SMITHKLINE BEECHAM SENIOR EXECUTIVE PENSION PLAN TRUSTEE LIMITED

980 Great West Road 980 Great West Road, Middlesex, TW8 9GS
StatusACTIVE
Company No.03425313
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

SMITHKLINE BEECHAM SENIOR EXECUTIVE PENSION PLAN TRUSTEE LIMITED is an active private limited company with number 03425313. It was incorporated 26 years, 9 months, 2 days ago, on 20 August 1997. The company address is 980 Great West Road 980 Great West Road, Middlesex, TW8 9GS.



People

LYONS, Carolina Niloma

Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 21 days

BLACKBURN, Paul Frederick

Director

Non Executive Director

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 21 days

FLAVELL, Geraldine M

Director

Retired

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 21 days

HOUSTON, Thomas Anthony

Director

Accountant

ACTIVE

Assigned on 25 May 1999

Current time on role 24 years, 11 months, 28 days

OSIKENA, Josephine Onotseogboya

Director

Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 21 days

PULLINGER, Robert Matthew

Director

Engineering Director

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 21 days

WIGGINS, David William

Director

Pensioner

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 21 days

LAW DEBENTURE (JIC) PENSION TRUST CORPORATION

Corporate-director

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 10 months, 22 days

LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Corporate-director

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 21 days

ROSS TRUSTEES SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 21 days

BECKWITH, Moira Aileen

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 30 Jun 2018

Time on role 19 years, 2 months

CHEMIRMIR, James Kibet

Secretary

RESIGNED

Assigned on 03 Sep 2019

Resigned on 01 Apr 2022

Time on role 2 years, 6 months, 29 days

MACKRELL, Stephen John

Secretary

RESIGNED

Assigned on 22 Mar 2007

Resigned on 31 May 2018

Time on role 11 years, 2 months, 9 days

MCDONALD, Daniel James

Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 20 May 2019

Time on role 11 months, 19 days

O'BOYLE, Kevin James

Secretary

RESIGNED

Assigned on 20 Aug 1997

Resigned on 30 Apr 1999

Time on role 1 year, 8 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 1997

