Paddington
London
W2 6BD
Director Name | Ms Audrey Yvernault |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Hilary Smith |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(32 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2006(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr David Friend |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Cheif Executive Officer |
Correspondence Address | 3 Butley Lanes Prestbury Macclesfield Cheshire SK10 4HU |
Director Name | Dr Till Medinger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 1995) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage 6 Croft Lane Knutsford Cheshire WA16 8QH |
Director Name | Dr Ernest Mario |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Cottages Eaton Terrace London SW1W 8HA |
Director Name | Jan Leschly |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 66 Aunt Molly Road Hopewell New Jersey 08505 United States |
Director Name | Mr David Godfrey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | The Lynn 316 Crewe Road Wistaston Nantwich Cheshire Cw5 |
Director Name | Geoffrey Peter Fothergill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Three Oaks The Ridgeway Rothley Leicestershire LE7 7LE |
Director Name | Mr John Richard Farrant |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Abbots Mead Marsham Lane Gerrards Cross Buckinghamshire SL9 8AG |
Director Name | Dr Eric Edward Cliffe |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 1992) |
Role | Managing Director |
Correspondence Address | 27 Selby Lane Keyworth Nottingham NG12 5AQ |
Secretary Name | Edgar William Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Deben Vane 21 Ipswich Road Woodbridge Suffolk IP12 4BS |
Director Name | Sean Patrick Lance |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Warrington Crescent London W9 1ED |
Director Name | James Michael Thomas Cochrane |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Murray Road London SW19 4PD |
Director Name | Mr Franz Bernhard Humer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | Sir Thomas Fulton Wilson McKillop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2005) |
Role | Chief Executive Officer |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Dr John Simon Patterson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Richard De Souza |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1999) |
Role | Chairman |
Correspondence Address | 1 Druid Stoke Avenue Stoke Bishop Bristol BS9 1DB |
Director Name | Charles James Attridge |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1999) |
Role | Manager Zeneca Pharmaceuticals |
Correspondence Address | 23 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Secretary Name | Charles James Attridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1999) |
Role | Manager Zeneca Pharmaceuticals |
Correspondence Address | 23 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Secretary Name | Christopher Strutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2001) |
Role | Government Affairs Director |
Correspondence Address | 18 Prior Avenue Sutton Surrey SM2 5HX |
Director Name | Jean Pierre Garnier |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1999(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2008) |
Role | Pharmaceutical Exec |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Simon David Haigh Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 2002) |
Role | Industry Affairs Executive |
Correspondence Address | 34 Berkeley Squre London W1J 5AA |
Director Name | John Peter Marshall Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Corporate Government Affairs D |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | John Peter Marshall Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Corporate Government Affairs D |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Sue Middleton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Sue Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Philip David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(14 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 August 2006) |
Role | Secretary |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | David Richard Brennan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Edward James Gray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Dr Anders Ekblom |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 July 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mereside Alderley Park Macclesfield Cheshire SK10 4TF |
Director Name | Dr Menelas Nicolas Pangalos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Simon Jonathan Lowth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr James Anderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Ramneek Kaur Mahal |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Telephone | 020 80475000 |
---|---|
Telephone region | London |
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 | £16,658 |
Cash | £16,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
26 January 2021 | Termination of appointment of James Anderson as a director on 15 January 2021 (1 page) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Patrick John Thompson Vallance as a director on 31 March 2018 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
5 July 2016 | Appointment of Mr James Anderson as a director on 29 February 2016 (2 pages) |
5 July 2016 | Appointment of Mr James Anderson as a director on 29 February 2016 (2 pages) |
9 October 2015 | Annual return made up to 10 September 2015 (17 pages) |
9 October 2015 | Annual return made up to 10 September 2015 (17 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 10 September 2014 (17 pages) |
14 October 2014 | Annual return made up to 10 September 2014 (17 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Annual return made up to 10 September 2013 (17 pages) |
8 January 2014 | Annual return made up to 10 September 2013 (17 pages) |
30 December 2013 | Appointment of Dr Patrick John Thompson Vallance as a director (3 pages) |
30 December 2013 | Appointment of Dr Patrick John Thompson Vallance as a director (3 pages) |
12 November 2013 | Appointment of Pascal Claude Roland Soriot as a director (3 pages) |
12 November 2013 | Appointment of Pascal Claude Roland Soriot as a director (3 pages) |
17 October 2013 | Termination of appointment of Simon Lowth as a director (2 pages) |
17 October 2013 | Termination of appointment of Simon Lowth as a director (2 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Termination of appointment of Edward Gray as a director (1 page) |
