Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 March 2005) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 March 2005) |
Correspondence Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | CS |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 26 Latimer Gardens Pinner Middlesex HA5 3RA |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Mr Stephen John Powell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abney Gate Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Director Name | Hans Edgar Bishop |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 7 Ashley Road Richmond Surrey TW9 2TG |
Director Name | Martin Peter Yates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1997) |
Role | Project Manager |
Correspondence Address | 197 Moulsham Drive Old Moulsham Chelmsford Essex CM2 9QA |
Director Name | Geoffrey Frederick Sanderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Sapperton Blue House Lane Limpsfield Nr Oxted |
Director Name | John Duncan McIntyre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | St Lawrence 50 Hill Rise Chalfont St Peter Buckinghamshire SL9 9BQ |
Director Name | Jeffrey Royston Baxter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1999) |
Role | Accountant |
Correspondence Address | 21 Manor Road Ashford Middlesex TW15 2SL |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | John Patrick Kearney |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Wilmcote Green End Road Radnage High Wycombe Buckinghamshire HP14 4BZ |
Director Name | Joanna Susan Lecouilliard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Director Of Finance |
Correspondence Address | Willow Tree Cottage Spinning Wheel Lane, Binfield Bracknell Berkshire RG42 5QH |
Director Name | Douglas Malcolm Hurt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 34 Berkeley Square London W1J 5AA |
Director Name | David Robert Blanksby |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 71 Saint Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Dr Cameron Graham Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2001) |
Role | Commercial Director |
Correspondence Address | 43 Bramfield Road London SW11 6RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£2,419,166 |
Current Liabilities | £2,419,168 |
Latest Accounts | 31 December 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
21 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Return made up to 18/08/03; full list of members
|
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
16 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
27 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (2 pages) |
9 March 2001 | New director appointed (3 pages) |
30 October 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: international house 7 high street london W5 5DB (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 01/09/99; full list of members (7 pages) |
23 September 1999 | New director appointed (2 pages) |
11 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
29 January 1999 | Auditor's resignation (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
2 October 1998 | Location of register of members (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
18 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (2 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
16 November 1995 | Director resigned (4 pages) |
25 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (4 pages) |
13 September 1995 | Resolutions
|
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
14 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |