GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED
BRENTFORD LEO CONSTELLATION LIMITED

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 08998608
Status Active
Incorporation Date 15 April 2014
Company Type Private Limited Company
Address 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of John Richard Slater as a director on 6 September 2016; Full accounts made up to 31 December 2015; Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016. The most likely internet sites of GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED are www.glaxosmithklineconsumerhealthcareholdings.co.uk, and www.glaxosmithkline-consumer-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Glaxosmithkline Consumer Healthcare Holdings Limited is a Private Limited Company. The company registration number is 08998608. Glaxosmithkline Consumer Healthcare Holdings Limited has been working since 15 April 2014. The present status of the company is Active. The registered address of Glaxosmithkline Consumer Healthcare Holdings Limited is 980 Great West Road Brentford Middlesex Tw8 9gs. . EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED is a Secretary of the company. BAERT, Steven Loedwijk Margareta Katrien is a Director of the company. BOX, Jonathan Wilson is a Director of the company. DINGEMANS, Simon Paul is a Director of the company. KIRSCH, Harry Werner is a Director of the company. MCNAMARA, Brian is a Director of the company. REDFERN, David Simon is a Director of the company. SCHAFFERT, Susanne, Dr is a Director of the company. SLATER, John Richard is a Director of the company. SULLIVAN BERCHTOLD, Marvelle Elizabeth is a Director of the company. WALMSLEY, Emma Natasha is a Director of the company. WITTY, Andrew Philip, Sir is a Director of the company. Director BLACKBURN, Paul Frederick has been resigned. Director SCARLETT-SMITH, Roger Lidderdale has been resigned. Director WHYTE, Victoria Anne has been resigned. Director EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 27 February 2015

Director
BAERT, Steven Loedwijk Margareta Katrien
Appointed Date: 02 March 2015
51 years old

Director
BOX, Jonathan Wilson
Appointed Date: 02 March 2015
62 years old

Director
DINGEMANS, Simon Paul
Appointed Date: 02 March 2015
62 years old

Director
KIRSCH, Harry Werner
Appointed Date: 02 March 2015
60 years old

Director
MCNAMARA, Brian
Appointed Date: 02 March 2015
59 years old

Director
REDFERN, David Simon
Appointed Date: 02 March 2015
59 years old

Director
SCHAFFERT, Susanne, Dr
Appointed Date: 02 March 2015
58 years old

Director
SLATER, John Richard
Appointed Date: 06 September 2016
47 years old

Director
SULLIVAN BERCHTOLD, Marvelle Elizabeth
Appointed Date: 02 March 2015
46 years old

Director
WALMSLEY, Emma Natasha
Appointed Date: 02 March 2015
56 years old

Director
WITTY, Andrew Philip, Sir
Appointed Date: 02 March 2015
61 years old

Resigned Directors

Director
BLACKBURN, Paul Frederick
Resigned: 02 March 2015
Appointed Date: 15 April 2014
71 years old

Director
SCARLETT-SMITH, Roger Lidderdale
Resigned: 06 September 2016
Appointed Date: 02 March 2015
65 years old

Director
WHYTE, Victoria Anne
Resigned: 02 March 2015
Appointed Date: 15 April 2014
57 years old

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Resigned: 02 March 2015
Appointed Date: 15 April 2014

GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED Events

19 Oct 2016
Appointment of John Richard Slater as a director on 6 September 2016
22 Sep 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000

16 Mar 2016
Statement by Directors
...
... and 28 more events
09 Mar 2015
Appointment of Jonathan Wilson Box as a director on 2 March 2015
04 Mar 2015
Statement of capital following an allotment of shares on 13 February 2015
  • GBP 60,001

18 Dec 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
02 Oct 2014
Company name changed leo constellation LIMITED\certificate issued on 02/10/14
  • CONNOT ‐

15 Apr 2014
Incorporation