About

Registered Number: 02546250
Date of Incorporation: 05/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH

 

Founded in 1990, Bristol-myers Squibb Trustees Ltd are based in Uxbridge in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Allaker, Stephen, Cottrell, Geoffrey Harold, Grisin, Scott Andrew, Johnson, Helen Sandra, Tobyn, Michael John, Broster, Walter George, Wilson, Janet Anne, Broster, Walter George, Buchanan, James Macalister, Chadwick, Karen, Chapman, Robert Bingham, Cox, Keith Anthony, Cunningham, Norman John, Dickinson, Gary, Duffy, Christopher, Hall, Anthony Robert, Hamlen, Gwynne, Hinkson, Peter, Irwin, Frank Robert, Jones, Kevin, Lee, Deanna, Lucas-lee, Daphne, Macdonald, Andrew Stewart, Maitland, Alison, Nicholson, Jane, Ramnarine, Robert, Sloan, Kenneth, Summers, David George, Tharp, Charles, Tibbetts, David Eric, Timmins, Peter, Wainwright, Terence, Wainwright, Terence, Williams, Michael Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAKER, Stephen 16 August 2006 - 1
COTTRELL, Geoffrey Harold 01 August 2003 - 1
GRISIN, Scott Andrew 21 June 2012 - 1
JOHNSON, Helen Sandra 01 October 2015 - 1
TOBYN, Michael John 09 September 2009 - 1
BROSTER, Walter George N/A 31 January 1993 1
BUCHANAN, James Macalister 01 November 1993 31 March 1999 1
CHADWICK, Karen 01 May 2007 15 June 2011 1
CHAPMAN, Robert Bingham 17 May 1994 05 March 2002 1
COX, Keith Anthony 01 February 1993 05 October 1993 1
CUNNINGHAM, Norman John 04 September 1997 31 December 1999 1
DICKINSON, Gary N/A 31 January 1997 1
DUFFY, Christopher 16 August 2006 01 November 2007 1
HALL, Anthony Robert N/A 17 May 1994 1
HAMLEN, Gwynne 01 April 1999 12 June 2008 1
HINKSON, Peter N/A 20 October 1993 1
IRWIN, Frank Robert 04 September 1997 10 May 2005 1
JONES, Kevin 09 May 2001 20 October 2005 1
LEE, Deanna 05 March 2002 31 March 2010 1
LUCAS-LEE, Daphne 09 September 2009 31 March 2020 1
MACDONALD, Andrew Stewart 19 June 2007 14 April 2011 1
MAITLAND, Alison 04 November 1998 31 July 2009 1
NICHOLSON, Jane 04 September 1997 16 August 2006 1
RAMNARINE, Robert 01 April 2010 21 June 2012 1
SLOAN, Kenneth N/A 29 March 1996 1
SUMMERS, David George 04 January 2000 31 December 2000 1
THARP, Charles N/A 29 March 1996 1
TIBBETTS, David Eric 26 November 2012 12 October 2015 1
TIMMINS, Peter 12 June 2008 02 January 2013 1
WAINWRIGHT, Terence 15 June 2011 26 November 2012 1
WAINWRIGHT, Terence 01 November 2007 09 September 2009 1
WILLIAMS, Michael Robert 03 August 1993 24 January 1996 1
Secretary Name Appointed Resigned Total Appointments
BROSTER, Walter George N/A 31 January 1993 1
WILSON, Janet Anne 23 March 2001 26 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 28 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 July 2019
AP04 - Appointment of corporate secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 08 September 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 July 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 02 October 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 05 October 2010
AAMD - Amended Accounts 29 September 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 12 April 2010
CH01 - Change of particulars for director 20 November 2009
AR01 - Annual Return 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
TM01 - Termination of appointment of director 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 16 December 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 08 October 2007
353a - Register of members in non-legible form 05 October 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
353a - Register of members in non-legible form 17 May 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
MISC - Miscellaneous document 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 October 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 19 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 25 October 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 23 February 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
363s - Annual Return 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363a - Annual Return 07 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 25 October 1995
363s - Annual Return 22 March 1995
288 - N/A 06 March 1995
AA - Annual Accounts 06 March 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
363b - Annual Return 29 April 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
AA - Annual Accounts 11 November 1993
288 - N/A 25 October 1993
288 - N/A 07 September 1993
288 - N/A 06 May 1993
288 - N/A 08 March 1993
363b - Annual Return 07 October 1992
363(287) - N/A 07 October 1992
AA - Annual Accounts 18 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
363b - Annual Return 31 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
RESOLUTIONS - N/A 13 March 1991
287 - Change in situation or address of Registered Office 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
CERTNM - Change of name certificate 31 January 1991
CERTNM - Change of name certificate 31 January 1991
NEWINC - New incorporation documents 05 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.