This company is commonly known as Ivax Uk Limited. The company was founded 24 years ago and was given the registration number 03806690. The firm's registered office is in CASTLEFORD. You can find them at Ridings Point, Whistler Drive, Castleford, England. This company's SIC code is 74990 - Non-trading company.
Name | : | IVAX UK LIMITED |
---|---|---|
Company Number | : | 03806690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX |
---|---|---|
Country Origin | : | ENGLAND |
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 |
Regent House, 5-7 Broadhurst Gardens, Swiss Cottage, London, NW6 3RZ | Secretary | 28 February 2006 | Active |
Brands Farm, Hudsons Hill, Wethersfield, CM7 4EH | Secretary | 29 July 1999 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 13 March 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1999 | Active |
108 Parkstone Avenue, Emerson Park, RM11 3LR | Director | 29 July 1999 | Active |
Central Court, 25 Southampton Buildings, London, Uk, WC2A 1AL | Director | 28 February 2006 | Active |
6 Beaumont Park Drive, Roydon, Harlow, CM19 5HB | Director | 29 July 1999 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 02 September 2009 | Active |
21 Clarence Gate, Woodford Green, IG8 8GN | Director | 25 July 2000 | Active |
Warren House Castle Road, Kingswear, Dartmouth, TQ6 0DX | Director | 09 November 1999 | Active |
405 Fairway Road, Ridgewood, Usa, | Director | 12 August 2002 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 10 January 2013 | Active |
32a The Avenue, Oaklands, Welwyn, AL6 0PP | Director | 29 July 1999 | Active |
791 Crandon Boulevard, Key Biscayne, Usa, | Director | 24 January 2002 | Active |
15 The Granary, Roydon, CM19 5EL | Director | 29 July 1999 | Active |
Regent House, 5-7 Broadhurst Gardens, Swiss Cottage, London, NW6 3RZ | Director | 28 February 2006 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 27 September 2016 | Active |
Flat 8, 47 Grosvenor Square, London, W1X 9AB | Director | 24 September 2001 | Active |
Brands Farm, Hudsons Hill, Wethersfield, CM7 4EH | Director | 06 September 2004 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 31 March 2014 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 03 August 2015 | Active |
Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 09 September 2014 | Active |
Popovicky 32, 251 01 Ricany U Prahy, Czech Republic, | Director | 06 September 2004 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 21 March 2013 | Active |
15 Lindsay Road, Hampton Hill, TW12 1DR | Director | 12 February 2002 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 01 August 2016 | Active |
Teva Uk Limited, Ridings Point, Whistler Drive, Castleford, WF10 5HX | Director | 04 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 1999 | Active |
Teva Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | 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 |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | 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 |
2017-12-21 | Resolution | Resolution. | Download |
2017-12-11 | Capital | Legacy. | Download |
2017-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-11 | Insolvency | Legacy. | Download |
2017-12-11 | Resolution | Resolution. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.