Brentford
TW8 9GS
Director Name | Mrs Laura Guittard |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 11 January 2022(113 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2001(92 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2001(92 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(93 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr Albert Joseph White |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1990(82 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 900 Muirfield Bryn Mawr Pennsylvania 19010 Foreign |
Director Name | Mr Donald Frederick Parman |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 October 1993) |
Role | Executive |
Correspondence Address | 702 Braeburn Lane Narberth Pensylvania 19072 United States |
Secretary Name | Mr Donald Frederick Parman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 October 1991(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 702 Braeburn Lane Narberth Pensylvania 19072 United States |
Director Name | Mr Rodney Martin Whittaker |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(84 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 1999) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Couchmore Avenue Hinchley Wood Surrey KT10 9AS |
Secretary Name | Alison Marie Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(84 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1993) |
Role | Chartered Secretary |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1998) |
Role | Chartered Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1995) |
Role | Associate General Consel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(86 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mark Alexander Rowland Venables |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(91 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2001) |
Role | Company Lawyer |
Correspondence Address | 120 Oxford Gardens London W10 |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2010) |
Role | Finance 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(102 years, 1 month 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(104 years, 5 months 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(108 years, 7 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 TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(110 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Financial Controller, Corporate Entities |
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(110 years, 7 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 |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(111 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 020 89752000 |
Telephone region | London |
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 70 other UK companies use this postal address |
21.9m at £0.1 | Smithkline Beecham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,712,000 |
Current Liabilities | £36,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2023 (6 months from now) |
29 December 1952 | Delivered on: 8 January 1953 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Old powder mills, tonbridge, kent. Title no. K 35492 together with all f ixtures present and future. Outstanding |
---|---|
29 December 1952 | Delivered on: 8 January 1953 Persons entitled: Midland Bank LTD Classification: Charge mortgage Secured details: All moneys due etc. Particulars: 120 coldharbour lane, london, SE 5 title no. 177612 together with plant machinery fixtures implements and utensils undertaking and all property present and future including uncalled capital. Outstanding |
22 February 1952 | Delivered on: 4 March 1952 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land & factory premises being: 119 (title no ln 2572) 123,123A, and part 121 (title no 213146) & remainder of 121 (title no 56905), 125A,127 & 127A (title no 72746) coldharbour lane london, SE5 & all fixtures present & future. Outstanding |
13 January 2022 | Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages) |
---|---|
12 January 2022 | Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
4 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
24 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
27 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
18 March 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
18 March 2020 | Termination of appointment of James Borger as a director on 2 March 2020 (1 page) |
18 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 April 2019 | Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page) |
12 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
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) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 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) |
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) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 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) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (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) |
15 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members
|
10 October 2005 | Return made up to 12/09/05; full list of members
|
11 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members
|
23 October 2002 | Return made up to 19/10/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
30 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
25 October 2000 | Return made up to 19/10/00; full list of members
|
25 October 2000 | Return made up to 19/10/00; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
26 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (3 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
28 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
27 November 1996 | Return made up to 19/10/96; full list of members (7 pages) |
27 November 1996 | Return made up to 19/10/96; full list of members (7 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (4 pages) |
27 April 1995 | Secretary resigned;new director appointed (4 pages) |
18 April 1995 | New secretary appointed (4 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | New secretary appointed (4 pages) |
18 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
1 April 1960 | Company name changed\certificate issued on 01/04/60 (13 pages) |
1 April 1960 | Company name changed\certificate issued on 01/04/60 (13 pages) |
29 July 1908 | Incorporation (46 pages) |
29 July 1908 | Incorporation (46 pages) |