Irvine
Ayrshire
KA11 5AP
Scotland
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2001(37 years, 5 months 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 | 18 January 2002(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 January 2009) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Anthony Loforte |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1993) |
Role | Executive |
Correspondence Address | 1028 W Old Mill Road Lake Forest Illinois 60045 Foreign |
Director Name | Paul Anthony Soden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 1998) |
Role | Lawyer |
Correspondence Address | 16 Bronson Avenue Scarsdale New York 10583 Foreign |
Secretary Name | Anthony Warnock-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 167 Malden Road New Malden Surrey KT3 6AA |
Director Name | Paul Kevin McBarron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1994) |
Role | Financial Director |
Correspondence Address | 18 The Pyghtle Olney Buckinghamshire MK46 5PS |
Director Name | Michael Martin Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(30 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 8 Cavenham Close Woking Surrey GU22 7TL |
Secretary Name | Colin David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(31 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1995) |
Role | Secretary |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(31 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 1995) |
Role | Assoc Gen Cnsl/Asst To Sec |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(31 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Asst. Company Secretary |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Director Name | Rupert Bondy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 1999) |
Role | Senior Counsel |
Correspondence Address | 120 Oxford Gardens London W10 |
Director Name | Mr Anthony Arthur Luckham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 1996) |
Role | Dir/Vp Export Operations |
Correspondence Address | Tanglewood Bunch Lane Haslemere Surrey GU27 1ET |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Mr John Paul George Grumitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Avenue Chiswick London W4 1PW |
Director Name | David Osborn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(33 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 94 Norden Road Maidenhead Berkshire SL6 4AY |
Director Name | Charles James Andrews |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 27 Lynton Avenue London W13 0EA |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2001) |
Role | Chartered Secretary |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years (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 | £376,967 |
Latest Accounts | 31 December 2006 (17 years, 4 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 (5 pages) |
7 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 980 great west road brentford middlesex TW8 9GS (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Declaration of solvency (3 pages) |
26 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (16 pages) |
1 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Return made up to 30/09/02; 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: 4 new horizons court brentford middlesex TW8 9ET (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members
|
5 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Director's particulars changed (1 page) |
16 May 2000 | Return made up to 07/03/00; full list of members
|
8 February 2000 | Director's particulars changed (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
23 December 1998 | Auditor's resignation (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Full accounts made up to 31 December 1995 (11 pages) |
26 August 1997 | Full accounts made up to 31 December 1994 (12 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
28 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
5 December 1996 | Company name changed winthrop international LIMITED\certificate issued on 06/12/96 (2 pages) |
4 December 1996 | Full accounts made up to 31 December 1993 (13 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
6 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 April 1996 | Return made up to 07/03/96; full list of members (7 pages) |
9 April 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (1 page) |
17 February 1996 | Secretary resigned (1 page) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Director resigned (4 pages) |
6 September 1995 | New director appointed (4 pages) |
16 August 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 July 1995 | Director resigned (4 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
5 April 1995 | Return made up to 07/03/95; full list of members
|
8 June 1994 | Full accounts made up to 31 December 1992 (8 pages) |
6 May 1993 | Full accounts made up to 31 December 1991 (9 pages) |