Established in 2009, The European College of Porcine Health Management Ltd have registered office in Cambridge, Cambs, it's status at Companies House is "Active". There are 12 directors listed as Tobias, Tijs, Nathues, Heiko, Dr, Rose, Nicolas, Sanuy, Monica Balasch, Aci Secretaries Limited, Grosse Beilage, Elisabeth Christiane Elke, Prof. Dr., Blaha, Thomas, Prof, Groenvedt, Carl Andreas, Hennig Pauka, Isabel, Maes, Dominiek Gabriel Daniel, Martelli, Paulo, Segales, Joaquim, Dr for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NATHUES, Heiko, Dr | 22 May 2019 | - | 1 |
ROSE, Nicolas | 22 May 2019 | - | 1 |
SANUY, Monica Balasch | 22 May 2019 | - | 1 |
BLAHA, Thomas, Prof | 03 July 2009 | 22 February 2011 | 1 |
GROENVEDT, Carl Andreas | 15 June 2016 | 22 May 2019 | 1 |
HENNIG PAUKA, Isabel | 15 June 2016 | 22 May 2019 | 1 |
MAES, Dominiek Gabriel Daniel | 22 February 2011 | 31 March 2014 | 1 |
MARTELLI, Paulo | 15 June 2016 | 22 May 2019 | 1 |
SEGALES, Joaquim, Dr | 31 March 2014 | 22 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOBIAS, Tijs | 09 May 2018 | - | 1 |
ACI SECRETARIES LIMITED | 03 July 2009 | 03 July 2009 | 1 |
GROSSE BEILAGE, Elisabeth Christiane Elke, Prof. Dr. | 03 July 2009 | 10 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 29 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
AP03 - Appointment of secretary | 30 May 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 21 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 17 July 2017 | |
AP01 - Appointment of director | 15 July 2016 | |
CS01 - N/A | 14 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA01 - Change of accounting reference date | 02 June 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
TM02 - Termination of appointment of secretary | 22 February 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH03 - Change of particulars for secretary | 30 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
NEWINC - New incorporation documents | 03 July 2009 |