Check the

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

Company
ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)

ASHFIELD HOUSE VETERINARY HOSPITAL

Phone: 01159 727 050
C rating

KEY FINANCES

Year
2016
Assets
£149.62k ▼ £-36.68k (-19.69 %)
Cash
£0.49k ▼ £0k (-0.40 %)
Liabilities
£542.59k ▼ £-21.47k (-3.81 %)
Net Worth
£-392.96k ▲ £-15.22k (4.03 %)

REGISTRATION INFO

Company name
ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED
Company number
05194115
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
ashvet.co.uk
Phones
01159 727 050
01159 491 615
01332 666 086
01159 244 117
Registered Address
142 DERBY ROAD,
LONG EATON,
NOTTINGHAM,
NG10 4ER

ECONOMIC ACTIVITIES

75000
Veterinary activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

18 Aug 2016
Confirmation statement made on 30 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1,270

CHARGES

31 March 2010
Status
Outstanding
Delivered
3 April 2010
Persons entitled
The Royal Bank of Scotland PLC
Description
497 nuthall road nottingham t/no NT463446 by way of fixed…

2 May 2008
Status
Outstanding
Delivered
10 May 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

14 September 2004
Status
Satisfied on 13 January 2012
Delivered
15 September 2004
Persons entitled
Yorkshire Bank
Description
Fixed and floating charges over the undertaking and all…

31 August 2004
Status
Satisfied on 5 December 2013
Delivered
7 September 2004
Persons entitled
Yorkshire Bank
Description
258 derby road, bramcote, nottingham t/no NT34551. Assigns…

See Also


Last update 2018

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED DIRECTORS

Ashley Barry Lovett

  Acting
Appointed
25 July 2008
Role
Secretary
Nationality
British
Address
5 Dales Close, Rempstone, Loughborough, Leicestershire, LE12 6RD
Name
LOVETT, Ashley Barry

David Harcourt Knowles

  Acting
Appointed
30 July 2004
Occupation
Veterinary Surgeon
Role
Director
Age
62
Nationality
British
Address
22 Orton Avenue, Bramcote, Nottingham, Nottinghamshire, NG9 3DW
Country Of Residence
United Kingdom
Name
KNOWLES, David Harcourt

John Paul Oleshko

  Acting
Appointed
30 July 2004
Occupation
Veterinary Surgeon
Role
Director
Age
63
Nationality
British
Address
224 College Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GW
Country Of Residence
United Kingdom
Name
OLESHKO, John Paul

Janice Linda Rosser

  Resigned
Appointed
31 August 2007
Resigned
25 July 2008
Role
Secretary
Address
5a, Fern Road, Cropwell Bishop, Nottinghamshire, NG12 3BU
Name
ROSSER, Janice Linda

Colin Langford Turnbull

  Resigned
Appointed
30 July 2004
Resigned
31 August 2007
Role
Secretary
Address
Enton Brook, Dimple Lane, Crich, Matlock, Derbyshire, DE4 5BQ
Name
TURNBULL, Colin Langford

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
30 July 2004
Resigned
30 July 2004
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

John Brian Sargeant

  Resigned
Appointed
30 July 2004
Resigned
31 August 2007
Occupation
Veterinary Surgeon
Role
Director
Age
75
Nationality
British
Address
Brown Close House, Main Street Heath, Chesterfield, Derbyshire, S44 5SA
Name
SARGEANT, John Brian

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
30 July 2004
Resigned
30 July 2004
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.