GLAXOSMITHKLINE SERVICES UNLIMITED
MIDDLESEX GLAXO WELLCOME PLC

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 01047315
Status Active
Incorporation Date 23 March 1972
Company Type Private Unlimited Company
Address 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
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 2015; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of GLAXOSMITHKLINE SERVICES UNLIMITED are www.glaxosmithklineservices.co.uk, and www.glaxosmithkline-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Glaxosmithkline Services Unlimited is a Private Unlimited Company. The company registration number is 01047315. Glaxosmithkline Services Unlimited has been working since 23 March 1972. The present status of the company is Active. The registered address of Glaxosmithkline Services Unlimited is 980 Great West Road Brentford Middlesex Tw8 9gs. . WHYTE, Victoria Anne is a Secretary of the company. DINGEMANS, Simon Paul 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 BICKNELL, Simon Michael has been resigned. Secretary BICKNELL, Simon Michael has been resigned. Secretary COWDEN, Stephen John has been resigned. Secretary MORRIS, Nicholas Guy Usher has been resigned. Director ABERAVON, Howe Of, Lord has been resigned. Director ARMSTRONG, Anne Armant Legendre has been resigned. Director BARZACH, Michele, Dr has been resigned. Director BONHAM, Derek Charles has been resigned. Director COCHRANE, James Michael Thomas has been resigned. Director COOMBE, John David has been resigned. Director CORNESS, Colin Ross, Sir has been resigned. Director CUCKNEY, John Graham, Lord has been resigned. Director DAHRENDORF, Ralf, The Lord has been resigned. Director DERX, Donald John has been resigned. Director FERGUSON, James Larnard has been resigned. Director GIROLAMI, Paul, Sir has been resigned. Director HESLOP, Julian Spenser has been resigned. Director HIGNETT, John Mulock has been resigned. Director HUMER, Franz Bernhard has been resigned. Director HURN, Francis Roger, Sir has been resigned. Director INGRAM, Robert Alexander has been resigned. Director JOB, Peter James Denton, Sir has been resigned. Director KONISHI, Hiroshi has been resigned. Director LANCE, Sean Patrick has been resigned. Director LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg has been resigned. Director LI, Arthur Kwok Cheung has been resigned. Director MAIDMENT, Neil has been resigned. Director MARIO, Ernest has been resigned. Director MCARTHUR, John Hector, Dean has been resigned. Director NIEDEL, James Edward, Doctor has been resigned. Director PAPPAS, Arthur Menelaus has been resigned. Director SANDERS, Charles Addison, Dr has been resigned. Director SCHMITZ, Ronaldo Hermann, Doctor has been resigned. Director SOUTHWOOD, Thomas Richard Edmund, Professor Sir has been resigned. Director STRACHAN, Jeremy Alan Watkin has been resigned. Director SYKES, Richard Brook, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHYTE, Victoria Anne
Appointed Date: 17 April 2001

Director
DINGEMANS, Simon Paul
Appointed Date: 01 April 2011
62 years old

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 31 January 2001

Director
GLAXO GROUP LIMITED
Appointed Date: 31 January 2001

Resigned Directors

Secretary
BICKNELL, Simon Michael
Resigned: 28 February 2011
Appointed Date: 31 January 2001

Secretary
BICKNELL, Simon Michael
Resigned: 31 January 2001
Appointed Date: 01 February 1996

Secretary
COWDEN, Stephen John
Resigned: 31 January 2001
Appointed Date: 01 February 1996

Secretary
MORRIS, Nicholas Guy Usher
Resigned: 01 February 1996

Director
ABERAVON, Howe Of, Lord
Resigned: 20 December 1996
98 years old

Director
ARMSTRONG, Anne Armant Legendre
Resigned: 19 May 1997
97 years old

Director
BARZACH, Michele, Dr
Resigned: 01 February 2001
Appointed Date: 01 January 1997
82 years old

Director
BONHAM, Derek Charles
Resigned: 26 January 2001
Appointed Date: 01 July 1995
82 years old

