London
W1U 7EU
Director Name | John Michael Raisman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Netheravon House Netheravon Road South London W4 2PY |
Director Name | Ernest Mario |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Flat 24 Eaton Mansions Clivedon Place London SW1W 8HE |
Director Name | Edward Geoffrey Levy |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 70 Burlington Avenue Richmond Surrey TW9 4DH |
Director Name | Sir Ronald Arculus |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kensington Court Gardens London W8 5QF |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 61 Roehampton Lane London SW15 5NE |
Director Name | Sir Paul Girolami |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 6 Burghley Road Wimbledon London SW19 5BH |
Director Name | Kenneth Mackenzie Neil Fergusson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Blink Bonny House Haddington Lothian EH41 4HF Scotland |
Director Name | Donald John Derx |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Raymond Road Wimbledon London SW19 4AP |
Director Name | Lord John Graham Cuckney |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 6 Marsham Court Marsham Street Westminster London SW1P 4JY |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 3 North Common Road Ealing London W5 2QA |
Director Name | Lord Ralf Dahrendorf |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 98 Frognal London NW3 6XB |
Director Name | Lord Howe Of Aberavon |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Summerfold Malthouse Lane Long Compton Warwickshire CV36 5JL |
Director Name | John Anthony Rowson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 7 Wilton Street London SW1X 7AF |
Director Name | Sir Richard Brook Sykes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Queens Gate London SW7 5HF |
Director Name | Priscilla Jane Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British & New Zealad |
Status | Resigned |
Appointed | 20 June 1994(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 69 Moore Park Road Fulham London SW6 2HH |
Secretary Name | Christopher John Roland Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1996) |
Role | Secretary |
Correspondence Address | Highdown Haslemere Road Milford Godalming Surrey GU8 5BP |
Director Name | Sir Colin Ross Corness |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(38 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2001) |
Role | Company Director / Barrister |
Correspondence Address | Piplye Cottage Cinder Hill Sharpthorne East Grinstead Sussex RH19 4HZ |
Director Name | John David Coombe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Langdon Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Raymond Bluett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 August 2003) |
Role | Technical Assistant Quality |
Correspondence Address | 126 Aintree Road Bootle Liverpool L20 9DT |
Director Name | David Atkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 2001) |
Role | Instrument Technician |
Correspondence Address | 9 William Close Dalton In Furness Cumbria LA15 8JD |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(39 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2004) |
Role | Trust Corporate Director |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Secretary Name | Edward Geoffrey Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(39 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 70 Burlington Avenue Richmond Surrey TW9 4DH |
Secretary Name | Mr Neil Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 163 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Dinah Kathleen Lloyd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 2001) |
Role | Pharmaceutical Physician |
Correspondence Address | 15 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Anthony John Mehew |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Moira Aileen Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Robert Collinge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(47 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2006) |
Role | Director & Svp Benefits |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | James Robert Anthony Ford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2006) |
Role | Lawyer |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Nicole Mullock |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2020) |
Role | Benefits Director |
Country of Residence | United Kingdom |
Correspondence Address | Gsk House 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr John Michael Sadler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 October 2020) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 October 2020) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Telephone | 020 80475000 |
---|---|
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | A.i. Mehew 83.33% Ordinary |
---|---|
1 at £1 | Edinburgh Pharmaceutical Industries LTD 8.33% Ordinary |
1 at £1 | Glaxo Group LTD 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £10,112 |
Current Liabilities | £10,100 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2023 | Return of final meeting in a members' voluntary winding up (23 pages) |
11 August 2022 | Termination of appointment of John Michael Sadler as a director on 29 July 2022 (1 page) |
7 January 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (22 pages) |
6 January 2021 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 6 January 2021 (2 pages) |
16 December 2020 | Declaration of solvency (5 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2020 | Notification of Glaxo Group Limited as a person with significant control on 26 November 2020 (2 pages) |
12 November 2020 | Appointment of Sarah Ghinn as a director on 26 October 2020 (2 pages) |
12 November 2020 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 27 October 2020 (1 page) |
12 November 2020 | Termination of appointment of Nicole Mullock as a director on 23 October 2020 (1 page) |
12 November 2020 | Appointment of John Michael Sadler as a director on 26 October 2020 (2 pages) |
12 November 2020 | Termination of appointment of Glaxo Group Limited as a director on 27 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
29 November 2017 | Second filing for the appointment of Nicole Mullock as a director (6 pages) |
29 November 2017 | Second filing for the appointment of Nicole Mullock as a director (6 pages) |
16 October 2017 | Termination of appointment of Anthony John Mehew as a director on 31 July 2017 (1 page) |
16 October 2017 | Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page) |
16 October 2017 | Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page) |
16 October 2017 | Termination of appointment of Anthony John Mehew as a director on 31 July 2017 (1 page) |
16 October 2017 | Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page) |
16 October 2017 | Termination of appointment of Moira Aileen Beckwith as a secretary on 31 July 2017 (1 page) |
4 October 2017 | Appointment of Nicole Mullock as a director on 1 August 2017
|
4 October 2017 | Appointment of Nicole Mullock as a director on 1 August 2017
|
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 September 2013 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 28 August 2013 (1 page) |
16 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 September 2013 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 28 August 2013 (1 page) |
19 September 2012 | Annual return made up to 28 August 2012 (15 pages) |
19 September 2012 | Annual return made up to 28 August 2012 (15 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
1 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Annual return made up to 28 August 2011 (15 pages) |
7 September 2011 | Annual return made up to 28 August 2011 (15 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 December 2009 | Annual return made up to 28 August 2009 (5 pages) |
14 December 2009 | Annual return made up to 28 August 2009 (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 28/08/08; full list of members (9 pages) |
2 October 2008 | Return made up to 28/08/08; full list of members (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
15 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
7 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
31 October 2006 | New director appointed (6 pages) |
31 October 2006 | New director appointed (6 pages) |
31 October 2006 | New director appointed (11 pages) |
31 October 2006 | New director appointed (11 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
31 October 2004 | Return made up to 28/08/04; full list of members (8 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
18 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 01/09/02; full list of members (9 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) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 01/09/01; full list of members
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 01/09/01; full list of members
|
28 September 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (9 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
22 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
22 September 1998 | Return made up to 01/09/98; full list of members (11 pages) |
22 September 1998 | Return made up to 01/09/98; full list of members (11 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: lansdowne house berkeley square london W1X 6BQ (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: lansdowne house berkeley square london W1X 6BQ (1 page) |
7 October 1997 | Return made up to 01/09/97; full list of members (10 pages) |
7 October 1997 | Return made up to 01/09/97; full list of members (10 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
21 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 October 1996 | New secretary appointed (1 page) |
30 October 1996 | New secretary appointed (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
12 September 1996 | Return made up to 01/09/96; change of members (10 pages) |
12 September 1996 | Return made up to 01/09/96; change of members (10 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | Director resigned (4 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 01/09/95; change of members (22 pages) |
7 September 1995 | Return made up to 01/09/95; change of members (22 pages) |
5 July 1995 | Memorandum and Articles of Association (40 pages) |
5 July 1995 | Memorandum and Articles of Association (40 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
16 May 1995 | Director resigned (6 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Director resigned (6 pages) |
16 May 1995 | New director appointed (4 pages) |
30 April 1995 | Director's particulars changed (4 pages) |
30 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |