Company NameBristol-Myers Squibb International Limited
DirectorsKenneth Stark and Ian John Howells
Company StatusDissolved
Company Number00051329
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameBristol Laboratories Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Stark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(97 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Correspondence AddressHeronbridge Pavillion
Chester Busines Park
Chester
CH3 6PG
Wales
Director NameIan John Howells
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Businesspark
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameAlison Sian Hughes
NationalityBritish
StatusCurrent
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleAssoc Director Efss Finance
Correspondence Address7 Lindisfarne Avenue
Stanney Oaks
Little Stanney
Cheshire
Director NameMr Alastair John William Jackson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2001)
RoleCompany Secretary/Solicitor
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameDerek Ernest Jenkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 1995)
RoleVice-President - Europe Middle East & Africa - Con
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameDr Brian Lund Kane
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RolePresident - Europe Middle East & Africa- Internat
Country of ResidenceEngland
Correspondence AddressChiltern House
Long Bottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Secretary NameMr Alastair John William Jackson
NationalityBritish
StatusResigned
Appointed19 October 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameWilliam Charles Fascnacht
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1995(93 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleDirector International Finance
Correspondence Address425 East 51st Street
Apartment 49a
New York
New York 10022
United States
Director NamePer Olof Wallstrom
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed09 February 1995(93 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1999)
RoleVp & Gen Central & Eastern Eur
Correspondence Address23 Montrose Court
Princes Gate
London
SW7 2QQ
Director NameLeon Armand Petelle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1998)
RoleSenior Director Finance
Correspondence Address54 Castellain Road
London
W9 1EX
Director NameMr James Joseph Combs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2000)
RoleLawyer
Correspondence Address58 Duncan Terrace
London
N1 8AG
Director NameMichel Pettigrew
Date of BirthMay 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1999)
RoleVice President & General Manag
Correspondence AddressHarrington House
Milton Road Ickenham
Uxbridge
Middlesex
UB10 8NS
Director NameJean Michel Quinot
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2002)
RoleFinance Director
Correspondence Address9 Lansdowne Road
London
W11 3AG
Director NameLamberto Andreotti
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2003)
RolePresident Europe Worldwide Med
Correspondence AddressCorso Venezia 3
20121 Milano
Italy

Location

Registered AddressBristol Myers Squibb House
141-149 Staines Road
Hounslow
Middlesex
TW3 3JA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Turnover£27,000
Net Worth£1,243,000
Current Liabilities£608,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2005Dissolved (1 page)
15 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Registered office changed on 15/03/05 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham west midlands B3 2DT (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
27 January 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Registered office changed on 18/12/03 from: 141-149 staines road hounslow middlesex TW3 3JA (1 page)
15 December 2003Appointment of a voluntary liquidator (1 page)
15 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2003Declaration of solvency (3 pages)
15 December 2003Appointment of a voluntary liquidator (1 page)
14 May 2003Director's particulars changed (1 page)
24 January 2003Director resigned (1 page)
16 December 2002Return made up to 19/10/02; full list of members (7 pages)
21 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 November 2001Return made up to 19/10/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (17 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: swakeleys house milton road ickenham uxbridge UB10 8NS (1 page)
8 November 2000Return made up to 19/10/00; full list of members (7 pages)
4 September 2000New director appointed (2 pages)
12 July 2000Full accounts made up to 31 December 1999 (18 pages)
3 May 2000Director resigned (1 page)
5 November 1999Return made up to 19/10/99; full list of members (7 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 December 1997 (14 pages)
17 November 1998Return made up to 19/10/98; no change of members (6 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Auditor's resignation (1 page)
8 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
1 December 1997Return made up to 19/10/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 December 1996Return made up to 19/10/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1995Director's particulars changed (2 pages)