CLARGES PHARMACEUTICALS TRUSTEES LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
CLARGES PHARMACEUTICALS TRUSTEES LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
CLARGES PHARMACEUTICALS TRUSTEES LIMITED was incorporated 44 years ago on 09/05/1979 and has the registered number: 01418508. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CLARGES PHARMACEUTICALS TRUSTEES LIMITED was incorporated 44 years ago on 09/05/1979 and has the registered number: 01418508. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CLARGES PHARMACEUTICALS TRUSTEES LIMITED - MIDDLESEX
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
980 GREAT WEST ROAD
MIDDLESEX
TW8 9GS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GLAXO GROUP LIMITED | Corporate Director | 2006-08-16 | CURRENT | ||
MRS CAROLINA NILOMA LYONS | Jan 1985 | British | Director | 2023-04-17 | CURRENT |
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Director | 2006-08-16 | CURRENT | ||
PRISCILLA JANE NEWELL | Apr 1944 | British | Director | 1994-06-20 UNTIL 2004-05-20 | RESIGNED |
EDWARD GEOFFREY LEVY | Nov 1937 | British | Secretary | 1996-09-07 UNTIL 1997-05-22 | RESIGNED |
MOIRA AILEEN BECKWITH | British | Secretary | 2001-08-09 UNTIL 2017-07-31 | RESIGNED | |
CHRISTOPHER JOHN ROLAND BEDFORD | Dec 1943 | British | Secretary | 1994-11-15 UNTIL 1996-09-06 | RESIGNED |
SIMON MICHAEL BICKNELL | British | Secretary | RESIGNED | ||
MR NEIL LISTER | Mar 1950 | Secretary | 1997-05-22 UNTIL 2001-08-09 | RESIGNED | |
DR ERNEST MARIO | Jun 1938 | American | Director | RESIGNED | |
SIMON MICHAEL BICKNELL | British | Secretary | RESIGNED | ||
JOHN MULOCK HIGNETT | Mar 1934 | British | Director | RESIGNED | |
EDWARD GEOFFREY LEVY | Nov 1937 | British | Director | RESIGNED | |
DINAH KATHLEEN LLOYD | Jul 1948 | British | Director | 2001-01-25 UNTIL 2001-08-09 | RESIGNED |
JOHN MICHAEL RAISMAN | Feb 1929 | British | Director | RESIGNED | |
ANTHONY JOHN MEHEW | Jan 1944 | British | Director | 2001-08-09 UNTIL 2017-07-31 | RESIGNED |
NICOLE MULLOCK | Aug 1980 | British | Director | 2017-09-15 UNTIL 2022-02-15 | RESIGNED |
JAMES ROBERT ANTHONY FORD | Nov 1966 | British | Director | 2005-05-19 UNTIL 2006-07-28 | RESIGNED |
JOHN ANTHONY ROWSON | May 1930 | British | Director | 1992-11-04 UNTIL 1996-04-03 | RESIGNED |
SIR PAUL GIROLAMI | Jan 1926 | British | Director | RESIGNED | |
LORD JOHN GRAHAM CUCKNEY | Jul 1925 | British | Director | RESIGNED | |
KENNETH MACKENZIE NEIL FERGUSSON | Aug 1930 | British | Director | RESIGNED | |
DONALD JOHN DERX | Jun 1928 | British | Director | RESIGNED | |
THE LORD RALF DAHRENDORF | May 1929 | British | Director | 1992-11-04 UNTIL 1997-02-13 | RESIGNED |
SIR COLIN ROSS CORNESS | Oct 1931 | British | Director | 1995-04-24 UNTIL 2001-01-25 | RESIGNED |
JOHN DAVID COOMBE | Mar 1945 | British | Director | 1995-11-13 UNTIL 2005-03-31 | RESIGNED |
ROBERT COLLINGE | Jan 1947 | British | Director | 2004-04-05 UNTIL 2006-02-07 | RESIGNED |
MR JAMES KIBET CHEMIRMIR | Apr 1972 | British | Director | 2022-02-15 UNTIL 2023-03-03 | RESIGNED |
SIR RONALD ARCULUS | Feb 1923 | British | Director | RESIGNED | |
LORD HOWE OF ABERAVON | Dec 1926 | British | Director | 1992-11-04 UNTIL 1995-12-31 | RESIGNED |
SIR RICHARD BROOK SYKES | Aug 1942 | British | Director | 1993-06-22 UNTIL 1995-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glaxo Group Limited | 2016-04-06 | Brentford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Edinburgh Pharmaceutical Industries Limited | 2016-04-06 | Irvine |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |