SMITHKLINE BEECHAM LIMITED

9 officers / 31 resignations

OLIINYK, Dmytro

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 February 2022
Nationality
Ukrainian
Occupation
Director

LATCHFORD, Richard John

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
August 1979
Appointed on
28 September 2021
Resigned on
19 February 2022
Nationality
British
Occupation
Director

PATTESON-BRENT, Erika

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
September 1977
Appointed on
25 August 2020
Resigned on
17 September 2021
Nationality
British
Occupation
Finance 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
9 November 2020
Nationality
Irish
Occupation
Accountant

WALKER, Adam

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 May 2019
Resigned on
2 March 2020
Nationality
British
Occupation
Svp & Group Financial Controller

DINGEMANS, SIMON PAUL

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHYTE, Victoria Anne

Correspondence address
79 New Oxford Street, London, United Kingdom, WC1A 1DG
Role ACTIVE
secretary
Appointed on
29 March 2001
Nationality
British
Occupation
Company Secretary

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
31 December 2000

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD -, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Director
Appointed on
31 December 2000
Nationality
BRITISH

HESLOP, JULIAN SPENSER

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 September 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

BICKNELL, SIMON MICHAEL

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
29 March 2001
Resigned on
28 February 2011
Nationality
BRITISH

THE WELLCOME FOUNDATION LIMITED

Correspondence address
GLAXO WELLCOME HOUSE, BERKELEY AVENUE, GREENFORD, MIDDLESEX, UB6 0NN
Role RESIGNED
Director
Appointed on
31 December 2000
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode UB6 0NN £21,142,000

PROSSER, IAN MAURICE GRAY

Correspondence address
230 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, WIU 6BW
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 August 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

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
1 January 1999
Resigned on
27 December 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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

SHAPIRO, LUCY

Correspondence address
724 ESPLANADA WAY, STANFORD, CALIFORNIA, UNITED STATES OF AMERICA, 94305
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
22 September 1996
Resigned on
31 December 2000
Nationality
FRENCH
Occupation
PROFESSOR

HORLER, ALISON MARIE

Correspondence address
THE END HOUSE, PISHILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HJ
Role RESIGNED
Secretary
Date of birth
June 1961
Appointed on
6 September 1996
Resigned on
6 September 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

HEWITT, Malcolm David

Correspondence address
Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9UA
Role RESIGNED
secretary
Appointed on
6 September 1996
Resigned on
6 September 1996
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SL9 9UA £1,439,000

MCCLINTOCK, CLARE ALEXANDRA

Correspondence address
FLAT 13 BARONS KEEP, GLIDDON ROAD, LONDON, W14 9AT
Role RESIGNED
Secretary
Date of birth
September 1963
Appointed on
6 September 1996
Resigned on
6 September 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

BROWNE, EDMUND JOHN PHILLIP

Correspondence address
21 SOUTH EATON PLACE, LONDON, SW1W 9ER
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
20 June 1996
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode SW1W 9ER £5,574,000

HOOPER, GLORIA DOROTHY

Correspondence address
11 CLEVELAND ROW, ST JAMES, LONDON, SW1A 1DH
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
5 December 1994
Resigned on
27 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1DH £7,549,000

BEERY, JAMES RALPH

Correspondence address
34 BERKELEY SQUARE, LONDON, W1J 5AA
Role RESIGNED
Secretary
Date of birth
May 1941
Appointed on
1 January 1994
Resigned on
29 March 2001
Nationality
BRITISH/US
Occupation
COMPANY DIRECTOR

ALLAIRE, PAUL ARTHUR

Correspondence address
1 NYLKED TERRACE, ROWAYTON, CT 06853, USA
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
23 September 1993
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

HOGG, CHRISTOPHER ANTHONY

Correspondence address
FLAT 3 51 SOUTH STREET, LONDON, W1K 2XL
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
19 February 1993
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 2XL £5,122,000

GARNIER, JEAN PIERRE

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
28 September 1992
Resigned on
1 September 2005
Nationality
FRENCH
Occupation
DIRECTOR

