Company NameWellcome Central American Services Limited
Company StatusDissolved
Company Number02152384
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 8 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLorraine Anne Day
NationalityBritish
StatusClosed
Appointed08 May 1998(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 24 November 1998)
RoleCompany Director
Correspondence Address197 Maidenhead Road
Windsor
Berkshire
SL4 5EZ
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
Date of BirthFebruary 2004 (Born 20 years ago)
StatusClosed
Appointed29 September 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 1998)
Correspondence AddressCobden Street
Montrose
Angus
DD10 8EA
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed29 September 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 1998)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Director NameGisela Maria Aloisia Gledhill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed29 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameDavid Neil Hodgson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleCompany Executive
Correspondence Address66 Barford Road
Blunham
Bedfordshire
MK44 3ND
Director NameRobert Michael Lies
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleCompany Executive
Correspondence AddressAlabama No 80
Colonia Napoles 03810
Mexico Df
Foreign
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed28 April 1995(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleAdministrator
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1997)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Secretary NamePhilip Graham Watt
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Mansfield Avenue
Ruislip
Middlesex
HA4 9LX

Location

Registered AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
12 September 1996Return made up to 01/09/96; no change of members (5 pages)
30 November 1995Return made up to 29/11/95; full list of members (12 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
8 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house P.O. box 129 160, euston road london. NW1 2BP. (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)