SMITHKLINE BEECHAM (H) LIMITED

5 officers / 17 resignations

GUITTARD, Laura

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 January 2022
Nationality
British,French
Occupation
Director

LYNCH, Ciara Martha

Correspondence address
980 Great West Road, Brentford, England, TW8 9GS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 March 2020
Resigned on
11 January 2022
Nationality
Irish
Occupation
Accountant

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Secretary
Appointed on
18 January 2002
Nationality
BRITISH

GLAXO GROUP LIMITED

Correspondence address
Gsk Medicines Research Centre Gunnels Wood Road, Stevenage, United Kingdom, United Kingdom, SG1 2NY
Role ACTIVE
corporate-director
Appointed on
28 February 2001

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD, -, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Director
Appointed on
28 February 2001
Nationality
BRITISH

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

BRYANT, KARINA JANE

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

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

BLACKBURN, PAUL FREDERICK

Correspondence address
KINSALE, BEECHES PARK, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 January 1999
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
CORPORATE CONTROLLER

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

COOMBER, CAROLINE DAPHNE

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

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

WILBRAHAM, SIMON NICHOLAS

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Secretary
Appointed on
14 July 1998
Resigned on
28 February 2001
Nationality
BRITISH

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

VENABLES, MARK ALEXANDER ROWLAND

Correspondence address
7 FARRER COURT, CAMBRIDGE PARK, TWICKENHAM, MIDDLESEX, TW1 2LB
Role RESIGNED
Secretary
Appointed on
4 June 1997
Resigned on
14 July 1998
Nationality
BRITISH

Average house price in the postcode TW1 2LB £570,000

BONFIELD, ANDREW ROBERT JOHN

Correspondence address
UKUTHULA HOUSE, SAINT MARYS ROAD, ASCOT, BERKSHIRE, SL5 9AX
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 May 1997
Resigned on
27 December 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SL5 9AX £2,743,000

CROMPTON, STEPHEN THOMAS

Correspondence address
LITTLEWORTH HOUSE, COMMON LANE LITTLEWORTH COMMON, BURNHAM, BUCKINGHAMSHIRE, SL1 8PP
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 May 1997
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
DEPUTY FINANCIAL DIRECTOR

Average house price in the postcode SL1 8PP £1,184,000

DEE, Nicholas Charles

Correspondence address
Blanefield, 2a Bois Avenue, Amersham, Buckinghamshire, HP6 5NS
Role RESIGNED
director
Date of birth
July 1949
Appointed on
28 May 1997
Resigned on
1 March 2001
Nationality
British
Occupation
Dir & Svp Corp Taxation

Average house price in the postcode HP6 5NS £1,861,000

COLLUM, HUGH ROBERT

Correspondence address
CLINTON LODGE, FLETCHING, EAST SUSSEX, TN22 3ST
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
28 May 1997
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
FINANCE DIR

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 December 1996
Resigned on
18 December 1996

BANKS, VALERIE

Correspondence address
1 HOMEFIELD CLOSE, WOODHAM, ADDLESTONE, SURREY, KT15 3QH
Role RESIGNED
Secretary
Appointed on
18 December 1996
Resigned on
4 June 1997
Nationality
BRITISH
Occupation
SECRETARIAL ASSISTANT

Average house price in the postcode KT15 3QH £1,106,000

HORLER, ALISON MARIE

Correspondence address
THE END HOUSE, PISHILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 December 1996
Resigned on
28 May 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

VENABLES, MARK ALEXANDER ROWLAND

Correspondence address
7 FARRER COURT, CAMBRIDGE PARK, TWICKENHAM, MIDDLESEX, TW1 2LB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 December 1996
Resigned on
28 May 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW1 2LB £570,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 December 1996
Resigned on
18 December 1996

Average house price in the postcode NW8 8EP £749,000


More Company Information