ALLIANCE FOR RABIES CONTROL
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4TP

Company number SC294770
Status Active
Incorporation Date 21 December 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 168 BATH STREET, GLASGOW, UNITED KINGDOM, G2 4TP
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registered office address changed from C/O Dr Deepashree Balaram 2F4 10 Dean Park Street Edinburgh EH4 1JW to 168 Bath Street Glasgow G2 4TP on 20 December 2016; Appointment of Michael James Baker as a director on 24 October 2016. The most likely internet sites of ALLIANCE FOR RABIES CONTROL are www.allianceforrabies.co.uk, and www.alliance-for-rabies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance For Rabies Control is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC294770. Alliance For Rabies Control has been working since 21 December 2005. The present status of the company is Active. The registered address of Alliance For Rabies Control is 168 Bath Street Glasgow United Kingdom G2 4tp. . BALFOUR & MANSON LLP is a Secretary of the company. BAKER, Michael James is a Director of the company. NEL, Louis Hendrik, Professor is a Director of the company. RAHMAN, Sira Abdul, Dr is a Director of the company. Secretary LAURENSON, Mary Karen, Dr has been resigned. Director BRIGGS, Deborah Jane, Dr has been resigned. Director BUTCHER, Raymond Leslie has been resigned. Director CLEAVELAND, Sarah Loraine, Professor has been resigned. Director DOYLE, Kim Adrian Sheals has been resigned. Director FEVRE, Eric Maurice, Dr has been resigned. Director GALLAGHER, Julie Margaret, Doctor has been resigned. Director LAURENSON, Mary Karen, Dr has been resigned. Director SPINOLA, Federico Renato Enrico Virginio Luigi, Marquis has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
BALFOUR & MANSON LLP
Appointed Date: 21 July 2008

Director
BAKER, Michael James
Appointed Date: 24 October 2016
60 years old

Director
NEL, Louis Hendrik, Professor
Appointed Date: 01 July 2014
64 years old

Director
RAHMAN, Sira Abdul, Dr
Appointed Date: 11 July 2008
81 years old

Resigned Directors

Secretary
LAURENSON, Mary Karen, Dr
Resigned: 21 July 2008
Appointed Date: 21 December 2005

Director
BRIGGS, Deborah Jane, Dr
Resigned: 11 July 2016
Appointed Date: 04 May 2006
76 years old

Director
BUTCHER, Raymond Leslie
Resigned: 02 February 2015
Appointed Date: 21 December 2005
73 years old

Director
CLEAVELAND, Sarah Loraine, Professor
Resigned: 11 July 2016
Appointed Date: 21 December 2005
64 years old

Director
DOYLE, Kim Adrian Sheals
Resigned: 28 October 2016
Appointed Date: 01 March 2011
54 years old

Director
FEVRE, Eric Maurice, Dr
Resigned: 27 March 2007
Appointed Date: 21 December 2005
50 years old

Director
GALLAGHER, Julie Margaret, Doctor
Resigned: 11 July 2016
Appointed Date: 21 December 2005
56 years old

Director
LAURENSON, Mary Karen, Dr
Resigned: 11 July 2016
Appointed Date: 21 December 2005
62 years old

Director
SPINOLA, Federico Renato Enrico Virginio Luigi, Marquis
Resigned: 06 May 2009
Appointed Date: 12 March 2006
66 years old

ALLIANCE FOR RABIES CONTROL Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
20 Dec 2016
Registered office address changed from C/O Dr Deepashree Balaram 2F4 10 Dean Park Street Edinburgh EH4 1JW to 168 Bath Street Glasgow G2 4TP on 20 December 2016
03 Nov 2016
Appointment of Michael James Baker as a director on 24 October 2016
01 Nov 2016
Termination of appointment of Kim Adrian Sheals Doyle as a director on 28 October 2016
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 55 more events
10 Jul 2007
Director resigned
10 Apr 2007
New director appointed
19 Mar 2007
New director appointed
05 Jan 2007
Annual return made up to 21/12/06
21 Dec 2005
Incorporation