This company is commonly known as Chanelle Animal Health Limited. The company was founded 33 years ago and was given the registration number 02598733. The firm's registered office is in LONDON. You can find them at C/o Michael Burke, 56 Eaton Square, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CHANELLE ANIMAL HEALTH LIMITED |
---|---|---|
Company Number | : | 02598733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Burke, 56 Eaton Square, London, England, SW1W 9BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chanelle Group, Dublin Road, Loughrea, Ireland, | Secretary | 01 January 2010 | Active |
37, Geraldine Road, London, England, SW18 2NR | Secretary | 16 October 2019 | Active |
The Chanelle Group, Dublin Road, Loughrea, Ireland, | Director | 01 December 2019 | Active |
The Chanelle Group, Dublin Road, Loughrea, Ireland, | Director | 01 January 2010 | Active |
The Chanelle Group, Dublin Road, Loughrea, Ireland, | Director | - | Active |
483, Green Lanes, London, England, N13 4BS | Director | 16 October 2019 | Active |
Chanelle, Athenry Road, Loughrea, Ireland, IRISH | Secretary | 24 June 2002 | Active |
Barrack Street, Loughrea, Co Galway, Ireland, | Secretary | - | Active |
Lodge Down House, Lambourn Woodlands, Hungerford, RG17 7BJ | Secretary | 27 October 2010 | Active |
2 Glen Walk, The Park, Cabinteely, Ireland, IRISH | Nominee Secretary | 05 April 1991 | Active |
Chanelle, Athenry Road, Loughrea, Ireland, IRISH | Director | 10 April 1991 | Active |
113 Melvin Road, Terenure, Dublin 6w, Ireland, IRISH | Director | 05 April 1991 | Active |
Lodge Down House, Lambourn Woodlands, Hungerford, RG17 7BJ | Director | 27 October 2010 | Active |
Chanelle, Athenry Road, Loughrea, Ireland, | Director | 01 January 2010 | Active |
2 Glen Walk, The Park, Cabinteely, Ireland, IRISH | Nominee Director | 05 April 1991 | Active |
30 Clybaun Heights, Shangort Road, Galway, Ireland, | Director | 09 February 1996 | Active |
Mr Michael Hilary Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | The Chanelle Group, Dublin Road, Loughrea, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person secretary company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.