Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(65 years, 8 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(65 years, 8 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(66 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Dr Robin John Eaglen |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Bury House 113 East Hampstead Road Wokingham Berkshire RG11 2HU |
Director Name | Mr Philip David Hudson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 1993) |
Role | Financial Director |
Correspondence Address | Copsewood Corner 1 Florence Close Yateley Camberley Surrey GU17 7PH |
Director Name | Mr Howard Hutchings |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Losuces Hill Farm Road Taplow Maidenhead Berkshire SL6 0HA |
Secretary Name | Mr James Leo Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 30 Hillcrest Avenue Chertsey Surrey KT16 9RE |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Associate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1997) |
Role | Assistant Company Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Lindsey Janice Coules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Road Hanwell London W7 1HJ |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(59 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(59 years, 9 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(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mr Andrew Robert John Bonfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 December 2000) |
Role | Dir & Vp Corporate Acco |
Correspondence Address | Ukuthula House Saint Marys Road Ascot Berkshire SL5 9AX |
Director Name | Nicholas Charles Dee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2001) |
Role | Dir & Svp Corp Taxation |
Correspondence Address | Blanefield 2a Bois Avenue Amersham Buckinghamshire HP6 5NS |
Director Name | Mr Stephen Thomas Crompton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2001) |
Role | Dir & Svp Of Treasury & Tax |
Country of Residence | England |
Correspondence Address | Littleworth House Common Lane Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Hugh Robert Collum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Financial Director |
Correspondence Address | Clinton Lodge Fletching East Sussex TN22 3ST |
Secretary Name | Mark Alexander Rowland Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(61 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Secretary Name | Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2001) |
Role | Corporate Controller |
Correspondence Address | Kinsale Beeches Park Beaconsfield Buckinghamshire HP9 1PH |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2016) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(83 years, 8 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 | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(84 years, 9 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 80475000 |
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 50 other UK companies use this postal address |
800k at £1 | Smithkline Beecham LTD 55.04% Ordinary |
---|---|
653.5k at £1 | Glaxosmithkline Biologicals Sa 44.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,682,000 |
Current Liabilities | £23,175,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 2 weeks from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 August 2023 | Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page) |
11 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (321 pages) |
11 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
21 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages) |
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) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
9 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
27 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
27 June 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) |
2 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (14 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 (13 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 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) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 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 (10 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 October 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
12 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 (10 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
19 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 (10 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (10 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 paul frederick blackburn (3 pages) |
18 September 2009 | Director appointed paul frederick blackburn (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) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (10 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 (10 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (10 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 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (10 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 (10 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members
|
16 October 2003 | Return made up to 30/09/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (10 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 (11 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
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 | 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) |
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) |
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
|
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
20 April 2000 | Return made up to 16/02/00; full list of members
|
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (7 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (7 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
20 June 1997 | Ad 12/06/97--------- £ si 653541@1=653541 £ ic 800001/1453542 (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Ad 12/06/97--------- £ si 653541@1=653541 £ ic 800001/1453542 (2 pages) |
20 June 1997 | Ad 05/06/97--------- £ si 1@1=1 £ ic 800000/800001 (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Ad 05/06/97--------- £ si 1@1=1 £ ic 800000/800001 (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Company name changed county laboratories LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | Company name changed county laboratories LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (3 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | £ nc 800000/2000000 29/05/97 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | £ nc 800000/2000000 29/05/97 (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 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) |
24 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |
6 March 1995 | Return made up to 16/02/95; no change of members (5 pages) |
6 March 1995 | Return made up to 16/02/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
21 June 1935 | Certificate of incorporation (1 page) |
21 June 1935 | Certificate of incorporation (1 page) |