SMITHKLINE BEECHAM (SWG) LIMITED

3 officers / 27 resignations

SADLER, John Michael

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

GHINN, Sarah

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

LYNCH, Ciara Martha

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

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

GLAXO GROUP LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9GS
Role RESIGNED
Director
Appointed on
19 February 2001
Resigned on
28 August 2020
Nationality
BRITISH

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD, -, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role RESIGNED
Director
Appointed on
19 January 2001
Resigned on
28 August 2020
Nationality
BRITISH

BONDY, RUPERT

Correspondence address
120 OXFORD GARDENS, LONDON, W10
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 January 2000
Resigned on
2 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
2 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
21 December 1999
Resigned on
18 January 2002
Nationality
BRITISH

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

COOMBER, CAROLINE DAPHNE

Correspondence address
146B ASHBURNHAM ROAD, LUTON, BEDFORDSHIRE, LU1 1JY
Role RESIGNED
Secretary
Appointed on
18 May 1998
Resigned on
21 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
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
22 February 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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
Director
Date of birth
July 1954
Appointed on
26 August 1997
Resigned on
21 December 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

BANKS, VALERIE

Correspondence address
1 HOMEFIELD CLOSE, WOODHAM, ADDLESTONE, SURREY, KT15 3QH
Role RESIGNED
Secretary
Appointed on
17 January 1996
Resigned on
18 May 1998
Nationality
BRITISH

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

PILKINGTON, VALERIE

Correspondence address
18 PEACHEY LANE, UXBRIDGE, MIDDLESEX, UB8 3RX
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode UB8 3RX £399,000

COULES, LINDSEY JANICE

Correspondence address
24 GROSVENOR ROAD, HANWELL, LONDON, W7 1HJ
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
3 April 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W7 1HJ £512,000

ADAMS, DEBORAH ANNE

Correspondence address
178 GARRATT LANE, LONDON, SW18 4ED
Role RESIGNED
Secretary
Appointed on
10 May 1995
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW18 4ED £549,000

DILLON, ALISON MARIE

Correspondence address
THE END HOUSE, PISHILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 November 1994
Resigned on
4 September 1998
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

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

STEVENS, DAVID JOHN

Correspondence address
42 BURGHLEY ROAD, WIMBLEDON, LONDON, SW19 5HN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 November 1994
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
ASSOC GEN CNSL ASST TO SEC

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

SAUNDERS, JOHN BARRY

Correspondence address
1 EAGLE LANE, SNARESBROOK, LONDON, E11 1PF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 November 1994
Resigned on
7 December 1995
Nationality
BRITISH
Occupation
DIR & SVP CORP PLNG & DEVT

Average house price in the postcode E11 1PF £1,097,000

MCCLINTOCK, CLARE ALEXANDRA

Correspondence address
FLAT 13 BARONS KEEP, GLIDDON ROAD, LONDON, W14 9AT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 November 1994
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

EDWARDS, COLIN DAVID

Correspondence address
29 WEST STREET, REIGATE, SURREY, RH2 9BL
Role RESIGNED
Secretary
Appointed on
1 August 1994
Resigned on
10 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9BL £1,178,000

STANSFIELD, JOHN CRAWSHAW

Correspondence address
DANTHORPE HOUSE, 8 HUNTING CLOSE, ESHER, SURREY, KT10 8PB
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
31 May 1992
Resigned on
20 March 1995
Nationality
BRITISH
Occupation
PRESIDENT MEEASC STERLING HEAL

Average house price in the postcode KT10 8PB £1,962,000

WARNOCK-SMITH, ANTHONY

Correspondence address
167 MALDEN ROAD, NEW MALDEN, SURREY, KT3 6AA
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
1 August 1994
Nationality
BRITISH

Average house price in the postcode KT3 6AA £945,000

EDWARDS, COLIN DAVID

Correspondence address
29 WEST STREET, REIGATE, SURREY, RH2 9BL
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 May 1992
Resigned on
20 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9BL £1,178,000

WARNOCK-SMITH, ANTHONY

Correspondence address
167 MALDEN ROAD, NEW MALDEN, SURREY, KT3 6AA
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 May 1992
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT3 6AA £945,000

HERBERT, COLSTON WILLIAM MILES

Correspondence address
CARIAD, HOOK LANE SHERE, GUILDFORD, SURREY, GU5 9QH
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 May 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU5 9QH £1,923,000

EDWARDS, COLIN DAVID

Correspondence address
29 WEST STREET, REIGATE, SURREY, RH2 9BL
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 December 1991
Resigned on
30 August 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RH2 9BL £1,178,000


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