Irvine
Ayrshire
KA11 5AP
Scotland
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1995(35 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 March 2005) |
Correspondence Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2002(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2005) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Stanley Clive Challoner |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Tree Cottage Bisham Road Marlow Buckinghamshire SL7 1RL |
Director Name | Mr Graham John Vitty |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 164 Greys Road Henley On Thames Oxfordshire RG9 1QR |
Director Name | Mr Philip Edward Parkes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buckingham Road Hampton Middlesex TW12 3JA |
Director Name | Dr John Malcolm Padfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Coppice 4 Long Road Cambridge Cambridgeshire CB2 2PS |
Director Name | James Kennedy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Abbey Lodge 1 Westminster Close High Wycombe Buckinghamshire HP11 1QR |
Director Name | Mr Franz Bernhard Humer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | John Stanley Higham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 21 Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Dr Christopher Baker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 1993) |
Role | Company Director |
Correspondence Address | Farmside 15 Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2YN |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Dr Ian Alexander Thomson McInnes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 241 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TH |
Director Name | Mr Simon Christopher Cartmell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Ashley Readshaw |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1995) |
Role | Chartered Management Accountant |
Correspondence Address | Holbeche 66 Braywick Road Maidenhead Berkshire SL6 1DE |
Director Name | Christopher Charles Bolingbroke Waights |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(34 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Hilltop Lodge Dalton Richmond North Yorkshire DL11 7HX |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 3 North Common Road Ealing London W5 2QA |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
21 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members
|
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
8 September 1996 | Resolutions
|
27 August 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
9 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
13 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Memorandum and Articles of Association (26 pages) |
30 June 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
7 June 1995 | Re-registration of Memorandum and Articles (22 pages) |
7 June 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 June 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
7 June 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 June 1995 | Resolutions
|
29 September 1993 | Full accounts made up to 30 June 1993 (11 pages) |