This company is commonly known as Chilcott Uk Limited. The company was founded 32 years ago and was given the registration number NI025836. The firm's registered office is in LARNE. You can find them at Old Belfast Road, Millbrook, Larne, Northern Ireland. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHILCOTT UK LIMITED |
---|---|---|
Company Number | : | NI025836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Old Belfast Road, Millbrook, Larne, Northern Ireland, Northern Ireland, BT40 2SH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 29 April 2020 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 12 July 2018 | Active |
6 Michael Road, PO BOX 34, Brookside, 07926 | Secretary | 23 August 1991 | Active |
11 The Spires, 11 The Spires, Termonfeckin, Ireland, | Secretary | 08 May 2015 | Active |
1a The Plateau, Piney Hills, Belfast, BT9 5QP | Secretary | 10 September 2008 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 13 March 2017 | Active |
76 Seskin Road, Ballyclare, Co Antrim, BT39 9NG | Director | 23 August 1991 | Active |
5 N. Bridge Drive, Long Valley, New Jersey, 07853 | Director | 02 October 2000 | Active |
6 Michael Road, Brookside, New Jersey, NJ07926 | Director | 05 January 2005 | Active |
Stone Cottage, 14 Summerhill Road, Prestbury, SK10 4AH | Director | 11 August 1998 | Active |
Old Belfast Road, Millbrook, Larne, | Director | 22 March 2013 | Active |
Old Belfast Road, Millbrook, Larne, | Director | 02 August 2016 | Active |
7 Killuney Park, Armagh, Co Armagh, | Director | 23 August 1991 | Active |
3 Ailsa Road, Cultra, Holywood, BT18 0AS | Director | 23 August 1991 | Active |
Laurel Cottage, North Street, Theale, RG7 5EX | Director | 23 August 1991 | Active |
Warner Chilcott, Old Millbrook Road, Millbrook, Larne, Northern Ireland, BT40 2SH | Director | 05 January 2005 | Active |
Warner Chilcott, 1, Grand Canal Square-Penthouse, Dublin 2, Dublin, Ireland, | Director | 17 May 2010 | Active |
7 Maple Road, Chatham Road, Nj, Usa, 07928 | Director | 02 October 2000 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 01 October 2016 | Active |
Whiddon Valley, Actavis Uk Ltd, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS | Director | 08 May 2015 | Active |
Appt 58 The Anchorage, Crofton Road, Dun Laoghaire, | Director | 23 August 1991 | Active |
Lincoln House, Lincoln Place, Dublin, | Director | 21 November 2000 | Active |
56,Tullagh Road, Cookstown, Co.Tyrone, BT80 9RJ | Director | 23 August 1991 | Active |
Actavis Uk Ltd, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS | Director | 08 May 2015 | Active |
1a The Plateau, Piney Hills, Belfast, BT9 5QP | Director | 05 January 2005 | Active |
Old Belfast Road, Millbrook, Larne, Northern Ireland, BT40 2SH | Director | 02 August 2016 | Active |
Actavis Uk Ltd, Whiddon Valley, Barnstaple, England, EX32 8NS | Director | 08 May 2015 | Active |
Warner Chilcott Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 1 The Heights, Brooklands, Surey, United Kingdom, KT13 0XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Capital | Capital allotment shares. | Download |
2023-08-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.