Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2001(47 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2001(47 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(48 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Frederick Saurez |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | President |
Correspondence Address | Royal Bank Centre Suite 201 255 Ponce De Leon Avenue Hato Rey Puerto Rico 00918 Foreign |
Director Name | Paul Kevin McBarron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 18 The Pyghtle Olney Buckinghamshire MK46 5PS |
Director Name | Herbert Ashley Goodwin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 29 Dukes Avenue Theydon Bois Epping Essex CM16 7HG |
Director Name | Norman Willan Tang |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 16 April 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | General Manager |
Correspondence Address | 8 Fisher Avenue St Anns Port-Of-Spain Trinidada & Tubago |
Secretary Name | Paul Kevin McBarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 18 The Pyghtle Olney Buckinghamshire MK46 5PS |
Director Name | Marcia Sutherland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 August 1994(41 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 1999) |
Role | Branch Manager |
Correspondence Address | 24 Ravina Terrace Kingston Jamaica West Indies Foreign |
Director Name | Michael Martin Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years after company formation) |
Appointment Duration | 11 months (resigned 30 June 1995) |
Role | Financial Controller |
Correspondence Address | 8 Cavenham Close Woking Surrey GU22 7TL |
Director Name | Guillermo Lopez |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 01 August 1994(41 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1999) |
Role | Branch Manager |
Correspondence Address | Calle Hatuey 193 Los Caciazgos Santo Domingo Dominican Republic |
Secretary Name | Michael Martin Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 1995) |
Role | Accountant |
Correspondence Address | 8 Cavenham Close Woking Surrey GU22 7TL |
Director Name | Mark Hannan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1994(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 1999) |
Role | Financial Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 1995) |
Role | Assoc Gen Cnsl -Asst To Sec |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Assistant Company Secretary |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1995) |
Role | Director/Senior Vice President |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(41 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(41 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Lindsey Janice Coules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 24 Grosvenor Road Hanwell London W7 1HJ |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(41 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Director Name | Mr Anthony Arthur Luckham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 September 1996) |
Role | Director/Vp Export Operations |
Correspondence Address | Tanglewood Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2001) |
Role | Company Lawyer |
Correspondence Address | 120 Oxford Gardens London W10 |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mr John Paul George Grumitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Avenue Chiswick London W4 1PW |
Director Name | David Osborn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 94 Norden Road Maidenhead Berkshire SL6 4AY |
Director Name | Charles James Andrews |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 27 Lynton Avenue London W13 0EA |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(46 years, 5 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(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(56 years, 1 month 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 | 14 September 2015(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 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(65 years, 7 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 |
5.3m at £1 | Smithkline Beecham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,925,000 |
Gross Profit | £6,672,000 |
Net Worth | £33,045,000 |
Cash | £1,442,000 |
Current Liabilities | £4,214,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
13 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
11 May 2020 | Appointment of Mr Graham Paul Rivers as a director on 2 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 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) |
25 September 2015 | Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
21 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
21 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 August 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members
|
6 September 2005 | Return made up to 15/08/05; full list of members
|
4 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members
|
24 September 2003 | Return made up to 12/09/03; full list of members
|
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
31 October 2002 | Return made up to 01/10/02; full list of members
|
31 October 2002 | Return made up to 01/10/02; full list of members
|
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
16 July 2002 | Return made up to 16/04/02; full list of members
|
16 July 2002 | Return made up to 16/04/02; 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) |
29 January 2002 | Company name changed smithkline beecham caribbean lim ited\certificate issued on 29/01/02 (3 pages) |
29 January 2002 | Company name changed smithkline beecham caribbean lim ited\certificate issued on 29/01/02 (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
16 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 April 2000 | Return made up to 16/04/00; full list of members
|
20 April 2000 | Return made up to 16/04/00; full list of members
|
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
29 April 1999 | Return made up to 16/04/99; full list of members (7 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (18 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (18 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
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) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
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 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
13 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
13 May 1997 | Return made up to 16/04/97; full list of members (7 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
30 January 1997 | Return made up to 16/04/96; full list of members (9 pages) |
30 January 1997 | Return made up to 16/04/96; full list of members (9 pages) |
4 December 1996 | Full accounts made up to 31 December 1994 (14 pages) |
4 December 1996 | Full accounts made up to 31 December 1994 (14 pages) |
4 December 1996 | Full accounts made up to 31 December 1993 (15 pages) |
4 December 1996 | Full accounts made up to 31 December 1993 (15 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
6 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
6 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 September 1996 | Ad 04/09/96--------- £ si 5000000@1=5000000 £ ic 300000/5300000 (2 pages) |
26 September 1996 | Ad 04/09/96--------- £ si 5000000@1=5000000 £ ic 300000/5300000 (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 300000/5300000 30/08/96 (1 page) |
17 September 1996 | £ nc 300000/5300000 30/08/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
26 February 1996 | Memorandum and Articles of Association (46 pages) |
26 February 1996 | Memorandum and Articles of Association (46 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
15 December 1995 | Company name changed sterling drug international limi ted\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed sterling drug international limi ted\certificate issued on 18/12/95 (4 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
16 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
16 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 July 1995 | Director resigned (4 pages) |
25 July 1995 | Director resigned (4 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
20 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
28 July 1953 | Incorporation (50 pages) |
28 July 1953 | Incorporation (50 pages) |