Brentford
Middlesex
TW8 9GS
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ronald Nightingale |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Mill Barn Church Hill Little Milton Oxfordshire OX44 7QD |
Director Name | Sean Patrick Lance |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Warrington Crescent London W9 1ED |
Director Name | William Ifan Glynn-Williams |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Fleet View The Pound Cookham Berkshire SL6 9QD |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 84 Aldborough Road Seven Kings Ilford Essex IG3 8EY |
Director Name | Adrian Hennah |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 67 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Jacques Regean Lapionte |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Morning Dove Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Secretary Name | Sandra Grace Marie Skelding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphins Firfields Weybridge Surrey KT13 0UD |
Director Name | Mr Stephen John Powell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abney Gate Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Jeffrey Royston Baxter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 February 1999) |
Role | Accountant |
Correspondence Address | 21 Manor Road Ashford Middlesex TW15 2SL |
Director Name | Mr George James Morrow |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 34 Berkeley Square London W1X 6JT |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Douglas Malcolm Hurt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 34 Berkeley Square London W1J 5AA |
Director Name | John Patrick Kearney |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Wilmcote Green End Road Radnage High Wycombe Buckinghamshire HP14 4BZ |
Director Name | Joanna Susan Lecouilliard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Director Of Finance |
Correspondence Address | Willow Tree Cottage Spinning Wheel Lane, Binfield Bracknell Berkshire RG42 5QH |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(111 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr James Borger |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Vp, Group Financial Planning And Analysis |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
963.4k at £1 | Glaxo Wellcome Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (9 months from now) |
5 July 1957 | Delivered on: 16 July 1957 Persons entitled: North British & Mercantile Insurance Co. LTD. Classification: Substituted security Secured details: £1,000,000 debenture stock together with a premium of 1% payable in certain events secured by a trust deed dated 27.3.51. Particulars: Strip of land containing 93 square feet or thereabouts immediately abutting on the east side of the property of allen & hanburys LTD at coventry rd, bethnal green, london. Title no: ln. 76722. Outstanding |
---|
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of James Borger as a director on 2 March 2020 (1 page) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 April 2019 | Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page) |
28 February 2019 | Appointment of Mr James Borger as a director on 25 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page) |
28 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
11 December 2012 | Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS England (1 page) |
11 December 2012 | Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS England (1 page) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members
|
6 September 2005 | Return made up to 15/08/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Return made up to 18/08/03; full list of members
|
4 September 2003 | Return made up to 18/08/03; full list of members
|
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
3 October 2002 | Return made up to 01/09/02; full list of members
|
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Location of register of members (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
2 October 2000 | Return made up to 01/09/00; full list of members
|
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
19 February 1999 | Memorandum and Articles of Association (27 pages) |
19 February 1999 | Memorandum and Articles of Association (27 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
29 January 1999 | Auditor's resignation (1 page) |
29 January 1999 | Auditor's resignation (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
31 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
20 December 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
7 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
7 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
20 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
20 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
10 September 1991 | Registered office changed on 10/09/91 from: horsenden house oldfield lane north greenford middlesex UB6 0HB (1 page) |
10 September 1991 | Registered office changed on 10/09/91 from: horsenden house oldfield lane north greenford middlesex UB6 0HB (1 page) |
7 January 1981 | Accounts made up to 27 June 1980 (5 pages) |
21 February 1980 | Accounts made up to 29 June 1979 (8 pages) |
28 December 1978 | Accounts made up to 30 June 1978 (16 pages) |
5 August 1941 | Registered office changed on 05/08/41 from: registered office changed (3 pages) |
5 August 1941 | Registered office changed on 05/08/41 from: registered office changed (3 pages) |
13 December 1901 | Incorporation (31 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Incorporation (31 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |