BEECHAM GROUP P L C
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 00227531
Status Active
Incorporation Date 23 January 1928
Company Type Public Limited Company
Address 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BEECHAM GROUP P L C are www.beechamgrouppl.co.uk, and www.beecham-group-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eight months. Beecham Group P L C is a Public Limited Company. The company registration number is 00227531. Beecham Group P L C has been working since 23 January 1928. The present status of the company is Active. The registered address of Beecham Group P L C is 980 Great West Road Brentford Middlesex Tw8 9gs. . WHYTE, Victoria Anne is a Secretary of the company. WALKER, Adam is a Director of the company. EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is a Director of the company. GLAXO GROUP LIMITED is a Director of the company. Secretary BRYANT, Karina Jane has been resigned. Secretary COOMBER, Caroline Daphne has been resigned. Secretary DILLON, Alison Marie has been resigned. Secretary NUTTALL, Leo Alexander has been resigned. Secretary STEPHENS, Richard James has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Director BALFOUR, Ian Main Ferguson has been resigned. Director BEERY, James Ralph has been resigned. Director BLACKBURN, Paul Frederick has been resigned. Director BLACKBURN, Paul Frederick has been resigned. Director BONDY, Rupert has been resigned. Director BORLAND, Ian Carmichael has been resigned. Director COLLUM, Hugh Robert has been resigned. Director EAGLEN, Robin John, Doctor has been resigned. Director HUNTER, John Foster Bray has been resigned. Director JACKSON, Peter, Dr has been resigned. Director JACOBS, Ramon has been resigned. Director MCCLINTOCK, Clare Alexandra has been resigned. Director STEVENS, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHYTE, Victoria Anne
Appointed Date: 29 October 2004

Director
WALKER, Adam
Appointed Date: 30 April 2015
57 years old

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 02 March 2001

Director
GLAXO GROUP LIMITED
Appointed Date: 02 March 2001

Resigned Directors

Secretary
BRYANT, Karina Jane
Resigned: 18 January 2002
Appointed Date: 22 December 1999

Secretary
COOMBER, Caroline Daphne
Resigned: 22 December 1999
Appointed Date: 04 September 1998

Secretary
DILLON, Alison Marie
Resigned: 04 September 1998

Secretary
NUTTALL, Leo Alexander
Resigned: 29 October 2004
Appointed Date: 18 January 2002

Secretary
STEPHENS, Richard James
Resigned: 05 March 2007
Appointed Date: 29 October 2004

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 02 March 2001
Appointed Date: 04 September 1998

Director
BALFOUR, Ian Main Ferguson
Resigned: 01 January 1994
92 years old

Director
BEERY, James Ralph
Resigned: 05 March 2001
Appointed Date: 01 January 1994
84 years old

Director
BLACKBURN, Paul Frederick
Resigned: 01 March 2016
Appointed Date: 09 September 2009
70 years old

Director
BLACKBURN, Paul Frederick
Resigned: 05 March 2001
Appointed Date: 01 January 2000
70 years old

Director
BONDY, Rupert
Resigned: 05 March 2001
Appointed Date: 01 January 2000
64 years old

Director
BORLAND, Ian Carmichael
Resigned: 31 March 2000
Appointed Date: 04 June 1996
82 years old

Director
COLLUM, Hugh Robert
Resigned: 04 June 1996
85 years old

Director
EAGLEN, Robin John, Doctor
Resigned: 18 June 1998
Appointed Date: 10 March 1995
88 years old

Director
HUNTER, John Foster Bray
Resigned: 01 October 1993
Appointed Date: 13 April 1993
88 years old

Director
JACKSON, Peter, Dr
Resigned: 21 April 1994
81 years old

Director
JACOBS, Ramon
Resigned: 22 December 1999
Appointed Date: 18 June 1998
78 years old

Director
MCCLINTOCK, Clare Alexandra
Resigned: 05 March 2001
Appointed Date: 03 May 2000
62 years old

Director
STEVENS, David John
Resigned: 10 March 1995
75 years old

Persons With Significant Control

Smithkline & French Laboratories Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECHAM GROUP P L C Events

18 Apr 2017
Full accounts made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 190,810,513.75

...
... and 240 more events
02 Aug 1989
Certificate of reduction of issued capital
02 Aug 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Aug 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Aug 1989
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital

31 Jul 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities