Background WavePink WaveYellow Wave

GLAXO GROUP LIMITED (00305979)

GLAXO GROUP LIMITED (00305979) is an active UK company. incorporated on 14 October 1935. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLAXO GROUP LIMITED has been registered for 90 years. Current directors include WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, THE WELLCOME FOUNDATION LIMITED.

Company Number
00305979
Status
active
Type
ltd
Incorporated
14 October 1935
Age
90 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, THE WELLCOME FOUNDATION LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXO GROUP LIMITED

GLAXO GROUP LIMITED is an active company incorporated on 14 October 1935 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLAXO GROUP LIMITED was registered 90 years ago.(SIC: 70100)

Status

active

Active since 90 years ago

Company No

00305979

LTD Company

Age

90 Years

Incorporated 14 October 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 8 March 2013To: 6 June 2023
, Glaxo Wellcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN
From: 14 October 1935To: 8 March 2013
Timeline

10 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Oct 35
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Nov 15
Director Left
Feb 16
Director Left
May 19
Director Joined
May 19
Director Joined
May 23
Director Left
May 23
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 06 Jun 2001

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 01 Oct 2015

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate director
Appointed 31 Jan 2001

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 05 Mar 2002

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 31 Jan 2001
Resigned 28 Feb 2011

COWDEN, Stephen John

Resigned
90 St Jamess Avenue, HamptonTW12 1HN
Secretary
Appointed 01 Feb 1996
Resigned 31 Jan 2001

HYDE, Jonathan Laurence Patrick

Resigned
Chancellors House, AmershamHP7 0QJ
Secretary
Appointed N/A
Resigned 31 Jan 1993

MORRIS, Nicholas Guy Usher

Resigned
Woodfield House, Clifton HampdenOX14 3EW
Secretary
Appointed 01 Feb 1993
Resigned 01 Feb 1996

STEPHENS, Richard James

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 21 Jul 2003
Resigned 05 Mar 2007

ADAM, Christopher

Resigned
50-51 Queens Gate Gardens, LondonSW7 5NF
Born September 1940
Director
Appointed N/A
Resigned 31 Jan 1993

ANDO, Goran Albert Torstensson, Doctor

Resigned
11 Latchmoor Avenue, Gerrards CrossSL9 8LJ
Born March 1949
Director
Appointed N/A
Resigned 31 Jan 1993

BLACKBURN, Paul Frederick

Resigned
980 Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 21 Jul 2005
Resigned 01 Mar 2016

BLAKER, Graham Joseph, Dr

Resigned
Callingham House, BeaconsfieldHP9 2PZ
Born August 1946
Director
Appointed N/A
Resigned 31 Jan 1993

BROWN, Julie Belita

Resigned
New Oxford Street, LondonWC1A 1DG
Born March 1962
Director
Appointed 01 May 2023
Resigned 19 Jul 2025

CHALLONER, Stanley Clive

Resigned
Tree Cottage Bisham Road, MarlowSL7 1RL
Born January 1937
Director
Appointed N/A
Resigned 31 Jan 1993

COCHRANE, James Michael Thomas

Resigned
37 Murray Road, LondonSW19 4PD
Born May 1944
Director
Appointed 06 Sept 1995
Resigned 31 Jan 2001

COOMBE, John David

Resigned
Langdon Burtons Way, Chalfont St GilesHP8 4BW
Born March 1945
Director
Appointed N/A
Resigned 31 Mar 2005

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 01 May 2019

EAVES, Terence, Doctor

Resigned
Tower Cottage West Witheridge, BeaconsfieldHP9 2TW
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 1993

GIROLAMI, Paul, Sir

Resigned
6 Burghley Road, LondonSW19 5BH
Born January 1926
Director
Appointed 12 May 1993
Resigned 11 Oct 1994

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2011

HIGNETT, John Mulock

Resigned
61 Roehampton Lane, LondonSW15 5NE
Born March 1934
Director
Appointed 01 Feb 1993
Resigned 12 May 1993

HUMER, Franz Bernhard

Resigned
34 Campden Hill Court, LondonW8 7HS
Born July 1946
Director
Appointed N/A
Resigned 02 Feb 1993

LANCE, Sean Patrick

Resigned
25a Warrington Crescent, LondonW9 1ED
Born August 1947
Director
Appointed 11 Oct 1994
Resigned 07 Nov 1997

MACKAY, Iain James

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1961
Director
Appointed 01 May 2019
Resigned 01 May 2023

MARIO, Ernest

Resigned
Flat 24 Eaton Mansions, LondonSW1W 8HE
Born June 1938
Director
Appointed N/A
Resigned 11 May 1993

PINTO, Francis Joseph, Dr

Resigned
6 Clarence Terrace, LondonNW1 4RD
Born November 1942
Director
Appointed N/A
Resigned 31 Jan 1993