GROOME, HARRY CONNELLY

Correspondence address
33 EATON TERRACE, LONDON, SW1W 8TP
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
1 June 1992
Resigned on
23 April 1996
Nationality
AMERICAN
Occupation
CHAIRMAN SB CON HEALTHCARE

Average house price in the postcode SW1W 8TP £5,161,000

BREUEL, BIRGIT

Correspondence address
TINSDALER KIRCHENWEG 213, HAMBURG W 2000, GERMANY
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
28 May 1992
Resigned on
3 August 1992
Nationality
GERMAN
Occupation
EXECUTIVE VICE-PRESIDENT

COLLUM, HUGH ROBERT

Correspondence address
CLINTON LODGE, FLETCHING, EAST SUSSEX, TN22 3ST
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
28 May 1992
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

CLARK, ROBERT ANTHONY

Correspondence address
MUNSTEAD WOOD, HEATH LANE, GODALMING, SURREY, GU7 1UN
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 May 1992
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1UN £2,403,000

LESCHLY, JAN

Correspondence address
66 AUNT MOLLY ROAD, HOPEWELL, NEW JERSEY, 08505, USA
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
28 May 1992
Resigned on
28 April 2000
Nationality
DANISH
Occupation
DIRECTOR

POSTE, GEORGE HENRY

Correspondence address
GRAYS WIDFORD ROAD, MUCH HADHAM, HERTFORDSHIRE, SG10 6AT
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
28 May 1992
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG10 6AT £1,248,000

LUCIER, FRANCIS PAUL

Correspondence address
1651 SWEET BAY CIRCLE, PALM CITY, FLORIDA 34990, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1927
Appointed on
28 May 1992
Resigned on
28 September 1992
Nationality
US CITIZEN
Occupation
DIRECTOR

MCHENRY, DONALD

Correspondence address
5295 PATRIDGE LANE, N.W., WASHINGTON, DC 20016, USA
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
28 May 1992
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

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
28 May 1992
Resigned on
30 December 1992
Nationality
BRITISH
Occupation
DIRECTOR

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

GOMEZ, ALAIN

Correspondence address
1 PLACE D'IENA, PARIS 75116, FRANCE
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
28 May 1992
Resigned on
19 February 1993
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE OFFICER

PFEIFFER JR, RALPH ALOYSIUS

Correspondence address
90 FIELD POINT CIRCLE, GREENWICH, CT 06830, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1927
Appointed on
28 May 1992
Resigned on
26 April 1993
Nationality
US CITIZEN
Occupation
DIRECTOR

BAUMAN, ROBERT PATTEN

Correspondence address
10 ALEXANDER SQUARE, LONDON, SW3 2AY
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
28 May 1992
Resigned on
25 April 1994
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode SW3 2AY £8,812,000

BALFOUR, IAN MAIN FERGUSON

Correspondence address
HATHERLEIGH TITE HILL, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0NH
Role RESIGNED
Secretary
Date of birth
March 1933
Appointed on
28 May 1992
Resigned on
31 December 1993
Nationality
BRITISH

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

GRANT, WILLIAM ROBERT

Correspondence address
200E 66TH STREET, APARTMENT B 706 NEW YORK, NEW YORK, NY 10021, USA
Role RESIGNED
Director
Date of birth
January 1925
Appointed on
28 May 1992
Resigned on
28 April 1998
Nationality
US CITIZEN
Occupation
DIRECTOR

BUXTON, ANDREW ROBERT FOWELL

Correspondence address
BENTLEY PARK, IPSWICH, SUFFOLK, IP9 2LR
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
28 May 1992
Resigned on
29 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP9 2LR £1,085,000

STEVENS, DAVID JOHN

Correspondence address
24 WEST PARK ROAD, KEW, SURREY, TW9 4DA
Role RESIGNED
Secretary
Appointed on
28 May 1991
Resigned on
10 March 1995
Nationality
BRITISH

Average house price in the postcode TW9 4DA £2,186,000


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