London
NW1 2BE
Secretary Name | Mr Christopher Bird |
---|---|
Status | Current |
Appointed | 20 October 2016(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Prof Roy Malcolm Anderson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2000) |
Role | University Professor |
Correspondence Address | 42b Park Town Oxford OX2 6SJ |
Director Name | Sir David John Weatherall |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Professor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumnor Rise Road Oxford Oxfordshire OX2 9HD |
Director Name | Sir Peter Grenville Cazalet |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1996) |
Role | Industrialist |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Chairman |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Director Name | Prof James Julian Bennett Jack |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2004) |
Role | University Professor |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Sir Hans Leo Kornberg |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 1995) |
Role | University Professor |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Sir William Stanley Peart |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Retired Professor Of Medicine Medicine Medicine Medicine Medicine |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | Alexander Ian Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Arbor Cottage Willow Walk Chertsey Surrey KT16 8RG |
Director Name | Prof Christopher Edwards |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(36 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | University Vice Chancellor |
Correspondence Address | 6 Kensington Terrace Newcastle Upon Tyne Tyne & Wear NE1 7RU |
Director Name | Prof Sir John Bertrand Gurdon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2000) |
Role | Professor Of Cell Biology |
Correspondence Address | The Masters Lodge Magdalene College Magdalene Street Cambridge Cambridgeshire CB3 0AG |
Director Name | Sir David James Scott Cooksey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Advent Venture Partners 25 Buckingham Gate London SW1E 6LD |
Director Name | Prof Martin Bobrow |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2007) |
Role | Professor Of Medical Genetics |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Sir Michael Llewellyn Rutter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2004) |
Role | Professor Of Child Psychiatry |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | Dianne Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(41 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2006) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir William Martin Castell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Prof Adrian Bird |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Peter William Jack Rigby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(52 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 01 February 2012(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Susan Jean Wallcraft |
---|---|
Status | Resigned |
Appointed | 17 September 2012(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Kay Elizabeth Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Susan Jean Wallcraft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(57 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Eleanor Nancie Boddington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(58 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2016) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Eleanor Boddington |
---|---|
Status | Resigned |
Appointed | 29 April 2016(58 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Website | www.wellcome.ac.uk |
---|---|
Telephone | 020 76118888 |
Telephone region | London |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Mr Christopher James Bird on 30 March 2021 (2 pages) |
19 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 January 2020 | Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 January 2019 | Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages) |
4 May 2016 | Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
18 March 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
2 October 2015 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page) |
18 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
18 March 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 March 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
21 March 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
21 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
21 October 2013 | Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages) |
21 October 2013 | Termination of appointment of Peter Rigby as a director (1 page) |
21 October 2013 | Termination of appointment of Peter Rigby as a director (1 page) |
21 October 2013 | Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages) |
11 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
11 April 2013 | Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 17 March 2013 no member list (3 pages) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
20 September 2012 | Appointment of Susan Jean Wallcraft as a secretary (1 page) |
20 September 2012 | Appointment of Susan Jean Wallcraft as a secretary (1 page) |
19 September 2012 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
19 September 2012 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
16 July 2012 | Memorandum and Articles of Association (10 pages) |
16 July 2012 | Memorandum and Articles of Association (10 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Annual return made up to 17 March 2012 no member list (3 pages) |
22 March 2012 | Annual return made up to 17 March 2012 no member list (3 pages) |
8 February 2012 | Appointment of Mr Andrew Cossar as a secretary (1 page) |
8 February 2012 | Appointment of Mr Andrew Cossar as a secretary (1 page) |
8 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
8 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 17 March 2011 no member list (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
6 October 2010 | Termination of appointment of Adrian Bird as a director (1 page) |
6 October 2010 | Appointment of Professor Peter William Jack Rigby as a director (2 pages) |
6 October 2010 | Termination of appointment of Adrian Bird as a director (1 page) |
6 October 2010 | Appointment of Professor Peter William Jack Rigby as a director (2 pages) |
10 May 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
10 May 2010 | Annual return made up to 17 March 2010 no member list (3 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 March 2009 | Annual return made up to 17/03/09 (2 pages) |
20 March 2009 | Annual return made up to 17/03/09 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
4 April 2008 | Annual return made up to 17/03/08 (2 pages) |
4 April 2008 | Annual return made up to 17/03/08 (2 pages) |
11 August 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
11 August 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
22 March 2007 | Annual return made up to 17/03/07 (2 pages) |
22 March 2007 | Annual return made up to 17/03/07 (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 17/03/06 (2 pages) |
21 March 2006 | Annual return made up to 17/03/06 (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
15 April 2005 | Annual return made up to 17/03/05
|
15 April 2005 | Annual return made up to 17/03/05
|
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
10 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
10 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
5 April 2004 | Annual return made up to 17/03/04 (5 pages) |
5 April 2004 | Annual return made up to 17/03/04 (5 pages) |
6 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Secretary's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
12 April 2003 | Annual return made up to 17/03/03 (5 pages) |
12 April 2003 | Annual return made up to 17/03/03 (5 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 April 2002 | Annual return made up to 17/03/02 (4 pages) |
15 April 2002 | Annual return made up to 17/03/02 (4 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 April 2001 | Annual return made up to 17/03/01
|
27 April 2001 | Annual return made up to 17/03/01
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
13 April 2000 | Annual return made up to 17/03/00 (10 pages) |
13 April 2000 | Annual return made up to 17/03/00 (10 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Memorandum and Articles of Association (11 pages) |
5 December 1999 | Memorandum and Articles of Association (11 pages) |
5 December 1999 | Resolutions
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
16 May 1999 | Annual return made up to 17/03/99
|
16 May 1999 | Annual return made up to 17/03/99
|
22 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 April 1997 | Annual return made up to 13/03/97
|
11 April 1997 | Annual return made up to 13/03/97
|
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
22 April 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
9 April 1996 | Annual return made up to 13/03/96
|
9 April 1996 | Annual return made up to 13/03/96
|
25 July 1995 | New director appointed (4 pages) |
25 July 1995 | New director appointed (4 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
19 April 1995 | Annual return made up to 13/03/95
|
19 April 1995 | Annual return made up to 13/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
11 August 1992 | Resolutions
|
11 August 1992 | Resolutions
|
6 July 1988 | Memorandum and Articles of Association (10 pages) |
6 July 1988 | Memorandum and Articles of Association (10 pages) |
21 November 1957 | Incorporation (19 pages) |
21 November 1957 | Incorporation (19 pages) |