COMPANION VETERINARY CLINIC LIMITED

3 officers / 8 resignations

SIMPSON, Donna Louise

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role ACTIVE
director
Date of birth
September 1980
Appointed on
19 June 2020
Nationality
British
Occupation
Finance Director

KENYON, PAUL MARK

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, BS31 2AU
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GILLINGS, Mark Andrew

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 September 2019
Nationality
English
Occupation
Accountant

DAVIS, AMANDA JANE

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, BS31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
9 November 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

HILLIER, David Robert Geoffrey

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role RESIGNED
director
Date of birth
November 1962
Appointed on
9 November 2018
Resigned on
2 March 2020
Nationality
British
Occupation
Director

DOWIE, KATHRYN

Correspondence address
14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 1TW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 December 2012
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 1TW £385,000

ASLIN, VICTORIA ANN

Correspondence address
WILLOW FARM, SWINDERBY ROAD SOUTH SCARLE, NEWARK, NOTTINGHAMSHIRE, NG23 7JW
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
6 November 2015
Nationality
BRITISH

Average house price in the postcode NG23 7JW £512,000

DOWIE, PAUL SAMUEL

Correspondence address
14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG24 1TW
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 August 2003
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
VET

Average house price in the postcode NG24 1TW £385,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
29 August 2003
Resigned on
29 August 2003

Average house price in the postcode WC1B 4ET £113,000

DOWIE, KATHRYN

Correspondence address
WIILOW LODGE 2 HEN & CHICKEN YARD, BARNBY IN THE WILLOWS, NEWARK, NOTTINGHAMSHIRE, NG24 2SP
Role RESIGNED
Secretary
Appointed on
29 August 2003
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode NG24 2SP £529,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
29 August 2003
Resigned on
29 August 2003

Average house price in the postcode WC1B 4ET £113,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company