This company is commonly known as Sangers (northern Ireland) Limited. The company was founded 39 years ago and was given the registration number NI018941. The firm's registered office is in BELFAST. You can find them at 2 Marshalls Road, , Belfast, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | SANGERS (NORTHERN IRELAND) LIMITED |
---|---|---|
Company Number | : | NI018941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 01 September 2016 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 02 December 2022 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 27 July 2022 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 February 2024 | Active |
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX | Secretary | 01 April 2016 | Active |
8 Castlehill Manor, Belfast, BT4 3QH | Secretary | 16 May 1985 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 September 2018 | Active |
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX | Director | 01 April 2016 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 04 March 2009 | Active |
32 Richmond Avenue, Lisburn, Co Antrim, BT28 2DL | Director | 27 September 2002 | Active |
Great Connell, Newbridge, Co Kildare, | Director | 16 May 1985 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 14 September 2023 | Active |
2 Marshalls Road, Belfast, BT5 6SR | Director | 25 October 2012 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 27 July 2022 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 February 2019 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 01 May 2013 | Active |
32 Grosvenor Road, Rathgar, Dublin 6, | Director | 24 May 2000 | Active |
4 Cairndore Avenue, Movilla Road, Newtownards, BT23 3RF | Director | 16 May 1985 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 October 2017 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 30 January 2003 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 25 November 2019 | Active |
The Moyle, 10 Upper Knockbreda Road, Belfast, BT6 9QA | Director | 24 April 2002 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 22 April 1998 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 06 December 2016 | Active |
6 Richmond Hill, Monkstown, Dublin, | Director | 16 May 1985 | Active |
2 Marshalls Road, Belfast, BT5 6SR | Director | 22 April 1998 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 03 October 2016 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 27 September 2002 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 15 August 2016 | Active |
2 Killarney Glen, Herbert Road, Bray, IRELAND | Director | 22 April 2005 | Active |
41 Hillhead Road, Ballyrussell, Dundonald, BT16 0XD | Director | 16 May 1985 | Active |
2 Marshalls Road, Belfast, Northern Ireland, BT5 6SR | Director | 30 January 2003 | Active |
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX | Director | 01 April 2016 | Active |
Sapphire Court, Walsgrave Triangle, Paradise Way, Coventry, Coventry, England, CV2 2TX | Director | 01 April 2016 | Active |
97 Atlantic Road, Coleraine, Co.Londonderry, BT52 2PZ | Director | 16 May 1985 | Active |
Aah Pharmaceuticals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Incorporation | Memorandum articles. | Download |
2023-02-07 | Change of constitution | Statement of companys objects. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Auditors | Auditors resignation company. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.