Brentford
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2001(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2001(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(50 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr Andrew Robert Curl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 May 2001) |
Role | Vp & Dir Human Res In Ph |
Country of Residence | United Kingdom |
Correspondence Address | Wood House Standford Hampshire GU35 8RA |
Director Name | Mr Rodney Martin Whittaker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 1999) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Couchmore Avenue Hinchley Wood Surrey KT10 9AS |
Director Name | Mrs Cynthia Ann Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1994) |
Role | Senior Counsel |
Correspondence Address | 35 Strathearn Avenue Twickenham Middlesex TW2 6JT |
Director Name | Richard Graham Parker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 50 Morley Road East Twickenham Middlesex TW1 2HF |
Director Name | Mr Anthony Arthur Luckham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 1996) |
Role | Dir & Vp Expert Operations |
Correspondence Address | Tanglewood Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Mr Simon Jeremy Hurst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 1994) |
Role | Personnel Manager |
Correspondence Address | 15 Cornford Close Burgess Hill West Sussex RH15 8TJ |
Director Name | Mr Paul Michael Barrett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2000) |
Role | Director & Vp Africa Sbi |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leicester Close Henley On Thames Oxfordshire RG9 2LD |
Secretary Name | Alison Marie Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(41 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(42 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(42 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 7b Pierrepoint Road Acton London W3 9JJ |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Belinda Jane Dolbear |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1998) |
Role | Solicitor |
Correspondence Address | 11 Vernon Road East Sheen London SW14 7JP |
Director Name | Ramon Jacobs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1999) |
Role | Director & Senior Counsel |
Correspondence Address | Trees 3 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Mr John Paul George Grumitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Avenue Chiswick London W4 1PW |
Director Name | Suzanne Elaine Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 4 Dagnan Road London SW12 9LQ |
Secretary Name | Mark Alexander Rowland Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Director Name | Charles James Andrews |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2003) |
Role | Finance Director |
Correspondence Address | 27 Lynton Avenue London W13 0EA |
Director Name | Antony Richard James Braithwaite |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1999) |
Role | Solicitor |
Correspondence Address | 96 Belleville Road London SW11 6PP |
Secretary Name | Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 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 | 13 August 1998(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Sean James Lomax Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(47 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | 204 Rowan House 9 Greycoat Street London SW1P 2QD |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(48 years, 8 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 | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2001) |
Role | Company Lawyer |
Correspondence Address | 120 Oxford Gardens London W10 |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(58 years, 5 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 | 03 June 2015(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 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(67 years, 10 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 |
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 |
2m at £1 | Smithkline Beecham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£29,000 |
Net Worth | £2,962,000 |
Cash | £201,000 |
Current Liabilities | £13,649,000 |
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, 3 weeks from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 August 2023 | Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page) |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages) |
23 June 2023 | Termination of appointment of Dylan Jackson as a director on 23 June 2023 (1 page) |
23 June 2023 | Appointment of Mr Michael Sean Reilly as a director on 23 June 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
20 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 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 (15 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
19 March 2020 | Appointment of Mr Dylan Jackson as a director on 2 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
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) |
19 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (16 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) |
30 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 July 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) |
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
|
9 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 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
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 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
|
12 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (13 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) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Memorandum and Articles of Association (16 pages) |
25 November 2011 | Memorandum and Articles of Association (16 pages) |
25 November 2011 | Resolutions
|
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Memorandum and Articles of Association (17 pages) |
30 August 2011 | Memorandum and Articles of Association (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 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) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/09/08; full list of members (3 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 (11 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (11 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 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 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
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 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
|
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) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 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
|
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
20 April 2000 | Director's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 March 1999 | Return made up to 16/02/99; full list of members (10 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (10 pages) |
22 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
22 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 16/02/98; full list of members (9 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (9 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
19 March 1997 | Return made up to 16/02/97; full list of members (10 pages) |
19 March 1997 | Return made up to 16/02/97; full list of members (10 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
30 December 1996 | Ad 18/12/96--------- £ si 2000000@1=2000000 £ ic 10000/2010000 (2 pages) |
30 December 1996 | £ nc 10000/2010000 18/12/96 (1 page) |
30 December 1996 | £ nc 10000/2010000 18/12/96 (1 page) |
30 December 1996 | Ad 18/12/96--------- £ si 2000000@1=2000000 £ ic 10000/2010000 (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | Return made up to 16/02/96; full list of members (9 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
3 April 1996 | Return made up to 16/02/96; full list of members (9 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
10 August 1995 | Director's particulars changed (4 pages) |
10 August 1995 | Director's particulars changed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
21 September 1990 | Company name changed beecham marketing and technical services LIMITED\certificate issued on 24/09/90 (2 pages) |
21 September 1990 | Company name changed beecham marketing and technical services LIMITED\certificate issued on 24/09/90 (2 pages) |
19 December 1973 | Company name changed\certificate issued on 19/12/73 (2 pages) |
19 December 1973 | Company name changed\certificate issued on 19/12/73 (2 pages) |
16 April 1951 | Certificate of incorporation (1 page) |
16 April 1951 | Certificate of incorporation (1 page) |