Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mark Alexander Rowland Venables |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Director Name | Alison Marie Horler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Secretarial Assistant |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Hugh Robert Collum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | Clinton Lodge Fletching East Sussex TN22 3ST |
Director Name | Nicholas Charles Dee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2001) |
Role | Dir & Svp Corp Taxation |
Correspondence Address | Blanefield 2a Bois Avenue Amersham Buckinghamshire HP6 5NS |
Director Name | Mr Stephen Thomas Crompton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2001) |
Role | Deputy Financial Director |
Country of Residence | England |
Correspondence Address | Littleworth House Common Lane Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr Andrew Robert John Bonfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Ukuthula House Saint Marys Road Ascot Berkshire SL5 9AX |
Secretary Name | Mark Alexander Rowland Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Secretary Name | Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2001) |
Role | Corporate Controller |
Correspondence Address | Kinsale Beeches Park Beaconsfield Buckinghamshire HP9 1PH |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2016) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Financial Controller, Corporate Entities |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gsk.com |
---|---|
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 |
1000 at £1 | Wellcome LTD 99.70% Non-cumulative Non-redeemable |
---|---|
3 at £1 | Wellcome LTD 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,141,000 |
Current Liabilities | £16,387,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (6 months, 1 week from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
16 August 2023 | Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page) |
13 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages) |
21 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2022 | Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
9 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
20 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
27 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
18 March 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
18 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 May 2015 | Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages) |
2 October 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
2 October 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
18 September 2009 | Director appointed paul frederick blackburn (3 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members
|
10 October 2005 | Return made up to 12/09/05; full list of members
|
11 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 October 2003 | Memorandum and Articles of Association (25 pages) |
23 October 2003 | Memorandum and Articles of Association (25 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members
|
16 October 2003 | Return made up to 01/10/03; full list of members
|
14 October 2003 | Ad 29/09/03--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
14 October 2003 | Nc inc already adjusted 29/09/03 (2 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Notice of assignment of name or new name to shares (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Ad 29/09/03--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
14 October 2003 | Notice of assignment of name or new name to shares (1 page) |
14 October 2003 | Nc inc already adjusted 29/09/03 (2 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 July 2002 | Return made up to 18/12/01; full list of members
|
16 July 2002 | Return made up to 18/12/01; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 18/12/00; full list of members
|
16 January 2001 | Return made up to 18/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members
|
30 December 1999 | Return made up to 18/12/99; full list of members
|
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
11 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 July 1998 | Statement of affairs (4 pages) |
14 July 1998 | Statement of affairs (4 pages) |
14 July 1998 | Ad 10/06/97--------- £ si 1@1 (2 pages) |
14 July 1998 | Ad 10/06/97--------- £ si 1@1 (2 pages) |
15 January 1998 | Return made up to 18/12/97; full list of members (7 pages) |
15 January 1998 | Return made up to 18/12/97; full list of members (7 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
19 January 1997 | Registered office changed on 19/01/97 from: 4 new horizons court harlequin avenue brentford middx TW8 9EP (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: 4 new horizons court harlequin avenue brentford middx TW8 9EP (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
18 December 1996 | Incorporation (16 pages) |
18 December 1996 | Incorporation (16 pages) |