SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.00064836
CategoryPrivate Limited Company
Incorporated20 Jan 1900
Age124 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution24 Apr 2023
Years1 year, 27 days

SUMMARY

SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED is an dissolved private limited company with number 00064836. It was incorporated 124 years, 4 months, 1 day ago, on 20 January 1900 and it was dissolved 1 year, 27 days ago, on 24 April 2023. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



People

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2002

Current time on role 22 years, 4 months, 3 days

GHINN, Sarah

Director

Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

BRYANT, Karina Jane

Secretary

RESIGNED

Assigned on 04 Jan 2000

Resigned on 18 Jan 2002

Time on role 2 years, 14 days

COOMBER, Caroline Daphne

Secretary

RESIGNED

Assigned on 04 Sep 1998

Resigned on 04 Jan 2000

Time on role 1 year, 4 months

DILLON, Alison Marie

Secretary

RESIGNED

Assigned on

Resigned on 04 Sep 1998

Time on role 25 years, 8 months, 17 days

WILBRAHAM, Simon Nicholas

Secretary

Company Secretary

RESIGNED

Assigned on 04 Sep 1998

Resigned on 22 Feb 2001

Time on role 2 years, 5 months, 18 days

BECKWITH, Moira Aileen

Director

Director

RESIGNED

Assigned on 26 Feb 2016

Resigned on 28 Jun 2018

Time on role 2 years, 4 months, 2 days

BEERY, James Ralph

Director

Lawyer

RESIGNED

Assigned on 10 Mar 1995

Resigned on 30 Dec 1999

Time on role 4 years, 9 months, 20 days

BONDY, Rupert

Director

Company Lawyer

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Jun 2001

Time on role 1 year, 4 months, 31 days

BORLAND, Ian Carmichael

Director

Chief Financial Officer Operat

RESIGNED

Assigned on 03 May 1996

Resigned on 30 Dec 1999

Time on role 3 years, 7 months, 27 days

BROADLEY, Robin David

Director

Merchant Banker

RESIGNED

Assigned on 18 Mar 1993

Resigned on 17 Dec 1996

Time on role 3 years, 8 months, 30 days

BUSHELL, Richard Spencer

Director

Dir & Vp Finance Sb Pharma Eur

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 May 2001

Time on role 1 year, 4 months, 30 days

COLLINGE, Robert

Director

Director

RESIGNED

Assigned on 09 Sep 2003

Resigned on 07 Feb 2006

Time on role 2 years, 4 months, 28 days

COLLINGE, Robert

Director

Director And Vp Compensation B

RESIGNED

Assigned on 06 Aug 1992

Resigned on 09 Sep 2003

Time on role 11 years, 1 month, 3 days

COLLUM, Hugh Robert

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 May 1996

Time on role 28 years, 18 days

CROMPTON, Stephen Thomas

Director

Director And Svp Treasury

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 23 days

FORD, James Robert Anthony

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2001

Resigned on 24 Oct 2006

Time on role 5 years, 4 months, 23 days

HESLOP, Julian Spenser

Director

Company Director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 02 Oct 2008

Time on role 7 years, 4 months, 1 day

JENKINS, Hugh Royston

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Jul 2004

Time on role 7 years, 6 months, 30 days

MULLOCK, Nicole

Director

Director Of Benefits Operations & Strategy

RESIGNED

Assigned on 28 Jun 2018

Resigned on 23 Oct 2020

Time on role 2 years, 3 months, 25 days

PEARCE, Christopher Thomas

Director

Retired

RESIGNED

Assigned on 13 Dec 2004

Resigned on 26 Feb 2016

Time on role 11 years, 2 months, 13 days

SADLER, John Michael

Director

Director

RESIGNED

Assigned on 26 Oct 2020

Resigned on 29 Jul 2022

Time on role 1 year, 9 months, 3 days

STEVENS, David John

Director

Associate General Counsel

RESIGNED

Assigned on

Resigned on 10 Mar 1995

Time on role 29 years, 2 months, 11 days

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 27 Oct 2020

Time on role 19 years, 4 months, 26 days


Some Companies

C N NAIL SUPPLY LTD

ASTON HOUSE,LONDON,N3 1LF

Number:06781237
Status:ACTIVE
Category:Private Limited Company

DELTA (GB) LIMITED

7 CALDBECK ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PL

Number:04194462
Status:ACTIVE
Category:Private Limited Company

FOLGA LIMITED

UNIT 14,LONDON,W12 9EE

Number:06676243
Status:ACTIVE
Category:Private Limited Company

ILLUMINAIRE DISPLAYS LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:04453870
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES PROPERTY INVESTMENT PRIVATE LIMITED

12 MERMAN RISE,MILTON KEYNES,MK4 4GS

Number:09847441
Status:ACTIVE
Category:Private Limited Company

S J LIMITED

73 SHOWELL GREEN LANE,WEST MIDLANDS,B11 4JJ

Number:04436979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source