COLEBROOK VETS LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.07557317
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

COLEBROOK VETS LIMITED is an active private limited company with number 07557317. It was incorporated 13 years, 2 months, 26 days ago, on 09 March 2011. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



People

GILLINGS, Mark Andrew

Director

Accountant

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 9 months, 2 days

SIMPSON, Donna Louise

Director

Finance Director

ACTIVE

Assigned on 19 Jun 2020

Current time on role 3 years, 11 months, 15 days

DAVIS, Amanda Jane

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 30 Sep 2019

Time on role 2 years, 1 month, 30 days

HILLIER, David Robert Geoffrey

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 02 Mar 2020

Time on role 2 years, 7 months, 2 days

JAMES, Paul Adrian

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days

JENNINGS, Darran James Michael

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days

KENYON, Paul Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jan 2020

Resigned on 19 Jun 2020

Time on role 4 months, 26 days

MOORE, Richard Brian Ashley

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days

REEVES, Colette Michelle

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days

SNYMAN, Pierre Jakobus

Director

Veterinary Surgeon

RESIGNED

Assigned on 09 Mar 2011

Resigned on 25 Jan 2017

Time on role 5 years, 10 months, 16 days

SNYMAN, Surentia

Director

Registered Nurse

RESIGNED

Assigned on 09 Mar 2011

Resigned on 25 Jan 2017

Time on role 5 years, 10 months, 16 days

WHITTAKER, George Anthony David

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days

WILLIS, Keith Andrew

Director

Director

RESIGNED

Assigned on 25 Jan 2017

Resigned on 31 Jul 2017

Time on role 6 months, 6 days


Some Companies

BRADA COLLECTIONS LTD

3 NORFOLK AVENUE,LONDON,N15 6JX

Number:10817924
Status:ACTIVE
Category:Private Limited Company

DHB49GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363662
Status:ACTIVE
Category:Private Limited Company

ECO HOME MANAGEMENT LTD

109 SWAN STREET,SILEBY,LE12 7NN

Number:09388293
Status:LIQUIDATION
Category:Private Limited Company

IGLU MEDIA LTD

111 MEADOW LANDS,ANTRIM,BT41 4EX

Number:NI607141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MISTER GEES (PROPERTY SERVICES) LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:09050270
Status:ACTIVE
Category:Private Limited Company

PARKES MEDICAL LIMITED

14 MIDDLE STREET,ROYSTON,SG8 7RD

Number:07182752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source