Download leads from Nexok and grow your business. Find out more

Abbeyvet Export (UK) Limited

Directors

Current

2

Retired

13

Closed

Director Details

Director NameMr Thelwell Holand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityJamaican
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 October 2010 (17 years, 1 month after company formation)
Appointment Duration13 years, 7 months
Assigned Occupation Self Employed
Country of ResidenceCayman Islands
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director Name0800 Petmeds Limited
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 February 2016 (22 years, 5 months after company formation)
Appointment Duration8 years, 3 months
CorporationThis director is a corporation
Correspondence Address310 Chester Road
Hartford
CW8 2AB
Director NameGraham Russell Dickinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 31 January 1999)
Assigned Occupation Company Director
Correspondence AddressAughton Hall
Aughton
York
North Yorkshire
YO42 4PG
Director NameJanet Maureen Oates
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date28 January 1999 (5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 November 2002)
Assigned Occupation Company Director
Correspondence Address78 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QW
Director NameSimon Darren Patterson
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date20 November 2002 (9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 24 April 2006)
Assigned Occupation Company Director
Correspondence Address35 Betchton Road
Malkins Bank
Sandbach
Cheshire
CW11 4XN
Director NamePaul Steven McLeod
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date24 April 2006 (12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 09 February 2007)
Assigned Occupation Company Director
Correspondence Address21 Oakmoore
Off Newmoore Lane
Sandymoor
Runcorn
WA7 1NR
Director NameRichard Smith
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date09 February 2007 (13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 28 November 2008)
Assigned Occupation Company Director
Correspondence AddressYsgubor Y Llan
Bodfari
Denbigh
Denbighshire
LL16 4DA
Wales
Director NameDeansgate Company Formations Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
CorporationThis director is a corporation
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameAbbeyvet (UK) Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration22 years, 1 month (Resigned 01 October 2015)
CorporationThis director is a corporation
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameAbbeyvet Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 28 January 1999)
CorporationThis director is a corporation
Correspondence Address19 Trinity Square
Llandudno
Gwynedd
LL30 2RD
Wales
Director NameBritannia Company Formations Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
CorporationThis director is a corporation
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameALI Trading Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date28 January 1999 (5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 23 August 2004)
CorporationThis director is a corporation
Correspondence AddressPO Box N 7521
94 Dowdeswell Street
Nassau
Bahamas
Director NameAbbeyvet Nominees Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date14 June 2013 (19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 15 September 2015)
CorporationThis director is a corporation
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameAbbeyvet Nominees Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 October 2015 (22 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 December 2015)
CorporationThis director is a corporation
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB
Director NameHut Global Services Inc
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 October 2015 (22 years, 1 month after company formation)
Appointment Duration4 months (Resigned 01 February 2016)
CorporationThis director is a corporation
Correspondence Address310 Chester Road
Hartford
Northwich
Cheshire
CW8 2AB

Director Timeline

Sign up now to grow your client base. Plans & Pricing