Mont St-Hilaire
Quebec J3h 5l2
Canada
Director Name | Dr Amanda Karen Burrows |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2011(11 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Veterinarian |
Country of Residence | Australia |
Correspondence Address | Murdoch University Division Of Veterinary And Biomedical Science Murdoch Western Australia 6150 |
Director Name | Dr Brett Everett Wildermuth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Veterinarian |
Country of Residence | Germany |
Correspondence Address | 10 Eukenstrasse 65191 Wiesbaden Hessen Germany |
Director Name | Dr Stephen David White |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Veterinarian And Professor |
Country of Residence | United States |
Correspondence Address | 1319 Arena Drive Davis California 95618 United States |
Director Name | Dr Susan Paterson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Veterinarian |
Country of Residence | United Kingdom |
Correspondence Address | 35 35 Delahays Drive Altrincham Cheshire WA15 8DR |
Director Name | Dr Catherine Anne Outerbridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian, Bermudian |
Status | Current |
Appointed | 18 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | Nichols Court 2891 Nichols Court West Sacramento California Ca 95691 |
Director Name | Dr Vincent Emmanuel Defalque |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Canadian, Belgian |
Status | Current |
Appointed | 18 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Veterinarian |
Country of Residence | Canada |
Correspondence Address | 205 1833 Frances Street Vancouver British Columbia Bc V5l 1z8 Canada |
Director Name | Dr Jeanne Bernadette Budgin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | 78 120 Cabrini Boulevard New York Ny10033 |
Director Name | Prof Koji Nishifuji |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Professor |
Country of Residence | Japan |
Correspondence Address | Division Of Animal Life Sciences, Graduate School 3-5-8 Saiwai-Cho, Fuchu Tokyo, 183-8509 Japan |
Director Name | Dr Alberto Martin Cordero |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 15 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Veterinary Surgeon |
Country of Residence | Mexico |
Correspondence Address | 690 Argentina 690 Guadalajara Jalisco 44190 |
Director Name | Mr Peter John Forsythe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinarian |
Country of Residence | Scotland |
Correspondence Address | 528 Paisley Road West Paisley Road West Glasgow G51 1RN Scotland |
Director Name | Dr Emily Rothstein |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 December 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | 1209 Meriden-Waterbury Rd Plantsville Ct06479 |
Director Name | Dr Stefan Hobi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Veterinarian |
Country of Residence | China |
Correspondence Address | Room 310, 3/F Block 1b To Yuen Building Veterinary Clinical Sciences, City University Honk Kong Sar China |
Secretary Name | Dr Stephen David White |
---|---|
Status | Current |
Appointed | 03 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | One Shields Drive School Of Veterinary Medicine University Of California Davis California Ca 95616 United States |
Director Name | Dr Eva Katarina Varjonen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 15 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Veterinarian |
Country of Residence | Sweden |
Correspondence Address | Anicura Djursjukhuset Albano Rinkebyvagen 21 Danderyd Sweden |
Director Name | Dr Jacques Fontaine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 June 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Veterinarian |
Country of Residence | Belgium |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Dr Nagarajan Balasubramanian |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 August 2023(23 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired Professor |
Country of Residence | India |
Correspondence Address | 26/20 C.I.T Colony Second Main Road Mylapore Chennai India |
Director Name | Dr Candace Sousa |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2023(23 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Prof Richard Edward Winter Halliwell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 June 2022) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 2a Anslie Place Edinburgh EH3 6AR Scotland |
Director Name | Dr Hans Joachim Koch |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 January 2022) |
Role | Veterinarian |
Country of Residence | Germany |
Correspondence Address | Am Kirchplatz 2 Birkenfeld D55765 Germany |
Director Name | Dr Didier Noel Carlotti |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2014) |
Role | Veterinarian |
Country of Residence | France |
Correspondence Address | 14 Rue De La Verrerie Bordeaux F33000 France |
Director Name | Dr Richard Anderson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 10 October 2000) |
Role | Veterinarian |
Correspondence Address | 350 South Huntington Avenue Boston Massachussetts 02130 |
