Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ian John Howells |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(25 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Miss Patricia Frances Byrne |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 August 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Director Name | Ms Daphne Lucas-Lee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Director Name | Mr Michael John Tobyn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(31 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Director Name | Ashish Saraogi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Roszel Road Princeton 08540 |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Anthony Robert Hall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1994) |
Role | Executive |
Correspondence Address | 30 Grossett Road Riverside Connecticut 06878 Foreign |
Director Name | Mr Walter George Broster |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1993) |
Role | Manager (Human Resources) |
Correspondence Address | 25 Orchard Road Old Windsor Windsor Berkshire SL4 2RZ |
Director Name | Mr Gary Dickinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Director Of Human Resources (Emea) |
Correspondence Address | Innisfree Priory Road Gerrards Cross Buckinghamshire SL9 8SB |
Secretary Name | Mr Walter George Broster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Bristol Myer Squibb House 141-149 Staines Road Hounslow Middlesex TW3 3JA |
Director Name | Mr Keith Anthony Cox |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1993(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 1993) |
Role | Pension Manager |
Correspondence Address | 26 Maplefield Park Street St Albans Hertfordshire AL2 2BG |
Secretary Name | Mr Keith Anthony Cox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1998) |
Role | Pension Manager |
Correspondence Address | 26 Maplefield Park Street St Albans Hertfordshire AL2 2BG |
Director Name | Mr David Robert Hannay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 October 1993) |
Role | Finance Director |
Correspondence Address | Penlan Frith Hill Road Godalming Surrey GU7 2ED |
Director Name | Mr Peter Hinkson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1993(3 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 October 1993) |
Role | Manager-Human Resource |
Correspondence Address | 73 Burgoyne Road Sunbury On Thames Middlesex TW16 7PS |
Director Name | James Macalister Buchanan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1999) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys The Common Winchmore Hill Buckinghamshire HP7 0PN |
Director Name | Robert Bingham Chapman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 March 2002) |
Role | Director Pension And Savings |
Correspondence Address | 511 East 80th Street Apartment 12f New York City New York 10021 |
Director Name | Michael David Hall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Way Dodleston Chester Cheshire CH4 9NX Wales |
Director Name | Norman John Cunningham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Maintenance Technician |
Correspondence Address | 2 Pen Y Maes Buckley Flintshire CH7 2QE Wales |
Secretary Name | Mr Alastair John William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2001) |
Role | Vp & Sen Counsel Int Emea |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Gwynne Hamlen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2008) |
Role | HR Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Janet Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2003) |
Role | Hr Associate |
Correspondence Address | 14 Park Way Ruislip Middlesex HA4 8NY |
Director Name | Geoffrey Harold Cottrell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 March 2023) |
Role | Business Manager |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Alison Sian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Lindisfarne Avenue Stanney Oaks Little Stanney Cheshire |
Secretary Name | Simon James Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Legal Counsel |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Jeffrey Forrester |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 19 May 2007) |
Role | Company Director |
Correspondence Address | Global Development Centre First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Christopher Duffy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Karen Chadwick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2011) |
Role | Commercial Business Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Scott Andrew Grisin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2012(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2021) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2019) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Website | b-ms.co.uk |
---|---|
Telephone | 0800 7311736 |
Telephone region | Freephone |
Registered Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Bristol-myers Squibb Holdings 2002 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
30 June 2023 | Termination of appointment of Geoffrey Harold Cottrell as a director on 20 March 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
23 September 2022 | Registered office address changed from Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH to Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH on 23 September 2022 (1 page) |
23 September 2022 | Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 23 September 2022 (2 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 July 2022 | Secretary's details changed for Petershill Secretaries Limited on 14 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
23 March 2022 | Appointment of Ashish Saraogi as a director on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Michael John Tobyn as a director on 25 October 2021 (2 pages) |
23 December 2021 | Appointment of Ms Daphne Lucas-Lee as a director on 13 October 2021 (2 pages) |
22 December 2021 | Appointment of Mr Gareth Jones as a director on 13 October 2021 (2 pages) |
22 December 2021 | Termination of appointment of Michael John Tobyn as a director on 11 October 2021 (1 page) |
22 December 2021 | Termination of appointment of Helen Sandra Johnson as a director on 11 October 2021 (1 page) |
22 December 2021 | Termination of appointment of Scott Andrew Grisin as a director on 14 October 2021 (1 page) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 August 2021 | Appointment of Miss Patricia Frances Byrne as a director on 3 August 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Daphne Lucas-Lee as a director on 31 March 2020 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 (1 page) |
4 March 2019 | Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 July 2017 | Notification of Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Appointment of Ian John Howells as a director on 12 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Appointment of Ian John Howells as a director on 12 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Appointment of Helen Sandra Johnson as a director on 1 October 2015 (2 pages) |
13 November 2015 | Appointment of Helen Sandra Johnson as a director on 1 October 2015 (2 pages) |
13 November 2015 | Appointment of Helen Sandra Johnson as a director on 1 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of David Eric Tibbetts as a director on 12 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian John Howells as a director on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian John Howells as a director on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian John Howells as a director on 1 October 2015 (1 page) |
