Irvine
Ayrshire
KA11 5AP
Scotland
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2001(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 January 2009) |
Correspondence Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2001(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 January 2009) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Director & Svp Corp Plng & Dev |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 March 1995) |
Role | Associate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Mr Michael Douglas Varcoe-Cocks |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Senior Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brackenbury Road London W6 0BE |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2001) |
Role | Senior Counsel |
Correspondence Address | 120 Oxford Gardens London W10 |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mark Alexander Rowland Venables |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £88,250,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Liquidators statement of receipts and payments to 16 September 2008 (6 pages) |
7 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Registered office changed on 09/01/08 from: 980 great west road brentford middlesex TW8 9GS (1 page) |
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Declaration of solvency (3 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members
|
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | New director appointed (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members
|
9 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
8 February 2000 | Director's particulars changed (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
7 December 1998 | Auditor's resignation (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (7 pages) |
28 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | New director appointed (2 pages) |
19 March 1997 | Return made up to 16/02/97; full list of members (7 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | Director's particulars changed (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 August 1995 | Director resigned (4 pages) |
19 April 1995 | Secretary resigned (4 pages) |
16 November 1993 | Memorandum and Articles of Association (6 pages) |
11 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (9 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
13 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
15 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
24 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
24 January 1989 | Return made up to 02/01/89; full list of members (7 pages) |
14 January 1988 | Full accounts made up to 31 March 1987 (12 pages) |
18 November 1986 | Return made up to 31/10/86; full list of members (4 pages) |
18 November 1986 | Full accounts made up to 31 March 1986 (11 pages) |
25 January 1986 | Annual return made up to 23/12/85 (3 pages) |