Resigned on 20 Aug 1997

Time on role

BECKWITH, Moira Aileen

Director

Director

RESIGNED

Assigned on 23 Sep 2014

Resigned on 31 May 2023

Time on role 8 years, 8 months, 8 days

BEERY, James Ralph

Director

Lawyer

RESIGNED

Assigned on 20 Aug 1997

Resigned on 16 Jan 1998

Time on role 4 months, 27 days

BORLAND, Ian Carmichael

Director

Chief Financial Officer Operat

RESIGNED

Assigned on 01 Apr 2001

Resigned on 17 Jul 2007

Time on role 6 years, 3 months, 16 days

BORLAND, Ian Carmichael

Director

Controller & Vp

RESIGNED

Assigned on 20 Aug 1997

Resigned on 30 Dec 2000

Time on role 3 years, 4 months, 10 days

BRADFORD, William Keith

Director

Hr Consultant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 May 2023

Time on role 14 years, 8 months, 30 days

BROWN, David Richard

Director

Independent Trustee

RESIGNED

Assigned on 01 Jun 2023

Resigned on 31 Jul 2023

Time on role 1 month, 30 days

BUSHELL, Richard Spencer

Director

Dir & Vp Finance Uk Ph

RESIGNED

Assigned on 01 Jun 2001

Resigned on 01 Jan 2002

Time on role 7 months

BUSHELL, Richard Spencer

Director

Dir & Vp Finance Uk Ph

RESIGNED

Assigned on 19 Jan 1998

Resigned on 25 May 1999

Time on role 1 year, 4 months, 6 days

CHILVER-STAINER, Sarah Jane

Director

Vice President & Group Treasur

RESIGNED

Assigned on 21 Nov 2003

Resigned on 07 Jul 2008

Time on role 4 years, 7 months, 16 days

COOKE, Amanda Lisa, Dr

Director

Director

RESIGNED

Assigned on 01 Jun 2023

Resigned on 31 Dec 2023

Time on role 6 months, 30 days

COWDEN, Stephen John

Director

None

RESIGNED

Assigned on 23 Sep 2014

Resigned on 31 Jul 2023

Time on role 8 years, 10 months, 8 days

CURL, Andrew Robert

Director

Director & Vp

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Dec 2000

Time on role 1 year, 6 months, 6 days

DILLON, Alison Marie

Director

Assistant Sec

RESIGNED

Assigned on 20 Aug 1997

Resigned on 11 Nov 1997

Time on role 2 months, 22 days

EAGLEN, Robin John, Doctor

Director

Director & Assistant General C

RESIGNED

Assigned on 20 Aug 1997

Resigned on 25 Mar 1998

Time on role 7 months, 5 days

ELLIOT, John Bell

Director

Consultant

RESIGNED

Assigned on 01 Nov 2021

Resigned on 31 Jul 2023

Time on role 1 year, 8 months, 30 days

GLYNN-JONES, Peter

Director

Md & Svp

RESIGNED

Assigned on 19 Jan 1998

Resigned on 30 Jun 2002

Time on role 4 years, 5 months, 11 days

HUDSON, Philip David

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 09 Nov 2007

Time on role 5 years, 1 month, 8 days

LAKE, Antony William

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Mar 2001

Time on role 2 years, 11 months, 30 days

MCCARTHY, Teresa, Doctor

Director

Dir & Vp R&D Sb Pharm

RESIGNED

Assigned on 19 Jan 1998

Resigned on 25 May 1999

Time on role 1 year, 4 months, 6 days

MINTRAM, Ian

Director

Human Resources Director

RESIGNED

Assigned on 22 Mar 2007

Resigned on 23 Sep 2018

Time on role 11 years, 6 months, 1 day

NEWMAN, Arthur Richard Everett

Director

Trustee

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Mar 2001

Time on role 2 years, 11 months, 30 days

REILLY, William Mark, Dr

Director

Vp & Dir Finance Uk Pharma

RESIGNED

Assigned on 01 Oct 2002

Resigned on 08 Apr 2003

Time on role 6 months, 7 days

ROOKS, Kenneth Reginald

Director

Retired

RESIGNED

Assigned on 17 Jul 2007

Resigned on 22 Sep 2014

Time on role 7 years, 2 months, 5 days

SCHWARZ, Eckart Werner, Dr

Director

None

RESIGNED

Assigned on 17 Jul 2007

Resigned on 17 Jul 2010

Time on role 3 years

VENABLES, Mark Alexander Rowland

Director

Chartered Secretary

RESIGNED

Assigned on 20 Aug 1997

Resigned on 11 Nov 1997

Time on role 2 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 1997

Resigned on 20 Aug 1997

Time on role

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Corporate-director

RESIGNED

Assigned on 24 Mar 2006

Resigned on 16 Apr 2016

Time on role 10 years, 23 days


Some Companies

A J AUTOS (KETTERING) LIMITED

THE GRANGE,PYTCHLEY,NN14 1EW

Number:07154094
Status:ACTIVE
Category:Private Limited Company

BEARE GREEN STORES LIMITED

BEARE GREEN STORE,DORKING,RH5 4QU

Number:04516978
Status:ACTIVE
Category:Private Limited Company

FIDALMA LIMITED

205 ST. VINCENT STREET,GLASGOW,G2 5QD

Number:SC484882
Status:ACTIVE
Category:Private Limited Company

KUSTOMREMAPS LTD

3RD FLOOR 207 3RD FLOOR,LONDON,W1B 3HH

Number:11943518
Status:ACTIVE
Category:Private Limited Company

LIONSGATE FINANCIAL SERVICES LTD

82 JUNCTION ROAD,NORTHAMPTON,NN2 7HS

Number:11445620
Status:ACTIVE
Category:Private Limited Company

MIKE STEVENS LTD

1ST FLOOR 2,LONDON,N12 0DR

Number:07374929
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