Secretary Name | Dr Richard Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 10 October 2000) |
Role | Veterinarian |
Correspondence Address | 350 South Huntington Avenue Boston Massachussetts 02130 |
Director Name | Dr Kenneth Walter Kwochka |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2022) |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | 3915 South 48th St Terrace St Joseph Mo 64503 United States |
Secretary Name | Dr Kenneth Walter Kwochka |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 July 2012) |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | 169 Mary Ellen Drive Charleston South Carolina Sc29403 |
Director Name | Prof David Hugh Lloyd |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(11 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2022) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Royal Veterinary Centre Hawkshead Lane North Mymms Hatfield Herts AL9 7TA |
Director Name | Dr Luc Albert Pascal Beco |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 August 2011(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue Reine Astrio 104 Spa 4900 |
Director Name | Prof Peter John Ihrke |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2011(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2014) |
Role | Veterinarian/Professor |
Country of Residence | Usa California |
Correspondence Address | 2108 Tupper Hall Vni Med University Of California 1 Shields Ave Davis Polo County California 95616 |
Director Name | Dr Emmanuel Bensignor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2020) |
Role | Veterinarian |
Country of Residence | France |
Correspondence Address | 14 Rue Pommeraie Cesson F-35510 France |
Secretary Name | Dr Amanda Karen Burrows |
---|---|
Status | Resigned |
Appointed | 23 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Murdoch University Division Of Veterinary And Biom Murdoch Western Australia 6150 |
Director Name | Dr Russell Muse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2017(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2022) |
Role | Veterinarian |
Country of Residence | United States |
Correspondence Address | 121 121 Danbrook Irvine California Ca 92603 |
Secretary Name | Dr Catherine Anne Outerbridge |
---|---|
Status | Resigned |
Appointed | 01 September 2017(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 2891 2891 Nichols Court West Sacramento California Ca95691 United States |
Director Name | Maj Susanne Elisabeth Ahman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2022) |
Role | Veterinarian |
Country of Residence | Sweden |
Correspondence Address | Jarngatan 14 Se-234 35 Lomma Sweden |
Director Name | Dr Peter Barrie Hill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2023) |
Role | Veterinarian |
Country of Residence | Australia |
Correspondence Address | Companion Animal Health Centre The University Of A Roseworthy Campus Roseworthy South Australia 5371 Australia |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,872 |
Net Worth | £560,945 |
Cash | £539,257 |
Current Liabilities | £2,199 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
29 November 2023 | Director's details changed for Dr Natesan Balasubramanian on 9 August 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Dr Natesan Balasubramanian as a director on 9 August 2023 (2 pages) |
22 August 2023 | Appointment of Dr Candace Sousa as a director on 9 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Peter Barrie Hill as a director on 9 August 2023 (1 page) |
22 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
31 January 2023 | Appointment of Dr Jacques Fontaine as a director on 25 June 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
25 July 2022 | Registered office address changed from 2a Ainslie Place Edinburgh EH3 6AR to 61 Dublin Street Edinburgh EH3 6NL on 25 July 2022 (1 page) |
25 July 2022 | Termination of appointment of Susanne Elisabeth Ahman as a director on 8 June 2022 (1 page) |
4 July 2022 | Accounts for a small company made up to 30 June 2021 (21 pages) |
5 June 2022 | Termination of appointment of Richard Edward Winter Halliwell as a director on 1 June 2022 (1 page) |
20 January 2022 | Appointment of Doctor Eva Katarina Varjonen as a director on 15 January 2022 (2 pages) |
19 January 2022 | Appointment of Doctor Peter Barrie Hill as a director on 7 January 2022 (2 pages) |
17 January 2022 | Appointment of Doctor Stephen David White as a secretary on 3 January 2022 (2 pages) |
14 January 2022 | Appointment of Doctor Stefan Hobi as a director on 1 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Catherine Anne Outerbridge as a secretary on 1 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Russell Muse as a director on 1 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Kenneth Walter Kwochka as a director on 1 January 2022 (1 page) |
10 January 2022 | Termination of appointment of David Hugh Lloyd as a director on 1 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Wayne Rosenkrantz as a director on 1 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Hans Joachim Koch as a director on 1 January 2022 (1 page) |
