-
WAVE TRAUMA CENTRE - 5 Chichester Park South, Belfast, BT15 5DW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI039420
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Chichester Park South
- Belfast
- BT15 5DW 5 Chichester Park South, Belfast, BT15 5DW UK
Management
- Geschäftsführung
- CASKEY, Jill
- CLEMENTS, David, Rev
- GALLAGHER, Tony, Professor
- GODFREY, Dennis
- GORMALLY, Aoife
- HANNON-FLETCHER, Mary, Dr
- HEATHWOOD, Peter Anthony
- JACKSON, Mark
- KELLY, Mark
- MCANALLEN, Martin Conor
- MCCANN, Cathy
- MOUTRAY, Marianne
- STEVENSON, Lynne
- Prokuristen
- JACKSON, Mark
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 30.10.2000
- Alter der Firma 2000-10-30 23 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Rev Dr David Clements
- Mr Dennis Godfrey
- Mrs Lynnette Allison Stevenson
- Mr Martin Conor Mcanallen
- -
- Mr Mark Kelly
- Mr Mark Jackson
- Mrs Cathy Mccann
- Ms Sandra Peake
- Mrs Marianne Moutray
- Mr Peter Heathwood
- Mrs Fiona Kelly
- Dr Mary Hannon-Fletcher
- Miss Jill Coskey
- Mrs Susie Arbutunot
- Miss Jill Gaskey
- Ms Aoife Gormally
- Professor Tony Gallagher
- -
- Dr Mary Hannon-Fletcher
- -
- Mr Peter Anthony Heathwood
- Miss Jill Caskey
- -
- Rev Dr David Clements
- Mr Dennis Godfrey
- Mr Mark Kelly
- Mr Mark Jackson
- Mrs Cathy Mccann
- Ms Sandra Peake
- Mrs Marianne Moutray
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800JYR69R4M7ZLY04
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-10-30
- Jahresmeldung
- Fälligkeit: 2023-11-13
- Letzte Einreichung: 2022-10-30
-
WAVE TRAUMA CENTRE Firmenbeschreibung
- WAVE TRAUMA CENTRE ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. NI039420. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.10.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 13 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.10.2012.Die Firma kann schriftlich über 5 Chichester Park South erreicht werden.
Jetzt sichern WAVE TRAUMA CENTRE HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wave Trauma Centre - 5 Chichester Park South, Belfast, BT15 5DW, Grossbritannien
- 2000-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WAVE TRAUMA CENTRE aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-08-14) - CH01
-
change-to-a-person-with-significant-control (2023-08-14) - PSC04
-
accounts-with-accounts-type-small (2023-01-03) - AA
-
change-person-secretary-company-with-change-date (2023-08-14) - CH03
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-11-11) - PSC07
-
termination-director-company-with-name-termination-date (2022-11-11) - TM01
-
accounts-with-accounts-type-small (2022-01-06) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-11-11) - PSC07
-
confirmation-statement-with-no-updates (2021-11-11) - CS01
-
termination-director-company-with-name-termination-date (2021-10-20) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-24) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-16) - PSC07
-
confirmation-statement-with-no-updates (2020-11-16) - CS01
-
accounts-with-accounts-type-small (2020-12-15) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
accounts-with-accounts-type-small (2019-10-29) - AA
-
notification-of-a-person-with-significant-control (2019-07-08) - PSC01
-
appoint-person-director-company-with-name-date (2019-07-08) - AP01
-
termination-director-company-with-name-termination-date (2019-07-08) - TM01
-
change-to-a-person-with-significant-control (2019-01-28) - PSC04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-11-13) - CH01
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-small (2018-10-16) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-09) - AP01
-
cessation-of-a-person-with-significant-control (2017-11-09) - PSC07
-
accounts-with-accounts-type-small (2017-11-06) - AA
-
notification-of-a-person-with-significant-control (2017-11-09) - PSC01
-
termination-director-company-with-name-termination-date (2017-11-09) - TM01
-
change-to-a-person-with-significant-control (2017-11-09) - PSC04
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
-
change-to-a-person-with-significant-control (2017-11-21) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-12-06) - AA
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
termination-director-company-with-name-termination-date (2016-11-10) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-02) - AA
-
termination-director-company-with-name-termination-date (2015-06-23) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2015-11-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-11-12) - AR01
-
change-person-director-company-with-change-date (2014-11-12) - CH01
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
-
termination-director-company-with-name (2014-02-26) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-27) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2013-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-10-09) - AA
-
annual-return-company-with-made-up-date-no-member-list (2012-11-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-21) - AA
-
annual-return-company-with-made-up-date-no-member-list (2011-11-02) - AR01
-
accounts-with-accounts-type-full (2011-02-01) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
annual-return-company-with-made-up-date-no-member-list (2010-11-02) - AR01
-
appoint-person-director-company-with-name (2010-01-19) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2010-04-28) - AR01
-
annual-return-company-with-made-up-date-no-member-list (2010-01-19) - AR01
-
change-person-secretary-company-with-change-date (2010-04-29) - CH03
-
annual-return-company-with-made-up-date-no-member-list (2010-04-29) - AR01
-
accounts-with-accounts-type-full (2010-06-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 371S(NI)
-
legacy (2009-11-26) - MG01
-
legacy (2009-08-21) - 296(NI)
-
legacy (2009-06-11) - AC(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-03-20) - 402(NI)
-
legacy (2008-01-23) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-02-01) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-02-19) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-27) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-02-11) - AC(NI)
-
legacy (2004-01-09) - 371S(NI)
keyboard_arrow_right 2002
-
particulars-of-a-mortgage-charge (2002-11-07) - 402(NI)
-
legacy (2002-08-30) - AC(NI)
-
particulars-of-a-mortgage-charge (2002-11-15) - 402(NI)
-
legacy (2002-11-28) - 371S(NI)
-
legacy (2002-11-28) - 296(NI)
keyboard_arrow_right 2001
-
legacy (2001-11-21) - 371S(NI)
-
legacy (2001-11-21) - 296(NI)
-
particulars-of-a-mortgage-charge (2001-11-21) - 402(NI)
-
legacy (2001-02-26) - 233(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-30) - G21(NI)
-
legacy (2000-10-30) - G23(NI)
-
legacy (2000-10-30) - MEM(NI)
-
legacy (2000-10-30) - ARTS(NI)
-
incorporation-company (2000-10-30) - NEWINC
-
legacy (2000-10-30) - 40-5A(NI)