POTTER, Geoffrey

Resigned
16 Barns Dene, HarpendenAL5 2HQ
Born August 1949
Director
Appointed N/A
Resigned 31 Jan 1993

STRACHAN, Jeremy Alan Watkin

Resigned
16 Lonsdale Road, LondonSW13 9EB
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 2000

SYKES, Richard Brook, Sir

Resigned
170 Queens Gate, LondonSW7 5HF
Born August 1942
Director
Appointed 12 May 1993
Resigned 20 May 2002

WILLIAMS, Paul Martin

Resigned
2 Althorp Road, St AlbansAL1 3PW
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 1993

YOUMANS, James Clifford

Resigned
2304 Legacy Court, Raleigh
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1993

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 September 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
6 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2022
CC04CC04
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Corporate Director Company With Change Date
16 August 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Corporate Director Company With Change Date
26 September 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 September 2011
CH02Change of Corporate Director Details
Move Registers To Registered Office Company
23 September 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Resolution
3 March 2010
RESOLUTIONSResolutions
Resolution
11 December 2009
RESOLUTIONSResolutions
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
Resolution
12 November 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
353353
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
5 April 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 November 1999
MEM/ARTSMEM/ARTS
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
363aAnnual Return
Legacy
28 September 1999
363(190)363(190)
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
21 September 1998
363aAnnual Return
Legacy
21 September 1998
363(353)363(353)
Legacy
21 September 1998
363(190)363(190)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
3 December 1997
88(2)R88(2)R
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
288cChange of Particulars
Legacy
30 September 1996
363aAnnual Return
Legacy
30 September 1996
353353
Statement Of Affairs
23 April 1996
SASA
Legacy
23 April 1996
88(2)O88(2)O
Legacy
23 April 1996
88(2)O88(2)O
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
18 February 1996
288288
Legacy
29 January 1996
88(2)P88(2)P
Legacy
29 January 1996
88(2)P88(2)P
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Legacy
19 September 1995
287Change of Registered Office
Legacy
12 September 1995
288288
Legacy
6 September 1995
363x363x
Legacy
27 June 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
7 September 1994
363x363x
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
20 September 1993
363x363x
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363x363x
Legacy
25 September 1992
288288
Legacy
20 June 1992
288288
Legacy
28 April 1992
288288
Legacy
11 February 1992
288288
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
9 September 1991
287Change of Registered Office
Legacy
28 August 1991
288288
Legacy
19 July 1991
288288
Legacy
10 July 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Memorandum Articles
20 November 1990
MEM/ARTSMEM/ARTS
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
88(2)R88(2)R
Legacy
20 November 1990
123Notice of Increase in Nominal Capital
Legacy
4 September 1990
288288
Legacy
17 July 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
6 June 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
10 November 1989
288288
Legacy
10 August 1989
288288
Legacy
26 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
24 July 1989
288288
Legacy
16 May 1989
288288
Legacy
14 March 1989
288288
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
26 August 1988
288288
Legacy
22 August 1988
288288
Memorandum Articles
19 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
24 November 1987
288288
Legacy
24 September 1987
288288
Legacy
23 September 1987
288288
Legacy
20 September 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
21 November 1986
288288
Legacy
22 August 1986
288288
Legacy
19 August 1986
288288
Legacy
4 July 1986
288288
Legacy
5 June 1986
288288
Accounts With Made Up Date
14 January 1986
AAAnnual Accounts
Accounts With Made Up Date
14 January 1985
AAAnnual Accounts
Accounts With Made Up Date
16 January 1984
AAAnnual Accounts
Accounts With Made Up Date
20 January 1983
AAAnnual Accounts
Accounts With Made Up Date
26 January 1982
AAAnnual Accounts
Accounts With Made Up Date
20 January 1981
AAAnnual Accounts
Accounts With Made Up Date
17 January 1980
AAAnnual Accounts
Accounts With Made Up Date
25 January 1979
AAAnnual Accounts
Accounts With Made Up Date
21 February 1978
AAAnnual Accounts
Accounts With Made Up Date
15 April 1977
AAAnnual Accounts
Accounts With Made Up Date
17 March 1977
AAAnnual Accounts
Legacy
16 January 1976
363363
Accounts With Made Up Date
15 January 1976
AAAnnual Accounts
Legacy
23 January 1973
363363
Certificate Change Of Name Company
1 January 1962
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1935
287Change of Registered Office
Incorporation Company
14 October 1935
NEWINCIncorporation
Miscellaneous
14 October 1935
MISCMISC
Miscellaneous
14 October 1935
MISCMISC
Miscellaneous
14 October 1935
MISCMISC
Resolution
9 April 1930
RESOLUTIONSResolutions