552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 October 1996) |
Role | Secretary |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(44 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 22 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1995) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Gisela Maria Aloisia Gledhill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 45 Markham Street London SW3 3NR |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(41 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 45 Markham Street London SW3 3NR |
Secretary Name | Dawn Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(43 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 April 1995) |
Role | Assistant Company Secretary |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(44 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Registered Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1996 | Application for striking-off (1 page) |
30 November 1995 | Return made up to 29/11/95; full list of members (12 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | Director resigned (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: unicorn house P.o box 129 160 euston road london NW1 2BP (1 page) |
5 July 1995 | Director resigned (4 pages) |
21 June 1995 | New director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1995 | Director resigned;new director appointed (6 pages) |
4 April 1995 | Director resigned (2 pages) |
20 February 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 January 1995 | Return made up to 29/11/94; no change of members
|
6 January 1994 | Accounts for a dormant company made up to 31 August 1993 (5 pages) |
6 January 1994 | Return made up to 29/11/93; no change of members
|
4 January 1993 | Return made up to 29/11/92; full list of members (6 pages) |
4 January 1993 | Accounts for a dormant company made up to 29 August 1992 (5 pages) |
13 May 1992 | Accounts for a dormant company made up to 31 August 1991 (4 pages) |
5 February 1992 | Return made up to 29/11/91; full list of members (6 pages) |
2 January 1991 | Return made up to 29/11/90; full list of members (6 pages) |
2 January 1991 | Accounts for a dormant company made up to 1 September 1990 (5 pages) |