BEECHAM GROUP P L C

4 officers / 21 resignations

LYNCH, Ciara Martha

Correspondence address
79 New Oxford Street, London, United Kingdom, WC1A 1DG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 March 2020
Nationality
Irish
Occupation
Accountant

WHYTE, Victoria Anne

Correspondence address
79 New Oxford Street, London, United Kingdom, WC1A 1DG
Role ACTIVE
secretary
Appointed on
29 October 2004
Nationality
British

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Director
Appointed on
2 March 2001
Nationality
BRITISH

GLAXO GROUP LIMITED

Correspondence address
Gsk Medicines Research Centre Gunnels Wood Road, Stevenage, England, SG1 2NY
Role ACTIVE
corporate-director
Appointed on
2 March 2001

PANAGIOTIDIS, Charalampos

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role RESIGNED
director
Date of birth
July 1977
Appointed on
15 February 2019
Resigned on
2 March 2020
Nationality
Greek
Occupation
Financial Controller, Corporate Entities

WALKER, Adam

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 April 2015
Resigned on
2 March 2020
Nationality
British
Occupation
Director

BLACKBURN, Paul Frederick

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role RESIGNED
director
Date of birth
October 1954
Appointed on
9 September 2009
Resigned on
1 March 2016
Nationality
British
Occupation
Finance Controller

STEPHENS, RICHARD JAMES

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Secretary
Appointed on
29 October 2004
Resigned on
5 March 2007
Nationality
BRITISH

NUTTALL, LEO ALEXANDER

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Secretary
Appointed on
18 January 2002
Resigned on
29 October 2004
Nationality
BRITISH

MCCLINTOCK, CLARE ALEXANDRA

Correspondence address
FLAT 13 BARONS KEEP, GLIDDON ROAD, LONDON, W14 9AT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
3 May 2000
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W14 9AT £675,000

BONDY, RUPERT

Correspondence address
120 OXFORD GARDENS, LONDON, W10
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 January 2000
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY LAWYER

BLACKBURN, PAUL FREDERICK

Correspondence address
KINSALE, BEECHES PARK, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 January 2000
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
CORPORATE CONTROLLER

Average house price in the postcode HP9 1PH £2,303,000

BRYANT, KARINA JANE

Correspondence address
25 SEATON ROAD, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1RL
Role RESIGNED
Secretary
Appointed on
22 December 1999
Resigned on
18 January 2002
Nationality
BRITISH

Average house price in the postcode AL2 1RL £411,000

WILBRAHAM, SIMON NICHOLAS

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Secretary
Appointed on
4 September 1998
Resigned on
2 March 2001
Nationality
BRITISH

Average house price in the postcode AL3 5JX £715,000

COOMBER, CAROLINE DAPHNE

Correspondence address
146B ASHBURNHAM ROAD, LUTON, BEDFORDSHIRE, LU1 1JY
Role RESIGNED
Secretary
Appointed on
4 September 1998
Resigned on
22 December 1999
Nationality
BRITISH

Average house price in the postcode LU1 1JY £260,000

JACOBS, RAMON

Correspondence address
TREES 3 ESHER PLACE AVENUE, ESHER, SURREY, KT10 8PU
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 June 1998
Resigned on
22 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,024,000

BORLAND, IAN CARMICHAEL

Correspondence address
18 GRIMSDYKE CRESCENT, BARNET, HERTFORDSHIRE, EN5 4AG
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
4 June 1996
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
CONTROLLER & VP CORP FINANCE

Average house price in the postcode EN5 4AG £1,554,000

EAGLEN, ROBIN JOHN

Correspondence address
BURY HOUSE, 113 EAST HAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG11 2HU
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
10 March 1995
Resigned on
18 June 1998
Nationality
BRITISH
Occupation
DIRECTOR AND ASSIST GENERAL

BEERY, JAMES RALPH

Correspondence address
34 BERKELEY SQUARE, LONDON, W1J 5AA
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 January 1994
Resigned on
5 March 2001
Nationality
BRITISH/US
Occupation
SVP GENERAL COUNSEL & CORPORAT

HUNTER, JOHN FOSTER BRAY

Correspondence address
DALVEEN, CAVENDISH ROAD ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0JX
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
13 April 1993
Resigned on
1 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0JX £5,444,000

JACKSON, PETER

Correspondence address
WELLINGROVE HOUSE, WOODCOCK HILL, RICKMANSWORTH, HERTS, WD3 1PT
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
16 February 1993
Resigned on
21 April 1994
Nationality
BRITISH
Occupation
DIRECTOR HUMAN RESOURCES

Average house price in the postcode WD3 1PT £1,138,000

COLLUM, HUGH ROBERT

Correspondence address
CLINTON LODGE, FLETCHING, EAST SUSSEX, TN22 3ST
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
16 February 1993
Resigned on
4 June 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN22 3ST £1,119,000

BALFOUR, IAN MAIN FERGUSON

Correspondence address
HATHERLEIGH TITE HILL, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0NH
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
16 February 1993
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW20 0NH £1,865,000

STEVENS, DAVID JOHN

Correspondence address
42 BURGHLEY ROAD, WIMBLEDON, LONDON, SW19 5HN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
16 February 1993
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
ASSOCIATE GENERAL COUNSEL

Average house price in the postcode SW19 5HN £5,777,000

DILLON, ALISON MARIE

Correspondence address
THE END HOUSE, PISHILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HJ
Role RESIGNED
Secretary
Appointed on
16 February 1993
Resigned on
4 September 1998
Nationality
BRITISH

Average house price in the postcode RG9 6HJ £2,013,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company