12 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
5 January 2021 | Appointment of Maj Susanne Elisabeth Ahman as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Emmanuel Bensignor as a director on 31 December 2020 (1 page) |
28 December 2020 | Appointment of Mr Peter John Forsythe as a director on 28 December 2020 (2 pages) |
28 December 2020 | Appointment of Dr Emily Rothstein as a director on 28 December 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Doctor Alberto Martin Cordero as a director on 15 August 2019 (2 pages) |
30 May 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
30 January 2018 | Termination of appointment of Carmel Alice Taylor as a director on 28 January 2017 (1 page) |
30 January 2018 | Appointment of Professor Koji Nishifuji as a director on 29 January 2018 (2 pages) |
1 September 2017 | Termination of appointment of Amanda Karen Burrows as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Amanda Karen Burrows as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Doctor Catherine Anne Outerbridge as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Doctor Catherine Anne Outerbridge as a secretary on 1 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Dr Catherine Anne Outerbridge as a director on 18 July 2017 (2 pages) |
20 July 2017 | Appointment of Dr Catherine Anne Outerbridge as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Dr Susan Paterson as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Dr Jeanne Bernadette Budgin as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Philip Roudebush as a director on 29 April 2017 (1 page) |
18 July 2017 | Appointment of Dr Susan Paterson as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Dr Russell Muse as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Philip Roudebush as a director on 29 April 2017 (1 page) |
18 July 2017 | Appointment of Dr Russell Muse as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Luc Albert Pascal Beco as a director on 25 September 2016 (1 page) |
18 July 2017 | Appointment of Dr Jeanne Bernadette Budgin as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Dr Vincent Emmanuel Defalque as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Luc Albert Pascal Beco as a director on 25 September 2016 (1 page) |
18 July 2017 | Appointment of Dr Vincent Emmanuel Defalque as a director on 18 July 2017 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
15 August 2016 | Appointment of Doctor Stephen David White as a director on 4 June 2016 (2 pages) |
15 August 2016 | Appointment of Doctor Stephen David White as a director on 4 June 2016 (2 pages) |
9 August 2016 | Appointment of Doctor Brett Everett Wildermuth as a director on 1 January 2016 (2 pages) |
9 August 2016 | Appointment of Doctor Brett Everett Wildermuth as a director on 1 January 2016 (2 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
1 February 2016 | Termination of appointment of Didier Noel Carlotti as a director on 27 November 2014 (1 page) |
1 February 2016 | Termination of appointment of Didier Noel Carlotti as a director on 27 November 2014 (1 page) |
22 September 2015 | Annual return made up to 7 August 2015 no member list (14 pages) |
22 September 2015 | Annual return made up to 7 August 2015 no member list (14 pages) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
18 August 2014 | Termination of appointment of Peter John Ihrke as a director on 20 February 2014 (1 page) |
18 August 2014 | Termination of appointment of Claudia Susanne Nett-Mettler as a director on 31 December 2013 (1 page) |
18 August 2014 | Annual return made up to 7 August 2014 no member list (14 pages) |
18 August 2014 | Termination of appointment of Peter John Ihrke as a director on 20 February 2014 (1 page) |
18 August 2014 | Annual return made up to 7 August 2014 no member list (14 pages) |
18 August 2014 | Termination of appointment of Claudia Susanne Nett-Mettler as a director on 31 December 2013 (1 page) |
18 August 2014 | Annual return made up to 7 August 2014 no member list (14 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (16 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (16 pages) |
14 August 2013 | Annual return made up to 7 August 2013 no member list (16 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 October 2012 | Annual return made up to 7 August 2012 no member list (16 pages) |
9 October 2012 | Annual return made up to 7 August 2012 no member list (16 pages) |
9 October 2012 | Annual return made up to 7 August 2012 no member list (16 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
21 August 2012 | Termination of appointment of Kenneth Kwochka as a secretary (1 page) |
21 August 2012 | Appointment of Doctor Emmanuel Bensignor as a director (2 pages) |
21 August 2012 | Appointment of Doctor Amanda Karen Burrows as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Kenneth Kwochka as a secretary (1 page) |
21 August 2012 | Termination of appointment of Keith Thoday as a director (1 page) |
21 August 2012 | Termination of appointment of Keith Thoday as a director (1 page) |
