VIRBAC LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 01069800
Status Active
Incorporation Date 5 September 1972
Company Type Private Limited Company
Address WOOLPIT BUSINESS PARK, WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2,000 ; Full accounts made up to 31 December 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 2,000 . The most likely internet sites of VIRBAC LIMITED are www.virbac.co.uk, and www.virbac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virbac Limited is a Private Limited Company. The company registration number is 01069800. Virbac Limited has been working since 05 September 1972. The present status of the company is Active. The registered address of Virbac Limited is Woolpit Business Park Windmill Avenue Woolpit Bury St Edmunds Suffolk Ip30 9up. . BARTON, Kevin Michael is a Secretary of the company. ELLERTON, David is a Director of the company. KARST, Christian is a Director of the company. MAREE, Eric is a Director of the company. TRENTESAUX, Hubert is a Director of the company. Secretary BRIERS, Sally Ann has been resigned. Secretary CRAWFORD, Jane Elizabeth has been resigned. Secretary HORN, Rosalie Elizabeth has been resigned. Secretary TAPSON, William Howard has been resigned. Secretary WICKS, Deborah Elizabeth has been resigned. Director BOISSY, Pascal has been resigned. Director CHRISTMAS, John Richard has been resigned. Director CLARK, Brian Law Robertson has been resigned. Director DICK, @Pierre-Richard has been resigned. Director HURON, Sebastien has been resigned. Director PAGES, Pierre has been resigned. Director VIBRAC SOCIETE ANONYME has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BARTON, Kevin Michael
Appointed Date: 12 April 2011

Director
ELLERTON, David
Appointed Date: 09 March 2006
64 years old

Director
KARST, Christian
Appointed Date: 31 January 2000
66 years old

Director
MAREE, Eric
Appointed Date: 31 January 2000
73 years old

Director
TRENTESAUX, Hubert
Appointed Date: 28 May 2014
67 years old

Resigned Directors

Secretary
BRIERS, Sally Ann
Resigned: 04 April 1996
Appointed Date: 29 May 1992

Secretary
CRAWFORD, Jane Elizabeth
Resigned: 06 April 1998
Appointed Date: 29 April 1996

Secretary
HORN, Rosalie Elizabeth
Resigned: 29 May 1992
Appointed Date: 31 March 1991

Secretary
TAPSON, William Howard
Resigned: 21 July 2006
Appointed Date: 06 April 1998

Secretary
WICKS, Deborah Elizabeth
Resigned: 11 November 2010
Appointed Date: 21 July 2006

Director
BOISSY, Pascal
Resigned: 31 January 2000
Appointed Date: 25 May 1992
82 years old

Director
CHRISTMAS, John Richard
Resigned: 30 December 1997
Appointed Date: 01 January 1992
90 years old

Director
CLARK, Brian Law Robertson
Resigned: 07 July 2008
Appointed Date: 12 December 1997
72 years old

Director
DICK, @Pierre-Richard
Resigned: 03 May 1992
88 years old

Director
HURON, Sebastien
Resigned: 28 May 2014
Appointed Date: 11 July 2008
54 years old

Director
PAGES, Pierre
Resigned: 17 February 2014
Appointed Date: 31 January 2000
73 years old

Director
VIBRAC SOCIETE ANONYME
Resigned: 28 May 2014

VIRBAC LIMITED Events

13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000

10 Jun 2016
Full accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,000

18 May 2015
Full accounts made up to 31 December 2014
12 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,000

...
... and 97 more events
14 Apr 1987
Full accounts made up to 31 December 1986

06 Apr 1987
Registered office changed on 06/04/87 from: 15 pembroke road bristol BS99 7DX

10 May 1978
Company name changed\certificate issued on 10/05/78
05 Sep 1972
Certificate of incorporation
05 Sep 1972
Incorporation