MAINSTONE VETERINARY CLINIC LIMITED

3 officers / 8 resignations

SIMPSON, Donna Louise

Correspondence address
The Chocolate Factory Keynsham, Bristol, England, 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, ENGLAND, 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, England, 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, ENGLAND, BS31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
11 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

HILLIER, David Robert Geoffrey

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

GAMBLIN, DAVID MICHAEL

Correspondence address
71 THE HUNDRED, ROMSEY, HAMPSHIRE, SO51 8BZ
Role RESIGNED
Secretary
Appointed on
3 April 2008
Resigned on
25 June 2018
Nationality
BRITISH

Average house price in the postcode SO51 8BZ £519,000

MACLEOD, SUSAN JAYNE

Correspondence address
YEW TREE HOUSE, DUNBRIDGE LANE AWBRIDGE, ROMSEY, HAMPSHIRE, SO51 0GQ
Role RESIGNED
Secretary
Appointed on
8 April 2005
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 0GQ £1,061,000

MACLEOD, SUSAN JAYNE

Correspondence address
YEW TREE HOUSE, DUNBRIDGE LANE AWBRIDGE, ROMSEY, HAMPSHIRE, SO51 0GQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
8 April 2005
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 0GQ £1,061,000

MACLEOD, KENNETH JOHN

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BS31 2AU
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
8 April 2005
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
8 April 2005
Resigned on
8 April 2005

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
8 April 2005
Resigned on
8 April 2005

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