THE VETERINARY HOSPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 12 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

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

KENYON, PAUL MARK

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

DAVIS, AMANDA JANE

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, BS31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 January 2014
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
31 January 2014
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BOWER, CAROLINE ROSEMARY

Correspondence address
EAST WORTHELE, ERMINGTON, IVYBRIDGE, DEVON, PL21 9JU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 April 2008
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
VETERINARY SURGEON

Average house price in the postcode PL21 9JU £1,411,000

BOWER, JOHN STEPHEN MORTON

Correspondence address
EAST WORTHELE, ERMINGTON, IVYBRIDGE, DEVON, PL21 9JU
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
22 December 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
VETERINARIAN

Average house price in the postcode PL21 9JU £1,411,000

BOWER, CAROLINE ROSEMARY

Correspondence address
EAST WORTHELE, ERMINGTON, IVYBRIDGE, DEVON, PL21 9JU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 May 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
VET

Average house price in the postcode PL21 9JU £1,411,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 May 2003
Resigned on
1 May 2003

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 May 2003
Resigned on
1 May 2003

Average house price in the postcode NW8 8EP £749,000

O'SHEA, STEPHEN MICHAEL

Correspondence address
CHERRY ORCHARD, IRON MINE LANE, DOUSLAND, YELVERTON, DEVON, PL20 6NA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 May 2003
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
VET

Average house price in the postcode PL20 6NA £711,000

YOUNGS, PETER ROBERT DAVID

Correspondence address
HIGHERFIELD, HORRABRIDGE, YELVERTON, DEVON, PL20 7RW
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 May 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
VET

Average house price in the postcode PL20 7RW £672,000

COULSON, ADAM JACK

Correspondence address
8 PORTWAY CLOSE, PLYMOUTH, DEVON, PL9 8BA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 May 2003
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
VET

Average house price in the postcode PL9 8BA £460,000

PAYNE, HANS ONNO PETER

Correspondence address
2 GLENAVON ROAD, PLYMOUTH, DEVON, PL3 4PE
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PL3 4PE £289,000


More Company Information