Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1997(42 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1997(42 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2005(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Gisela Maria Aloisia Gledhill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 45 Markham Street London SW3 3NR |
Director Name | Sir John Weddell Robb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 1995) |
Role | Chief Executive |
Correspondence Address | The Heath House Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr John Richard Precious |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Keith James Merrifield |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 16 Archery Close Winchester Hampshire SO23 8GG |
Director Name | James Michael Thomas Cochrane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Murray Road London SW19 4PD |
Secretary Name | Gisela Maria Aloisia Gledhill |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 1992(37 years, 10 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(38 years, 9 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 | Mr Justin Southworth Court |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 1995) |
Role | Assistant Company Secretary |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1997) |
Role | Secretary |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 1997) |
Role | Administrator |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(40 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Director Name | Christopher Lindsay Christian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1997) |
Role | Chartered Secretary |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Secretary Name | Philip Graham Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(42 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 4 Mansfield Avenue Ruislip Middlesex HA4 9LX |
Secretary Name | Lorraine Anne Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(62 years after company formation) |
Appointment Duration | 2 years (resigned 13 February 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(64 years, 1 month 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 |
Director Name | Mr James Borger |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Vp, Group Financial Planning And Analysis |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
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 |
28k at £1 | Wellcome Consumer Healthcare LTD 99.99% Ordinary |
---|---|
2 at £1 | Edinburgh Pharmaceutical Industries LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,470,000 |
Current Liabilities | £138,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 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) |
18 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages) |
16 August 2023 | Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages) |
20 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
6 June 2022 | Resolutions
|
6 June 2022 | Memorandum and Articles of Association (32 pages) |
6 June 2022 | Statement of company's objects (2 pages) |
6 June 2022 | Resolutions
|
13 January 2022 | Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
24 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
27 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
18 March 2020 | Appointment of Mrs Ciara Martha Lynch 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) |
18 March 2020 | Termination of appointment of James Borger 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) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 April 2019 | Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page) |
12 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr James Borger as a director on 25 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 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
|
15 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 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) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 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 | Secretary's details changed for Edinburgh Pharmaceutical Industries 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 | 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 | 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) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (11 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 (11 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (11 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
|
23 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 September 2004 | Return made up to 18/08/04; full list of members
|
27 September 2004 | Return made up to 18/08/04; full list of members
|
24 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members
|
1 September 2003 | Return made up to 18/08/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
3 October 2002 | Return made up to 01/09/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house, berkeley avenue, greenford, middlesex UB6 0NN (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house, berkeley avenue, greenford, middlesex UB6 0NN (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
2 October 2000 | Return made up to 01/09/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
21 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (7 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 September 1996 | Return made up to 01/09/96; change of members (7 pages) |
12 September 1996 | Return made up to 01/09/96; change of members (7 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (16 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (16 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | New director appointed (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN (1 page) |
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) |
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) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
10 May 1995 | New secretary appointed;director resigned (4 pages) |
10 May 1995 | New secretary appointed;director resigned (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 December 1961 | Company name changed\certificate issued on 27/12/61 (3 pages) |
27 December 1961 | Company name changed\certificate issued on 27/12/61 (3 pages) |
26 January 1955 | Certificate of incorporation (1 page) |
26 January 1955 | Certificate of incorporation (1 page) |