Brentford
Middlesex
TW8 9GS
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 43 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 February 2019(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Controller, Corporate Entities |
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 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2020(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mrs Sarah Ghinn |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(97 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr John Michael Sadler |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(97 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2001(77 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2001(77 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(78 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Colin David Edwards |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 1995) |
Role | Financial Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Colin David Edwards |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Colston William Miles Herbert |
---|---|
Date of Birth | May 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Managing Director |
Correspondence Address | Cariad Hook Lane Shere Guildford Surrey GU5 9QH |
Director Name | John Crawshaw Stansfield |
---|---|
Date of Birth | November 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1995) |
Role | President Meeasc Sterling Heal |
Correspondence Address | Danthorpe House 8 Hunting Close Esher Surrey KT10 8PB |
Director Name | Anthony Warnock-Smith |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | 167 Malden Road New Malden Surrey KT3 6AA |
Secretary Name | Anthony Warnock-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(69 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 167 Malden Road New Malden Surrey KT3 6AA |
Secretary Name | Colin David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(71 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 1997) |
Role | Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1995) |
Role | Dir & Svp Corp Plng & Devt |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(71 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 1995) |
Role | Assoc Gen Cnsl Asst To Sec |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(72 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Lindsey Janice Coules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(72 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 24 Grosvenor Road Hanwell London W7 1HJ |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(72 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(72 years, 8 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(74 years, 3 months 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(75 years 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(75 years 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(76 years, 7 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 | Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2001) |
Role | Corporate Controller |
Correspondence Address | Kinsale Beeches Park Beaconsfield Buckinghamshire HP9 1PH |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2001) |
Role | Company Lawyer |
Correspondence Address | 120 Oxford Gardens London W10 |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2016) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(91 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(95 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Financial Controller, Corporate Entities |
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 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(96 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(77 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 August 2020) |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(77 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 August 2020) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 020 80475000 |
Telephone region | London |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Smithkline Beecham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,053,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 August 2020 (8 months ago) |
---|---|
Next Return Due | 29 August 2021 (4 months, 1 week from now) |
10 November 2020 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 10 November 2020 (2 pages) |
---|---|
29 October 2020 | Resolutions
|
28 October 2020 | Declaration of solvency (5 pages) |
6 October 2020 | Statement by Directors (1 page) |
6 October 2020 | Statement of capital on 6 October 2020
|
14 September 2020 | Solvency Statement dated 02/09/20 (1 page) |
14 September 2020 | Resolutions
|
1 September 2020 | Termination of appointment of Ciara Martha Lynch as a director on 28 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Glaxo Group Limited as a director on 28 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 28 August 2020 (1 page) |
28 August 2020 | Appointment of Sarah Ghinn as a director on 27 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr John Sadler as a director on 27 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
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 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (14 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) |
12 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 May 2015 | Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (11 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
|
19 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
29 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 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 (10 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (11 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 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 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
|
11 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members
|
24 September 2003 | Return made up to 12/09/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members
|
23 October 2002 | Return made up to 30/09/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members
|
24 October 2001 | Return made up to 30/09/01; full list of members
|
28 July 2001 | Return made up to 23/05/01; full list of members
|
28 July 2001 | Return made up to 23/05/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
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 | 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) |
5 March 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
26 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
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) |
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 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 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) |
18 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (7 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 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
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) |
23 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
14 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
12 July 1996 | Company name changed sterling winthrop group LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed sterling winthrop group LIMITED\certificate issued on 15/07/96 (2 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
8 July 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (1 page) |
17 February 1996 | Secretary resigned (1 page) |
15 January 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
11 July 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director resigned (4 pages) |
16 November 1994 | Registered office changed on 16/11/94 from: four horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
16 November 1994 | Registered office changed on 16/11/94 from: four horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
11 November 1994 | Registered office changed on 11/11/94 from: 1 onslow st guildford surrey GU1 4YS (1 page) |
11 November 1994 | Registered office changed on 11/11/94 from: 1 onslow st guildford surrey GU1 4YS (1 page) |
2 December 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
2 December 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
10 August 1992 | Full group accounts made up to 30 December 1991 (28 pages) |
10 August 1992 | Full group accounts made up to 30 December 1991 (28 pages) |
4 January 1992 | Registered office changed on 04/01/92 from: sterling winthrop house onslow street guildford surrey GU1 4YS (1 page) |
4 January 1992 | Registered office changed on 04/01/92 from: sterling winthrop house onslow street guildford surrey GU1 4YS (1 page) |
16 October 1990 | Registered office changed on 16/10/90 from: inveresk house 1 aldwych london WC2B 4BZ (1 page) |
16 October 1990 | Registered office changed on 16/10/90 from: inveresk house 1 aldwych london WC2B 4BZ (1 page) |
9 August 1990 | Full group accounts made up to 31 October 1989 (27 pages) |
9 August 1990 | Full group accounts made up to 31 October 1989 (27 pages) |
15 August 1989 | Full group accounts made up to 31 October 1988 (25 pages) |
15 August 1989 | Full group accounts made up to 31 October 1988 (25 pages) |
15 July 1987 | Full group accounts made up to 31 October 1986 (26 pages) |
15 July 1987 | Full group accounts made up to 31 October 1986 (26 pages) |
15 May 1986 | Group of companies' accounts made up to 31 October 1985 (26 pages) |
15 May 1986 | Group of companies' accounts made up to 31 October 1985 (26 pages) |
16 September 1960 | Company name changed\certificate issued on 16/09/60 (13 pages) |
16 September 1960 | Company name changed\certificate issued on 16/09/60 (13 pages) |
14 June 1923 | Registered office changed on 14/06/23 from: registered office changed (10 pages) |
14 June 1923 | Registered office changed on 14/06/23 from: registered office changed (10 pages) |
26 May 1923 | Certificate of incorporation (2 pages) |
26 May 1923 | Incorporation (41 pages) |
26 May 1923 | Certificate of incorporation (2 pages) |
26 May 1923 | Incorporation (41 pages) |