Company NameE.R.Squibb & Sons Limited
DirectorsPavla Hornikova and Ai-Phi Billard
Company StatusActive
Company Number00472304
CategoryPrivate Limited Company
Incorporation Date29 August 1949(74 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NamePavla Hornikova
Date of BirthJune 1972 (Born 51 years ago)
NationalityCzech
StatusCurrent
Appointed09 December 2019(70 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Director NameAi-Phi Billard
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2022(72 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2024(74 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Phillip James Wright
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleVice President Uk Technical Operations
Correspondence AddressBrackley Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TW
Director NameJames Lawson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMr David Robert Hannay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleVice President Finance
Correspondence AddressPenlan Frith Hill Road
Godalming
Surrey
GU7 2ED
Secretary NameJames Lawson
NationalityBritish
StatusResigned
Appointed18 May 1992(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMrs Linda Mary Kelly
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 April 1995)
RoleGeneral Manager
Correspondence Address28 Beechwood Avenue
Kew
Surrey
TW9 4DE
Director NameDr Clive Harry Dash
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1994)
RoleVice President Medical Affairs
Correspondence Address37 Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LH
Director NameMr Alastair John William Jackson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(44 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2001)
RoleVice President & Sen Counsel
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr John Martin Hornby
NationalityBritish
StatusResigned
Appointed01 October 1993(44 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFezziwig 39 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN
Director NameMr Robert Andrew Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(45 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Director NameFrancis Michael Dollard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2001)
RoleVice President Global Supply C
Correspondence AddressCarmel Croft Drive
Caldy
Wirral
Merseyside
L48 2JN
Director NameAnthony Campbell Hooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 1997(47 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address28 Kings Quay
Chelsea Harbour
London
Sw10
Secretary NameMr Alastair John William Jackson
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Elie Celentano
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(50 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2003)
RoleGeneral Manager
Correspondence Address9 Sheridan Grange
Ascot
Berkshire
SL5 0BX
Director NameIan John Howells
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(51 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakewood Herons Way, Chester Business Park
Wrexham Road
Chester
CH4 9QW
Wales
Secretary NameAlison Sian Hughes
NationalityBritish
StatusResigned
Appointed01 May 2001(51 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2004)
RoleAssoc Director Efss Finance
Correspondence Address7 Lindisfarne Avenue
Stanney Oaks
Little Stanney
Cheshire
Director NameGareth Huw Morgan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(54 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2007)
RoleChartered Accountant
Correspondence AddressBms House
Uxbridge Business Park, Sanderson Raod
Uxbridge
Middlesex
UB8 1DH
Secretary NameSimon James Costello
NationalityBritish
StatusResigned
Appointed04 June 2004(54 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2006)
RoleSolicitor
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(56 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameRamana Venkata Akula
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2007(57 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameKenneth Stark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2011)
RoleAccountant
Correspondence AddressLakewood Heronsway
Chester Business Park
Wrexham
Chester
CH4 9QW
Wales
Director NameJoanne Elizabeth Rishworth
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(61 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean Shared Services Centre Lakewood
Chester Business Park
Chester
Cheshire
CH4 9QW
Wales
Director NameBruno Marie Pierre Lauras
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2015(65 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2019)
RoleHead Of Business And Finance Services, Europe Midd
Country of ResidenceUnited Kingdom
Correspondence AddressLakewood, Heronsway Chester Business Park
Wrexham Road
Chester
CH4 9QW
Wales
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(58 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2019)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePetershill Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2019(69 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX

Contact

Websiteb-ms.co.uk
Telephone0800 7311736
Telephone regionFreephone

Location

Registered AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100k at £5Bristol-myers Squibb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 September 2022Change of details for Bristol-Myers Squibb Holdings Limited as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered 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 2022Secretary's details changed for Petershill Secretaries Limited on 14 July 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Appointment of Ai-Phi Billard as a director on 23 May 2022 (2 pages)
23 May 2022Termination of appointment of Joanne Elizabeth Rishworth as a director on 23 May 2022 (1 page)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
8 January 2020Appointment of Pavla Hornikova as a director on 9 December 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 September 2019Termination of appointment of Bruno Marie Pierre Lauras as a director on 10 September 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 February 2019Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 (2 pages)
4 February 2019Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 (1 page)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 July 2016Director's details changed for Joanne Elizabeth Rishworth on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Joanne Elizabeth Rishworth on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,000
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,000
(5 pages)
24 April 2015Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Bruno Marie Pierre Lauras as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Ian John Howells as a director on 1 April 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
18 March 2015Register 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 2015Register 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 2015Register 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 2015Register 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 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500,000
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500,000
(5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Termination of appointment of Kenneth Stark as a director (1 page)
1 June 2011Termination of appointment of Kenneth Stark as a director (1 page)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Joanne Elizabeth Rishworth as a director (3 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Joanne Elizabeth Rishworth as a director (3 pages)
29 September 2010Amended accounts made up to 31 December 2009 (6 pages)
29 September 2010Amended accounts made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Ian John Howells on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ian John Howells on 20 November 2009 (2 pages)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2009Director appointed kenneth stark (2 pages)
9 July 2009Appointment terminated director ramana akula (1 page)
9 July 2009Appointment terminated director ramana akula (1 page)
9 July 2009Director appointed kenneth stark (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
29 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 May 2005Registered office changed on 20/05/05 from: lakewood, heronsways, chester business park, chester CH4 9QW (1 page)
20 May 2005Registered office changed on 20/05/05 from: lakewood, heronsways, chester business park, chester CH4 9QW (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
3 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 July 2001Return made up to 18/05/01; full list of members (7 pages)
12 July 2001Return made up to 18/05/01; full list of members (7 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: swakeleys house milton road, ickenham, uxbridge, middlesex UB10 8NS (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: swakeleys house milton road, ickenham, uxbridge, middlesex UB10 8NS (1 page)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
9 June 2000Return made up to 18/05/00; full list of members (7 pages)
9 June 2000Return made up to 18/05/00; full list of members (7 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Full accounts made up to 31 December 1997 (7 pages)
30 June 1999Full accounts made up to 31 December 1997 (7 pages)
9 June 1999Return made up to 18/05/99; no change of members (4 pages)
9 June 1999Return made up to 18/05/99; no change of members (4 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: bristol-myers squibb house, 141/149 staines road, hounslow, middlesex TW3 3JA (1 page)
2 September 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: bristol-myers squibb house, 141/149 staines road, hounslow, middlesex TW3 3JA (1 page)
2 September 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
27 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 May 1996Return made up to 18/05/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
19 July 1990Return made up to 18/05/90; full list of members (5 pages)
19 July 1990Return made up to 18/05/90; full list of members (5 pages)
14 July 1988Return made up to 30/06/88; full list of members (6 pages)
14 July 1988Return made up to 30/06/88; full list of members (6 pages)
18 June 1986Return made up to 05/06/86; full list of members (5 pages)
18 June 1986Return made up to 05/06/86; full list of members (5 pages)
29 August 1949Incorporation (33 pages)
29 August 1949Incorporation (33 pages)