21 August 2012 | Appointment of Doctor Amanda Karen Burrows as a secretary (2 pages) |
21 August 2012 | Appointment of Doctor Emmanuel Bensignor as a director (2 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
9 September 2011 | Appointment of Professor David Hugh Lloyd as a director (3 pages) |
9 September 2011 | Appointment of Professor David Hugh Lloyd as a director (3 pages) |
1 September 2011 | Appointment of Dmv Doctor Luc Albert Pascal Beco as a director (3 pages) |
1 September 2011 | Appointment of Dr Wayne Rosenkrantz as a director (3 pages) |
1 September 2011 | Appointment of Professor Peter John Ihrke as a director (3 pages) |
1 September 2011 | Appointment of Doctor Carmel Alice Taylor as a director (3 pages) |
1 September 2011 | Termination of appointment of Chiara Noli as a director (2 pages) |
1 September 2011 | Appointment of Dmv Doctor Luc Albert Pascal Beco as a director (3 pages) |
1 September 2011 | Appointment of Professor Keith Lawrence Thoday as a director (3 pages) |
1 September 2011 | Appointment of Dr Med Vet Claudia Susanne Nett-Mettler as a director (3 pages) |
1 September 2011 | Appointment of Professor Peter John Ihrke as a director (3 pages) |
1 September 2011 | Termination of appointment of Chiara Noli as a director (2 pages) |
1 September 2011 | Appointment of Professor Keith Lawrence Thoday as a director (3 pages) |
1 September 2011 | Appointment of Doctor Carmel Alice Taylor as a director (3 pages) |
1 September 2011 | Appointment of Dr Med Vet Claudia Susanne Nett-Mettler as a director (3 pages) |
1 September 2011 | Appointment of Dr Wayne Rosenkrantz as a director (3 pages) |
1 September 2011 | Appointment of Dr Amanda Karen Burrows as a director (3 pages) |
1 September 2011 | Appointment of Dr Amanda Karen Burrows as a director (3 pages) |
31 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
31 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
31 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
30 August 2011 | Secretary's details changed for Dr Kenneth Walter Kwochka on 30 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Dr Kenneth Walter Kwochka on 30 August 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
9 August 2010 | Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
9 August 2010 | Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
9 August 2010 | Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 no member list (9 pages) |
9 August 2010 | Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages) |
11 March 2010 | Company name changed world congress of veterinary dermatology association\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed world congress of veterinary dermatology association\certificate issued on 11/03/10
|
1 November 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 August 2009 | Annual return made up to 07/08/09 (4 pages) |
17 August 2009 | Annual return made up to 07/08/09 (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 August 2008 | Annual return made up to 07/08/08 (4 pages) |
11 August 2008 | Annual return made up to 07/08/08 (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 August 2007 | Annual return made up to 07/08/07 (2 pages) |
28 August 2007 | Annual return made up to 07/08/07 (2 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 April 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
30 April 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
21 August 2006 | Annual return made up to 07/08/06
|
21 August 2006 | Partial exemption accounts made up to 30 June 2005 (8 pages) |
21 August 2006 | Partial exemption accounts made up to 30 June 2005 (8 pages) |
21 August 2006 | Annual return made up to 07/08/06
|
24 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
22 September 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
22 September 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
26 August 2005 | Annual return made up to 07/08/05 (6 pages) |
26 August 2005 | Annual return made up to 07/08/05 (6 pages) |
22 June 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
22 June 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
3 September 2004 | Annual return made up to 07/08/04 (6 pages) |
3 September 2004 | Annual return made up to 07/08/04 (6 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 February 2004 | Amended accounts made up to 31 August 2002 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 February 2004 | Amended accounts made up to 31 August 2002 (8 pages) |
3 September 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
7 August 2003 | Annual return made up to 07/08/03
|
7 August 2003 | Annual return made up to 07/08/03
|
6 August 2002 | Annual return made up to 07/08/02
|
6 August 2002 | Annual return made up to 07/08/02
|
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
21 June 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Annual return made up to 07/08/01
|
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Annual return made up to 07/08/01
|
5 September 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
7 August 2000 | Incorporation (28 pages) |
7 August 2000 | Incorporation (28 pages) |