UK ANIMAL PRODUCTS LIMITED
MALDON HI-VALE LTD

Hellopages » Essex » Maldon » CM9 5QP

Company number 03780841
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of UK ANIMAL PRODUCTS LIMITED are www.ukanimalproducts.co.uk, and www.uk-animal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Uk Animal Products Limited is a Private Limited Company. The company registration number is 03780841. Uk Animal Products Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Uk Animal Products Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . FRIBBINS, Lee Richard Joseph is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary SAINS, Elizabeth Claire has been resigned. Secretary TINNEY & CO SECRETARIAL SERVICES LTD has been resigned. Secretary WELHAM, Kathleen Joyce has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
FRIBBINS, Lee Richard Joseph
Appointed Date: 08 July 1999
53 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 08 July 1999
Appointed Date: 02 June 1999

Secretary
SAINS, Elizabeth Claire
Resigned: 28 February 2006
Appointed Date: 08 July 1999

Secretary
TINNEY & CO SECRETARIAL SERVICES LTD
Resigned: 14 January 2007
Appointed Date: 28 February 2006

Secretary
WELHAM, Kathleen Joyce
Resigned: 30 May 2012
Appointed Date: 14 January 2007

Nominee Director
BLACK, David
Resigned: 08 July 1999
Appointed Date: 02 June 1999
68 years old

Nominee Director
BLACK, Dennis
Resigned: 08 July 1999
Appointed Date: 02 June 1999
96 years old

UK ANIMAL PRODUCTS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

06 Apr 2016
Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 49 more events
16 Jul 1999
New director appointed
16 Jul 1999
Director resigned
16 Jul 1999
Secretary resigned;director resigned
16 Jul 1999
New secretary appointed
02 Jun 1999
Incorporation

UK ANIMAL PRODUCTS LIMITED Charges

4 April 2007
Deposit agreement to secure own liabilities
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…