This company is commonly known as Federation Of European Laboratory Animal Science Associations. The company was founded 24 years ago and was given the registration number 03808138. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | FEDERATION OF EUROPEAN LABORATORY ANIMAL SCIENCE ASSOCIATIONS |
---|---|---|
Company Number | : | 03808138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Secretary | 13 June 2010 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 January 2016 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 31 December 2018 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 01 January 2022 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 January 2020 | Active |
Avenue Heraly-Mayne 12, B-1380, Lasne, FOREIGN | Secretary | 15 July 1999 | Active |
Estoganaga 8, Igantzi, Spain, | Secretary | 01 January 2003 | Active |
121, Main Road, Austrey, Atherstone, CV9 3EB | Secretary | 11 April 2008 | Active |
7 Kerkiras Str, Athens, Greece, FOREIGN | Secretary | 29 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 July 1999 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 January 2016 | Active |
9 Red Lion Court, London, EC 4A 3E | Director | 12 April 2008 | Active |
Charles Darwin House, /12, Roger Street, London, United Kingdom, WC1N 2JU | Director | 12 April 2008 | Active |
Felasa Bcm Box 2989, London, WC1N 3XX | Director | 15 July 1999 | Active |
Storkvagen 2, Uppsala, Sweden, FOREIGN | Director | 01 September 1999 | Active |
Tulemantie 5, 70800 Kuopio, Finland, | Director | 29 June 2001 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 29 October 2011 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 31 December 2018 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 29 October 2011 | Active |
Tierversuchsanlage, Medizinische Einrichtungen, Der Heinrich-Heine-Universitat, D-40001, FOREIGN | Director | 15 July 1999 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 12 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.