JULIAN SPENSER HESLOP

Total number of appointments 28, 2 active appointments

DECHRA PHARMACEUTICALS LIMITED

Correspondence address
24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CW9 7UA
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW9 7UA £888,000

GLAXOSMITHKLINE (NETHERLANDS) B.V.

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
30 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ITACONIX PLC

Correspondence address
1 NEWTECH SQUARE ZONE 2, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
10 July 2012
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH5 2NT £982,000

GLAXOSMITHKLINE UK LIMITED

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

GLAXOCHEM (UK) UNLIMITED

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

SETFIRST LIMITED

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

SMITHKLINE BEECHAM OVERSEAS LIMITED

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

GLAXOSMITHKLINE SERVICES UNLIMITED

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

SMITH KLINE & FRENCH LABORATORIES LIMITED

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

GLAXOSMITHKLINE FINANCE PLC

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

GLAXOSMITHKLINE CAPITAL PLC

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

VIIV HEALTHCARE LIMITED

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

GLAXOSMITHKLINE HOLDINGS LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 January 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLAXOSMITHKLINE EXPORT LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GSK PLC

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GSK PENSION PLANS TRUSTEE LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 April 2005
Resigned on
5 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 June 2001
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 January 2001
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELLCOME LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 January 2001
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELLCOME FOUNDATION LIMITED(THE)

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 January 2001
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLAXO GROUP LIMITED

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
31 January 2001
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELLCOME LIMITED

Correspondence address
34 SELCROFT ROAD, PURLEY, SURREY, CR8 1AD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 November 1999
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 1AD £1,055,000

GLAXOSMITHKLINE EXPORT LIMITED

Correspondence address
34 SELCROFT ROAD, PURLEY, SURREY, CR8 1AD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
30 July 1998
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 1AD £1,055,000

DIAGEO FINANCE PLC

Correspondence address
34 SELCROFT ROAD, PURLEY, SURREY, CR8 1AD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 September 1997
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 1AD £1,055,000

GRACEMOUNT DEVELOPMENTS LIMITED

Correspondence address
18 ELLENBRIDGE WAY, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0EU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 January 1993
Resigned on
7 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0EU £723,000

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
18 ELLENBRIDGE WAY, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0EU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 August 1992
Resigned on
7 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0EU £723,000

TRAFALGAR METROPOLITAN HOMES LIMITED

Correspondence address
18 ELLENBRIDGE WAY, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0EU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
10 June 1992
Resigned on
7 May 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode CR2 0EU £723,000

S&N ANGEL INVESTMENTS LTD.

Correspondence address
18 ELLENBRIDGE WAY, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0EU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
22 August 1991
Resigned on
7 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR2 0EU £723,000