VALE ANIMAL LIMITED

2 officers / 11 resignations

SIMPSON, Donna Louise

Correspondence address
The Chocolate Factory Keynsham, Bristol, Avon, 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, Avon, 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, AVON, 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

HILLIER, David Robert Geoffrey

Correspondence address
The Chocolate Factory Keynsham, Bristol, Avon, BS31 2AU
Role RESIGNED
director
Date of birth
November 1962
Appointed on
31 July 2017
Resigned on
2 March 2020
Nationality
British
Occupation
Director

DAVIS, AMANDA JANE

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, AVON, BS31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 July 2017
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHITTAKER, George Anthony David

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode BA1 3DS £504,000

JAMES, PAUL ADRIAN

Correspondence address
115 KENT ROAD, HALESOWEN, WEST MIDLANDS, ENGLAND, B62 8PB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B62 8PB £508,000

JENNINGS, DARRAN JAMES MICHAEL

Correspondence address
STATION HOUSE EAST ASHLEY AVENUE, BATH, BATH AND NORTH EAST SOMERSET, ENGLAND, BA1 3DS
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA1 3DS £504,000

WILLIS, Keith Andrew

Correspondence address
115 Kent Road, Halesowen, West Midlands, England, B62 8PB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode B62 8PB £508,000

STUART, NICHOLAS JOHN

Correspondence address
LEDGEMORE CHAVENAGE GREEN, TETBURY, GLOUCESTERSHIRE, GL8 8XR
Role RESIGNED
Secretary
Appointed on
30 December 2008
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KAHAN, BARBARA

Correspondence address
788 FINCHLEY ROAD, LONDON, ENGLAND, NW11 7TJ
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

BRAGG, RICHARD EDWARD

Correspondence address
SILVER BIRCHES, CLEVEDON ROAD, WESTON IN GORDANO, NORTH SOMERSET, BS20 8PU
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
30 December 2008
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS20 8PU £604,000

STUART, NICHOLAS JOHN

Correspondence address
LEDGEMORE CHAVENAGE GREEN, TETBURY, GLOUCESTERSHIRE, GL8 8XR
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
30 December 2008
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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