Director
COCHRANE, James Michael Thomas
Resigned: 31 January 2001
Appointed Date: 01 July 1995
81 years old

Director
COOMBE, John David
Resigned: 31 March 2005
80 years old

Director
CORNESS, Colin Ross, Sir
Resigned: 19 May 1997
Appointed Date: 18 November 1994
93 years old

Director
CUCKNEY, John Graham, Lord
Resigned: 17 November 1995
100 years old

Director
DAHRENDORF, Ralf, The Lord
Resigned: 16 October 1992
96 years old

Director
DERX, Donald John
Resigned: 19 May 1996
97 years old

Director
FERGUSON, James Larnard
Resigned: 17 November 1995
99 years old

Director
GIROLAMI, Paul, Sir
Resigned: 18 November 1994
99 years old

Director
HESLOP, Julian Spenser
Resigned: 31 March 2011
Appointed Date: 09 September 2009
71 years old

Director
HIGNETT, John Mulock
Resigned: 31 March 1994
91 years old

Director
HUMER, Franz Bernhard
Resigned: 01 December 1994
79 years old

Director
HURN, Francis Roger, Sir
Resigned: 29 January 2001
Appointed Date: 01 September 1996
87 years old

Director
INGRAM, Robert Alexander
Resigned: 22 March 2002
Appointed Date: 17 May 1995
82 years old

Director
JOB, Peter James Denton, Sir
Resigned: 29 January 2001
Appointed Date: 01 October 1997
84 years old

Director
KONISHI, Hiroshi
Resigned: 03 January 1995
82 years old

Director
LANCE, Sean Patrick
Resigned: 07 November 1997
Appointed Date: 01 March 1993
78 years old

Director
LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg
Resigned: 05 January 1997
Appointed Date: 01 October 1993
98 years old

Director
LI, Arthur Kwok Cheung
Resigned: 27 December 2000
Appointed Date: 01 January 1997
80 years old

Director
MAIDMENT, Neil
Resigned: 30 June 1995
Appointed Date: 01 March 1993
87 years old

Director
MARIO, Ernest
Resigned: 10 March 1993
87 years old

Director
MCARTHUR, John Hector, Dean
Resigned: 31 January 2001
Appointed Date: 05 March 1996
91 years old

Director
NIEDEL, James Edward, Doctor
Resigned: 15 July 2001
Appointed Date: 01 July 1995
81 years old

Director
PAPPAS, Arthur Menelaus
Resigned: 16 February 1994
78 years old

Director
SANDERS, Charles Addison, Dr
Resigned: 17 May 1995
73 years old

Director
SCHMITZ, Ronaldo Hermann, Doctor
Resigned: 20 February 2001
Appointed Date: 01 January 1997
86 years old

Director
SOUTHWOOD, Thomas Richard Edmund, Professor Sir
Resigned: 17 May 1999
94 years old

Director
STRACHAN, Jeremy Alan Watkin
Resigned: 31 December 2000
80 years old

Director
SYKES, Richard Brook, Sir
Resigned: 22 March 2002
83 years old

Persons With Significant Control

Glaxosmithkline Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLAXOSMITHKLINE SERVICES UNLIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 713,000,000

22 Oct 2014
Full accounts made up to 31 December 2013
...
... and 240 more events
22 May 2000
Ad 19/04/00--------- £ si [email protected]=31288 £ ic 912387856/912419144
16 May 2000
Ad 31/03/00--------- £ si [email protected]=24904 £ ic 912362952/912387856
16 May 2000
Ad 29/03/00--------- £ si [email protected]=18884 £ ic 912344068/912362952
16 May 2000
Ad 29/03/00--------- £ si [email protected]=32445 £ ic 912311623/912344068
16 May 2000
Ad 24/03/00--------- £ si [email protected]=41580 £ ic 912270043/912311623

GLAXOSMITHKLINE SERVICES UNLIMITED Charges

7 October 1983
Legal mortgage
Delivered: 8 October 1983
Status: Satisfied on 5 April 2000
Persons entitled: National Westminster Bank PLC
Description: 1 westminster close dawes hill, high wycombe, bucks title…