SMITHKLINE BEECHAM (SWG) LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.00190223
CategoryPrivate Limited Company
Incorporated26 May 1923
Age100 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 years, 25 days

SUMMARY

SMITHKLINE BEECHAM (SWG) LIMITED is an dissolved private limited company with number 00190223. It was incorporated 100 years, 11 months, 18 days ago, on 26 May 1923 and it was dissolved 2 years, 25 days ago, on 18 April 2022. 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, 3 months, 26 days

GHINN, Sarah

Director

Director

ACTIVE

Assigned on 27 Aug 2020

Current time on role 3 years, 8 months, 17 days

SADLER, John Michael

Director

Director

ACTIVE

Assigned on 27 Aug 2020

Current time on role 3 years, 8 months, 17 days

ADAMS, Deborah Anne

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 1995

Resigned on 17 Jan 1996

Time on role 8 months, 7 days

BANKS, Valerie

Secretary

RESIGNED

Assigned on 17 Jan 1996

Resigned on 18 May 1998

Time on role 2 years, 4 months, 1 day

BRYANT, Karina Jane

Secretary

RESIGNED

Assigned on 21 Dec 1999

Resigned on 18 Jan 2002

Time on role 2 years, 28 days

COOMBER, Caroline Daphne

Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 21 Dec 1999

Time on role 1 year, 7 months, 3 days

COULES, Lindsey Janice

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 1995

Resigned on 03 Apr 1997

Time on role 1 year, 10 months, 24 days

EDWARDS, Colin David

Secretary

Director

RESIGNED

Assigned on 01 Aug 1994

Resigned on 10 May 1995

Time on role 9 months, 9 days

PILKINGTON, Valerie

Secretary

Company Secretary

RESIGNED

Assigned on 10 May 1995

Resigned on 17 Jan 1996

Time on role 8 months, 7 days

WARNOCK-SMITH, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 11 days

BLACKBURN, Paul Frederick

Director

Finance Controller

RESIGNED

Assigned on 09 Sep 2009

Resigned on 01 Mar 2016

Time on role 6 years, 5 months, 22 days

BLACKBURN, Paul Frederick

Director

Corporate Controller

RESIGNED

Assigned on 01 Jan 2000

Resigned on 02 Mar 2001

Time on role 1 year, 2 months, 1 day

BONDY, Rupert

Director

Company Lawyer

RESIGNED

Assigned on 12 Jan 2000

Resigned on 02 Mar 2001

Time on role 1 year, 1 month, 21 days

DILLON, Alison Marie

Director

Assistant Company Secretary

RESIGNED

Assigned on 01 Nov 1994

Resigned on 04 Sep 1998

Time on role 3 years, 10 months, 3 days

EDWARDS, Colin David

Director

Financial Director

RESIGNED

Assigned on 31 Dec 1991

Resigned on 30 Aug 1995

Time on role 3 years, 7 months, 30 days

EDWARDS, Colin David

Director

Director

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 23 days

HERBERT, Colston William Miles

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 12 days

LYNCH, Ciara Martha

Director

Accountant

RESIGNED

Assigned on 02 Mar 2020

Resigned on 28 Aug 2020

Time on role 5 months, 26 days

MCCLINTOCK, Clare Alexandra

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 1994

Resigned on 26 Aug 1997

Time on role 2 years, 9 months, 25 days

PANAGIOTIDIS, Charalampos

Director

Financial Controller, Corporate Entities

RESIGNED

Assigned on 15 Feb 2019

Resigned on 02 Mar 2020

Time on role 1 year, 15 days

SAUNDERS, John Barry

Director

Dir & Svp Corp Plng & Devt

RESIGNED

Assigned on 01 Nov 1994

Resigned on 07 Dec 1995

Time on role 1 year, 1 month, 6 days

STANSFIELD, John Crawshaw

Director

President Meeasc Sterling Heal

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 23 days

STEVENS, David John

Director

Assoc Gen Cnsl Asst To Sec

RESIGNED

Assigned on 01 Nov 1994

Resigned on 10 Mar 1995

Time on role 4 months, 9 days

VENABLES, Mark Alexander Rowland

Director

Chartered Secretary

RESIGNED

Assigned on 26 Aug 1997

Resigned on 21 Dec 1999

Time on role 2 years, 3 months, 26 days

WALKER, Adam

Director

Director

RESIGNED

Assigned on 30 Apr 2015

Resigned on 02 Mar 2020

Time on role 4 years, 10 months, 2 days

WARNOCK-SMITH, Anthony

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 9 months, 11 days

WILBRAHAM, Simon Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on 18 May 1998

Resigned on 22 Feb 2001

Time on role 2 years, 9 months, 4 days

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 28 Aug 2020

Time on role 19 years, 7 months, 9 days

GLAXO GROUP LIMITED

Corporate-director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 28 Aug 2020

Time on role 19 years, 6 months, 9 days


Some Companies

ARETSKY LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10458894
Status:ACTIVE
Category:Private Limited Company

BLACK MOUNTAINS ARCHAEOLOGY LTD

1 BROOK COTTAGE WAENLLAPRIA,ABERGAVENNY,NP7 0PT

Number:10679784
Status:ACTIVE
Category:Private Limited Company

CLEEVE TREE LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:11260697
Status:ACTIVE
Category:Private Limited Company

GREENBASE SUSTAINABLE SOLUTIONS LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:08657309
Status:ACTIVE
Category:Private Limited Company

ODYSSEY INVICTUS LTD

1 HANKHAM PLACE,STONE CROSS, PEVENSEY,BN24 5ER

Number:10950483
Status:ACTIVE
Category:Private Limited Company

REES MELLISH HOTEL MANAGEMENT LIMITED

THE GRANARY, HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:10023669
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