New Denham
Denham
Buckinghamshire
UB8 1DH
Director Name | Ai-Phi Billard |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2022(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(74 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Phillip James Wright |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Vice President Uk Technical Operations |
Correspondence Address | Brackley Mudhouse Lane Burton South Wirral Merseyside L64 5TW |
Director Name | James Lawson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 6 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Mr David Robert Hannay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Vice President Finance |
Correspondence Address | Penlan Frith Hill Road Godalming Surrey GU7 2ED |
Secretary Name | James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 6 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Mrs Linda Mary Kelly |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1995) |
Role | General Manager |
Correspondence Address | 28 Beechwood Avenue Kew Surrey TW9 4DE |
Director Name | Dr Clive Harry Dash |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1994) |
Role | Vice President Medical Affairs |
Correspondence Address | 37 Heathfield Road Bushey Watford Hertfordshire WD2 2LH |
Director Name | Mr Alastair John William Jackson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2001) |
Role | Vice President & Sen Counsel |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mr John Martin Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Fezziwig 39 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Director Name | Mr Robert Andrew Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Francis Michael Dollard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2001) |
Role | Vice President Global Supply C |
Correspondence Address | Carmel Croft Drive Caldy Wirral Merseyside L48 2JN |
Director Name | Anthony Campbell Hooper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 1997(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 28 Kings Quay Chelsea Harbour London Sw10 |
Secretary Name | Mr Alastair John William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | John Elie Celentano |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2003) |
Role | General Manager |
Correspondence Address | 9 Sheridan Grange Ascot Berkshire SL5 0BX |
Director Name | Ian John Howells |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(51 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakewood Herons Way, Chester Business Park Wrexham Road Chester CH4 9QW Wales |
Secretary Name | Alison Sian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2004) |
Role | Assoc Director Efss Finance |
Correspondence Address | 7 Lindisfarne Avenue Stanney Oaks Little Stanney Cheshire |
Director Name | Gareth Huw Morgan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(54 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Bms House Uxbridge Business Park, Sanderson Raod Uxbridge Middlesex UB8 1DH |
Secretary Name | Simon James Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2006) |
Role | Solicitor |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ramana Venkata Akula |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2007(57 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Kenneth Stark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2011) |
Role | Accountant |
Correspondence Address | Lakewood Heronsway Chester Business Park Wrexham Chester CH4 9QW Wales |
Director Name | Joanne Elizabeth Rishworth |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(61 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | European Shared Services Centre Lakewood Chester Business Park Chester Cheshire CH4 9QW Wales |
Director Name | Bruno Marie Pierre Lauras |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2015(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2019) |
Role | Head Of Business And Finance Services, Europe Midd |
Country of Residence | United Kingdom |
Correspondence Address | Lakewood, Heronsway Chester Business Park Wrexham Road Chester CH4 9QW Wales |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2019) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2019(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Website | b-ms.co.uk |
---|---|
Telephone | 0800 7311736 |
Telephone region | Freephone |
Registered Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100k at £5 | Bristol-myers Squibb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
23 September 2022 | Change of details for Bristol-Myers Squibb Holdings Limited as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Registered office address changed from Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH to Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH on 23 September 2022 (1 page) |
14 July 2022 | Secretary's details changed for Petershill Secretaries Limited on 14 July 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 May 2022 | Appointment of Ai-Phi Billard as a director on 23 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Joanne Elizabeth Rishworth as a director on 23 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Pavla Hornikova as a director on 9 December 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 September 2019 | Termination of appointment of Bruno Marie Pierre Lauras as a director on 10 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 July 2016 | Director's details changed for Joanne Elizabeth Rishworth on 1 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Joanne Elizabeth Rishworth on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 April 2015 | Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Termination of appointment of Kenneth Stark as a director (1 page) |
1 June 2011 | Termination of appointment of Kenneth Stark as a director (1 page) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Joanne Elizabeth Rishworth as a director (3 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Joanne Elizabeth Rishworth as a director (3 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Ian John Howells on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian John Howells on 20 November 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
9 July 2009 | Director appointed kenneth stark (2 pages) |
9 July 2009 | Appointment terminated director ramana akula (1 page) |
9 July 2009 | Appointment terminated director ramana akula (1 page) |
9 July 2009 | Director appointed kenneth stark (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 February 2007 | Auditor's resignation (1 page) |
5 February 2007 | Auditor's resignation (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Return made up to 18/05/05; full list of members
|
29 June 2005 | Return made up to 18/05/05; full list of members
|
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: lakewood, heronsways, chester business park, chester CH4 9QW (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: lakewood, heronsways, chester business park, chester CH4 9QW (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 July 2004 | Return made up to 18/05/04; full list of members
|
23 July 2004 | Return made up to 18/05/04; full list of members
|
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 18/05/03; full list of members
|
3 July 2003 | Return made up to 18/05/03; full list of members
|
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 18/05/02; full list of members
|
26 June 2002 | Return made up to 18/05/02; full list of members
|
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
12 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: swakeleys house milton road, ickenham, uxbridge, middlesex UB10 8NS (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: swakeleys house milton road, ickenham, uxbridge, middlesex UB10 8NS (1 page) |
20 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
30 June 1999 | Full accounts made up to 31 December 1997 (7 pages) |
30 June 1999 | Full accounts made up to 31 December 1997 (7 pages) |
9 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: bristol-myers squibb house, 141/149 staines road, hounslow, middlesex TW3 3JA (1 page) |
2 September 1998 | Return made up to 18/05/98; full list of members
|
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: bristol-myers squibb house, 141/149 staines road, hounslow, middlesex TW3 3JA (1 page) |
2 September 1998 | Return made up to 18/05/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 18/05/97; full list of members
|
27 May 1997 | Return made up to 18/05/97; full list of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 18/05/95; no change of members
|
5 May 1995 | Return made up to 18/05/95; no change of members
|
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
19 July 1990 | Return made up to 18/05/90; full list of members (5 pages) |
19 July 1990 | Return made up to 18/05/90; full list of members (5 pages) |
14 July 1988 | Return made up to 30/06/88; full list of members (6 pages) |
14 July 1988 | Return made up to 30/06/88; full list of members (6 pages) |
18 June 1986 | Return made up to 05/06/86; full list of members (5 pages) |
18 June 1986 | Return made up to 05/06/86; full list of members (5 pages) |
29 August 1949 | Incorporation (33 pages) |
29 August 1949 | Incorporation (33 pages) |