This company is commonly known as S-p Veterinary Holdings Limited. The company was founded 36 years ago and was given the registration number 02197451. The firm's registered office is in LONDON. You can find them at Ernst & Young Llp, 1 More London Riverside, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | S-P VETERINARY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02197451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 1987 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ernst & Young Llp, 1 More London Riverside, London, SE1 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Riverside, London, SE1 2AP | Director | 01 March 2018 | Active |
1, More London Riverside, London, SE1 2AP | Director | 01 March 2018 | Active |
1095 Morris Avenue, Union, United States, | Secretary | 19 October 1999 | Active |
2 Pine Ridge, London Road, St Albans, AL1 1JE | Secretary | 06 May 1999 | Active |
7 Pinecrest, Oaklands, Welwyn, AL6 0EQ | Secretary | 30 June 1997 | Active |
3 Falcon Way, Welwyn Garden City, AL7 1TW | Secretary | 30 June 2006 | Active |
The Mansion, Berkhamsted Hill, Berkhamsted, HP4 2QE | Secretary | - | Active |
181 Andromahis Street, Kalithea, Athens, Greece, 17673 | Director | 01 June 1992 | Active |
Wim De Körverstraat 35, 5831 An Boxmeer, The Netherlands, | Director | 12 January 2012 | Active |
Moss Cottage, Castle Close, Bicester, OX27 0BY | Director | - | Active |
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ | Director | 25 September 2012 | Active |
181 Andromahis Street, 17673 Kalithea, Athens Greece, FOREIGN | Director | 24 April 1995 | Active |
The Lodge Mallinckrodt, Breakspear Road South Harefield, Uxbridge, UB9 6LS | Director | 25 March 1996 | Active |
3 Falcon Way, Welwyn Garden City, AL7 1TW | Director | 04 June 2004 | Active |
Wargrave Chapel High Street, Wargrave, Reading, RG10 8BU | Director | - | Active |
22 Ellerdale Road, Hampstead, London, NW3 6BB | Director | 28 June 2002 | Active |
2 Woodside Drive Boonton Township, New Jersey 07005, Usa, FOREIGN | Director | 30 June 1997 | Active |
14 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW | Director | 30 June 2006 | Active |
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ | Director | 31 January 2013 | Active |
2 Hurst Close, Hampstead, London, NW11 6JJ | Director | 02 January 2001 | Active |
3, Falcon Way, Welwyn Garden City, AL7 1TW | Director | 06 June 2008 | Active |
36 Avenue De L^Epinette, Meaux Cedex Bp142, France, 77107 | Director | - | Active |
14 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW | Director | 30 June 2006 | Active |
3 Falcon Way, Welwyn Garden City, AL7 1TW | Director | 30 June 1997 | Active |
Essex Chemie Ag Topferstrasse 5, Lucerne 6004, Switzerland, FOREIGN | Director | 30 June 1997 | Active |
28 Headfort Place, London, SW1 | Director | - | Active |
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ | Director | 31 January 2013 | Active |
1095 Morris Avenue, Union, United States, | Director | 01 June 1999 | Active |
Martins The Green, Potton End, Berkhamsted, HP4 2QQ | Director | 30 June 1997 | Active |
51 Pembroke Drive, Lake Forest, Illinois 60045 Usa, Usa, FOREIGN | Director | 27 January 1993 | Active |
8 Independence Court, Madison, Usa, FOREIGN | Director | 18 December 2003 | Active |
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ | Director | 24 January 2017 | Active |
2 Pine Ridge, London Road, St Albans, AL1 1JE | Director | 01 September 1998 | Active |
3 Falcon Way, Welwyn Garden City, AL7 1TW | Director | 30 June 2006 | Active |
6 Greville Road (Apartment G), London, NW6 5HT | Director | 07 October 1997 | Active |
Schering-Plough Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walton Manor, Walton, Milton Keynes, England, MK7 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-10 | Address | Change sail address company with old address new address. | Download |
2018-09-21 | Address | Move registers to sail company with new address. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-08-15 | Capital | Legacy. | Download |
2018-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-15 | Insolvency | Legacy. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-08-15 | Capital | Capital allotment shares. | Download |
2018-08-15 | Capital | Legacy. | Download |
2018-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-15 | Insolvency | Legacy. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-08-14 | Capital | Capital allotment shares. | Download |
2018-08-14 | Capital | Legacy. | Download |
2018-08-14 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-14 | Insolvency | Legacy. | Download |
2018-08-14 | Resolution | Resolution. | Download |
2018-08-13 | Capital | Capital allotment shares. | Download |
2018-08-13 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.