18 March 2013 | Termination of appointment of Edward Gray as a director (1 page) |
20 December 2012 | Appointment of Simon Lowth as a director (3 pages) |
20 December 2012 | Appointment of Simon Lowth as a director (3 pages) |
17 October 2012 | Annual return made up to 10 September 2012 no member list (6 pages) |
17 October 2012 | Annual return made up to 10 September 2012 no member list (6 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 June 2012 | Termination of appointment of David Brennan as a director (2 pages) |
15 June 2012 | Termination of appointment of David Brennan as a director (2 pages) |
17 October 2011 | Annual return made up to 10 September 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 10 September 2011 no member list (7 pages) |
11 October 2011 | Termination of appointment of Anders Ekblom as a director (2 pages) |
11 October 2011 | Termination of appointment of Anders Ekblom as a director (2 pages) |
10 October 2011 | Appointment of Dr Menelas Nicolas Pangalos as a director (3 pages) |
10 October 2011 | Appointment of Dr Menelas Nicolas Pangalos as a director (3 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 September 2010 | Director's details changed for Andrew Philip Witty on 10 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Anders Ekblom on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for David Richard Brennan on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Sue Middleton on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward James Gray on 10 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Andrew Philip Witty on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Sue Middleton on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for David Richard Brennan on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Anders Ekblom on 10 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Edward James Gray on 10 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
24 September 2010 | Annual return made up to 10 September 2010 no member list (7 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 January 2010 | Annual return made up to 10 September 2009 (5 pages) |
4 January 2010 | Annual return made up to 10 September 2009 (5 pages) |
12 December 2009 | Termination of appointment of John Patterson as a director (1 page) |
12 December 2009 | Appointment of Dr Anders Ekblom as a director (2 pages) |
12 December 2009 | Appointment of Dr Anders Ekblom as a director (2 pages) |
12 December 2009 | Termination of appointment of John Patterson as a director (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 January 2009 | Director appointed edward james gray (2 pages) |
28 January 2009 | Director appointed edward james gray (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 October 2008 | Annual return made up to 10/09/08 (5 pages) |
1 October 2008 | Annual return made up to 10/09/08 (5 pages) |
7 July 2008 | Appointment terminated director jean garnier (1 page) |
7 July 2008 | Appointment terminated director jean garnier (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2007 | Annual return made up to 10/09/07 (5 pages) |
26 September 2007 | Annual return made up to 10/09/07 (5 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Annual return made up to 10/09/06 (5 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Annual return made up to 10/09/06 (5 pages) |
29 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 October 2005 | Annual return made up to 10/09/05
|
25 October 2005 | Annual return made up to 10/09/05
|
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 6 saint andrew street london EC4A 3AE (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 6 saint andrew street london EC4A 3AE (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 September 2004 | Annual return made up to 10/09/04
|
30 September 2004 | Annual return made up to 10/09/04
|
24 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 September 2003 | Annual return made up to 10/09/03
|
30 September 2003 | Annual return made up to 10/09/03
|
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Annual return made up to 10/09/02
|
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Annual return made up to 10/09/02
|
28 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Annual return made up to 10/09/01
|
31 October 2001 | Annual return made up to 10/09/01
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Memorandum and Articles of Association (15 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Memorandum and Articles of Association (15 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Annual return made up to 10/09/00
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Annual return made up to 10/09/00
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
12 October 1999 | Annual return made up to 10/09/99
|
12 October 1999 | Annual return made up to 10/09/99
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
11 September 1998 | Annual return made up to 10/09/98 (6 pages) |
11 September 1998 | Annual return made up to 10/09/98 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 October 1997 | Location of debenture register (1 page) |
17 October 1997 | Location of register of members (1 page) |
17 October 1997 | Location of debenture register (1 page) |
17 October 1997 | Location of register of members (1 page) |
1 October 1997 | Annual return made up to 10/09/97
|
1 October 1997 | Annual return made up to 10/09/97
|
2 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
15 January 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Annual return made up to 10/09/96
|
15 September 1996 | Annual return made up to 10/09/96
|
28 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 April 1996 | Memorandum and Articles of Association (19 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Memorandum and Articles of Association (19 pages) |
21 April 1996 | Resolutions
|
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned;new director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned;new director appointed (2 pages) |
25 January 1996 | Director resigned;new director appointed (2 pages) |
25 January 1996 | Director resigned;new director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
10 October 1995 | Annual return made up to 10/09/95 (14 pages) |
10 October 1995 | Annual return made up to 10/09/95 (14 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |