About

Registered Number: 00525757
Date of Incorporation: 14/11/1953 (70 years and 7 months ago)
Company Status: Active
Registered Address: Ellesfield Avenue, Bracknell, Berkshire, RG12 8YS

 

Having been setup in 1953, Merial Animal Health Ltd have registered office in Berkshire, it has a status of "Active". The business has 13 directors listed as Moynihan, Benjamin James, Trew, Edward John, Dixon, John Roger, Eschenbrenner, Torsten Georg, Huebler, Frank Thorsten, Krueger, Andreas, Krumins, Zinta, Miller, David John, Owenson, Andrew, Rudoplh, Klaus Jurgen, Steinbeck, Cecil Bernd, Steiner, Manfred, Tanser, Gifford Michael in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOYNIHAN, Benjamin James 01 May 2013 - 1
DIXON, John Roger 01 January 2012 31 December 2013 1
ESCHENBRENNER, Torsten Georg 01 November 2005 31 July 2008 1
HUEBLER, Frank Thorsten 01 February 2011 01 May 2013 1
KRUEGER, Andreas 01 June 2002 31 October 2005 1
KRUMINS, Zinta 01 January 2014 30 September 2015 1
MILLER, David John N/A 29 March 1996 1
OWENSON, Andrew 01 January 2010 01 January 2012 1
RUDOPLH, Klaus Jurgen 01 January 2010 31 December 2010 1
STEINBECK, Cecil Bernd 01 April 1998 01 June 2002 1
STEINER, Manfred 29 March 1996 01 April 1998 1
TANSER, Gifford Michael 14 August 2008 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TREW, Edward John N/A 01 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 01 October 2018
CONNOT - N/A 01 October 2018
RESOLUTIONS - N/A 02 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
CH01 - Change of particulars for director 24 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
353 - Register of members 24 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 31 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 19 November 1998
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 18 October 1996
RESOLUTIONS - N/A 16 October 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 24 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 18 May 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
NEWINC - New incorporation documents 14 November 1953

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.