed Date: 14 August 2006
57 years old

Director
KIRBY, Kirsten Louise
Resigned: 06 January 2015
Appointed Date: 29 November 2011
52 years old

Persons With Significant Control

Medivet Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIVET ACQUISITIONS LIMITED Events

07 Feb 2017
Registration of charge 059054970003, created on 30 January 2017
26 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

05 Jan 2017
Full accounts made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 14 August 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 35 more events
16 Jul 2008
Director's change of particulars / rohin imberger / 12/07/2008
08 Mar 2008
Total exemption small company accounts made up to 31 October 2007
19 Sep 2007
Return made up to 14/08/07; full list of members
06 Jun 2007
Accounting reference date extended from 31/08/07 to 31/10/07
14 Aug 2006
Incorporation

MEDIVET ACQUISITIONS LIMITED Charges

30 January 2017
Charge code 0590 5497 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
28 August 2015
Charge code 0590 5497 0002
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 January 2015
Charge code 0590 5497 0001
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…