PETS FIRST LIMITED

3 officers / 7 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
6 August 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
6 August 2018
Resigned on
2 March 2020
Nationality
British
Occupation
Director

RUSSELL, SUSAN CAROL

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BS31 2AU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 April 1997
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

RUSSELL, ALASTAIR MARK

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BS31 2AU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
8 April 1997
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

RUSSELL, ALASTAIR MARK

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BS31 2AU
Role RESIGNED
Secretary
Appointed on
8 April 1997
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
3 April 1997
Resigned on
8 April 1997

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
3 April 1997
Resigned on
8 April 1997

Average house price in the postcode M3 2ER £6,620,000


More Company Information