Irvine
Ayrshire
KA11 5AP
Scotland
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 15 March 2005) |
Correspondence Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2005) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1999) |
Role | Dir & Vp Finance Uk Ph |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 1998) |
Role | Assistant Co Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | Mr Duncan Charles Reeves |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highfield Letchworth Hertfordshire SG6 3PY |
Director Name | Mark Alexander Rowland Venables |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Secretary Name | Mark Alexander Rowland Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 days after company formation) |
Appointment Duration | 3 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Farrer Court Cambridge Park Twickenham Middlesex TW1 2LB |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Chartered Secretary |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(2 years, 7 months 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 | Dr William Mark Reilly |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2003) |
Role | Vp & Dir Finance Uk Pharma |
Country of Residence | United Kingdom |
Correspondence Address | Trevarthen Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(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 | £1,829 |
Latest Accounts | 31 December 2003 (20 years, 4 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) |
1 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members
|
26 June 2003 | Director resigned (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 February 2002 | New secretary appointed (2 pages) |
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) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Director's particulars changed (1 page) |
19 May 2000 | Return made up to 21/05/00; full list of members
|
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 June 1999 | Return made up to 21/05/99; full list of members (7 pages) |
14 March 1999 | Director resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
7 December 1998 | Auditor's resignation (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (3 pages) |
25 July 1998 | Return made up to 21/05/98; full list of members; amend (8 pages) |
30 June 1998 | Return made up to 21/05/98; full list of members (8 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
21 May 1997 | Incorporation (9 pages) |