12 November 2015 | Termination of appointment of David Eric Tibbetts as a director on 12 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (19 pages) |
9 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (19 pages) |
9 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (19 pages) |
12 November 2013 | Termination of appointment of Peter Timmins as a director on 2 January 2013 (1 page) |
12 November 2013 | Termination of appointment of Peter Timmins as a director on 2 January 2013 (1 page) |
12 November 2013 | Termination of appointment of Peter Timmins as a director on 2 January 2013 (1 page) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (11 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 January 2013 | Appointment of David Eric Tibbetts as a director on 26 November 2012 (2 pages) |
16 January 2013 | Appointment of David Eric Tibbetts as a director on 26 November 2012 (2 pages) |
21 December 2012 | Termination of appointment of Terence Wainwright as a director on 26 November 2012 (1 page) |
21 December 2012 | Termination of appointment of Terence Wainwright as a director on 26 November 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
17 September 2012 | Appointment of Scott Andrew Grisin as a director on 21 June 2012 (2 pages) |
17 September 2012 | Appointment of Scott Andrew Grisin as a director on 21 June 2012 (2 pages) |
13 August 2012 | Termination of appointment of Robert Ramnarine as a director on 21 June 2012 (1 page) |
13 August 2012 | Termination of appointment of Robert Ramnarine as a director on 21 June 2012 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 August 2011 | Appointment of Terence Wainwright as a director (3 pages) |
26 August 2011 | Appointment of Terence Wainwright as a director (3 pages) |
12 August 2011 | Termination of appointment of Andrew Macdonald as a director (1 page) |
12 August 2011 | Termination of appointment of Karen Chadwick as a director (1 page) |
12 August 2011 | Termination of appointment of Karen Chadwick as a director (1 page) |
12 August 2011 | Termination of appointment of Andrew Macdonald as a director (1 page) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 June 2010 | Appointment of Robert Ramnarine as a director (3 pages) |
18 June 2010 | Appointment of Robert Ramnarine as a director (3 pages) |
12 April 2010 | Termination of appointment of Deanna Lee as a director (1 page) |
12 April 2010 | Termination of appointment of Deanna Lee as a director (1 page) |
20 November 2009 | Director's details changed for Ian John Howells on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian John Howells on 20 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Appointment of Daphne Lucas-Lee as a director (2 pages) |
9 November 2009 | Appointment of Michael John Tobyn as a director (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Appointment of Michael John Tobyn as a director (2 pages) |
9 November 2009 | Appointment of Daphne Lucas-Lee as a director (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Termination of appointment of Terence Wainwright as a director (1 page) |
13 October 2009 | Termination of appointment of Terence Wainwright as a director (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Appointment terminated director alison maitland (1 page) |
3 August 2009 | Appointment terminated director alison maitland (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
9 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (6 pages) |
3 September 2008 | Appointment terminated director gwynne hamlen (1 page) |
3 September 2008 | Appointment terminated director gwynne hamlen (1 page) |
21 August 2008 | Director appointed peter timmins (2 pages) |
21 August 2008 | Director appointed peter timmins (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 April 2008 | Appointment terminated director christopher duffy (1 page) |
29 April 2008 | Appointment terminated director christopher duffy (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
15 March 2008 | Director appointed terence wainwright (2 pages) |
15 March 2008 | Director appointed terence wainwright (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
5 October 2007 | Location of register of members (non legible) (1 page) |
5 October 2007 | Location of register of members (non legible) (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 February 2006 | ML28T for articals put on 263455 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | ML28T for articals put on 263455 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: harrington house, milton road ickenham, uxbridge, middlesex UB10 8PU (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: harrington house, milton road ickenham, uxbridge, middlesex UB10 8PU (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
5 October 2004 | Return made up to 05/10/04; full list of members (10 pages) |
13 September 2004 | Return made up to 05/10/03; full list of members
|
13 September 2004 | Return made up to 05/10/03; full list of members
|
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | New director appointed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 05/10/02; full list of members (10 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (10 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: swakeleys house, milton road, uxbridge, middlesex UB10 8NS (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: swakeleys house, milton road, uxbridge, middlesex UB10 8NS (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 05/10/00; full list of members (9 pages) |
18 January 2001 | Return made up to 05/10/00; full list of members (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
3 December 1999 | Return made up to 05/10/99; full list of members (9 pages) |
3 December 1999 | Return made up to 05/10/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: bristol-myers, squibb house, I41-149 staines road, hounslow, middlesex, TW3 3JA (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: bristol-myers, squibb house, I41-149 staines road, hounslow, middlesex, TW3 3JA (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 05/10/97; no change of members (6 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 05/10/97; no change of members (6 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 January 1997 | Return made up to 05/10/96; full list of members (8 pages) |
28 January 1997 | Return made up to 05/10/96; full list of members (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
7 November 1995 | Return made up to 05/10/94; full list of members; amend (9 pages) |
7 November 1995 | Return made up to 05/10/94; full list of members; amend (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 October 1995 | Return made up to 05/10/95; no change of members
|
25 October 1995 | Return made up to 05/10/95; no change of members
|
22 March 1995 | Return made up to 05/10/94; full list of members
|
22 March 1995 | Return made up to 05/10/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
31 October 1991 | Return made up to 05/10/91; full list of members (8 pages) |
31 October 1991 | Return made up to 05/10/91; full list of members (8 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Resolutions
|
31 January 1991 | Company name changed\certificate issued on 31/01/91 (2 pages) |
31 January 1991 | Company name changed\certificate issued on 31/01/91 (2 pages) |
5 October 1990 | Incorporation (18 pages) |
5 October 1990 | Incorporation (18 pages) |