Brentford
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1997(77 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1997(77 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2006(86 years after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1995) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Gisela Maria Aloisia Gledhill |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 45 Markham Street London SW3 3NR |
Director Name | Keith James Merrifield |
---|---|
Date of Birth | May 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 16 Archery Close Winchester Hampshire SO23 8GG |
Director Name | Roger Graham Whittaker |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Chalks 15 Spicers Field Oxshott Surrey KT22 0UT |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 45 Markham Street London SW3 3NR |
Director Name | Mr Justin Southworth Court |
---|---|
Date of Birth | May 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY |
Secretary Name | Dawn Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1997) |
Role | Secretary |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1997) |
Role | Administrator |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(75 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1997) |
Role | Chartered Secretary |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Secretary Name | Philip Graham Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(77 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 4 Mansfield Avenue Ruislip Middlesex HA4 9LX |
Secretary Name | Lorraine Anne Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(89 years, 8 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(90 years, 7 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 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(92 years, 11 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 49 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(97 years, 1 month 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 James Borger |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(99 years, 2 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 | 020 73874477 |
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 90 other UK companies use this postal address |
899.7k at £1 | Wellcome Foundation LTD 54.61% Ordinary |
---|---|
747.5k at £1 | Wellcome Foundation LTD 45.37% Cumulative Preference |
300 at £1 | Edinburgh Pharmaceutical Industries LTD 0.02% Ordinary |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2020 (8 months ago) |
---|---|
Next Return Due | 29 August 2021 (4 months, 2 weeks from now) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
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) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
8 August 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) |
27 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) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
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
|
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 | 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 | 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) |
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) |
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) |
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) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
18 August 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) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
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 (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 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) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 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 (3 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (3 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 (3 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
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) |
27 September 2004 | Return made up to 18/08/04; full list of members
|
27 September 2004 | Return made up to 18/08/04; full list of members
|
21 January 2004 | Group of companies' accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Group of companies' accounts made up to 31 December 2003 (7 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members
|
1 September 2003 | Return made up to 18/08/03; full list of members
|
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (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
|
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 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) |
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
|
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 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) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 September 1996 | Return made up to 01/09/96; change of members (6 pages) |
12 September 1996 | Return made up to 01/09/96; change of members (6 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (12 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (12 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | Director resigned (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: unicorn house P.O. box 129 160 euston road london NW1 2BP (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: unicorn house P.O. box 129 160 euston road london NW1 2BP (1 page) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
28 June 1995 | Company name changed cooper mcdougall & robertson lim ited\certificate issued on 29/06/95 (2 pages) |
28 June 1995 | Company name changed cooper mcdougall & robertson lim ited\certificate issued on 29/06/95 (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 January 1995 | Return made up to 29/11/94; no change of members
|
3 January 1995 | Return made up to 29/11/94; no change of members
|
26 October 1994 | Resolutions
|
26 October 1994 | Resolutions
|
7 January 1994 | Full accounts made up to 31 August 1993 (10 pages) |
7 January 1994 | Full accounts made up to 31 August 1993 (10 pages) |
23 December 1992 | Full accounts made up to 29 August 1992 (9 pages) |
23 December 1992 | Return made up to 29/11/92; full list of members (7 pages) |
23 December 1992 | Full accounts made up to 29 August 1992 (9 pages) |
23 December 1992 | Return made up to 29/11/92; full list of members (7 pages) |
26 May 1992 | Full accounts made up to 31 August 1991 (8 pages) |
26 May 1992 | Full accounts made up to 31 August 1991 (8 pages) |
5 February 1992 | Return made up to 29/11/91; full list of members (8 pages) |
5 February 1992 | Return made up to 29/11/91; full list of members (8 pages) |
2 January 1991 | Full accounts made up to 1 September 1990 (9 pages) |
2 January 1991 | Return made up to 29/11/90; full list of members (6 pages) |
2 January 1991 | Full accounts made up to 1 September 1990 (9 pages) |
2 January 1991 | Full accounts made up to 1 September 1990 (9 pages) |
2 January 1991 | Return made up to 29/11/90; full list of members (6 pages) |
20 January 1990 | Full accounts made up to 26 August 1989 (10 pages) |
20 January 1990 | Return made up to 30/11/89; full list of members (7 pages) |
20 January 1990 | Full accounts made up to 26 August 1989 (10 pages) |
20 January 1990 | Return made up to 30/11/89; full list of members (7 pages) |
9 January 1989 | Full accounts made up to 27 August 1988 (10 pages) |
9 January 1989 | Full accounts made up to 27 August 1988 (10 pages) |
13 January 1988 | Full accounts made up to 29 August 1987 (11 pages) |
13 January 1988 | Return made up to 26/11/87; full list of members (7 pages) |
13 January 1988 | Full accounts made up to 29 August 1987 (11 pages) |
13 January 1988 | Return made up to 26/11/87; full list of members (7 pages) |
3 March 1987 | Full accounts made up to 30 August 1986 (10 pages) |
3 March 1987 | Full accounts made up to 30 August 1986 (10 pages) |
17 January 1986 | Accounts made up to 31 August 1985 (11 pages) |
17 January 1986 | Accounts made up to 31 August 1985 (11 pages) |
21 February 1985 | Accounts made up to 25 August 1984 (11 pages) |
21 February 1985 | Accounts made up to 25 August 1984 (11 pages) |
30 June 1984 | Accounts made up to 30 August 1980 (4 pages) |
30 June 1984 | Accounts made up to 30 August 1980 (4 pages) |
8 March 1984 | Accounts made up to 27 August 1983 (13 pages) |
8 March 1984 | Accounts made up to 27 August 1983 (13 pages) |
21 February 1983 | Accounts made up to 28 August 1982 (7 pages) |
21 February 1983 | Accounts made up to 28 August 1982 (7 pages) |
2 October 1982 | Accounts made up to 29 August 1981 (11 pages) |
2 October 1982 | Accounts made up to 29 August 1981 (11 pages) |
15 October 1925 | Company name changed\certificate issued on 15/10/25 (2 pages) |
15 October 1925 | Company name changed\certificate issued on 15/10/25 (2 pages) |
13 January 1920 | Incorporation (42 pages) |
13 January 1920 | Incorporation (42 pages) |