SMITHKLINE BEECHAM NOMINEES LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 00503868
Status Active
Incorporation Date 28 January 1952
Company Type Private 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 one hundred and forty-eight 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 SMITHKLINE BEECHAM NOMINEES LIMITED are www.smithklinebeechamnominees.co.uk, and www.smithkline-beecham-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. Smithkline Beecham Nominees Limited is a Private Limited Company. The company registration number is 00503868. Smithkline Beecham Nominees Limited has been working since 28 January 1952. The present status of the company is Active. The registered address of Smithkline Beecham Nominees Limited is 980 Great West Road Brentford Middlesex Tw8 9gs. . EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED 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 BANKS, Valerie has been resigned. Secretary BRYANT, Karina Jane has been resigned. Secretary COOMBER, Caroline Daphne has been resigned. Secretary EAGLEN, Robin John, Doctor has been resigned. Secretary MCCLINTOCK, Clare Alexandra has been resigned. Director BLACKBURN, Paul Frederick has been resigned. Director BONDY, Rupert has been resigned. Director DILLON, Alison Marie has been resigned. Director EAGLEN, Robin John, Doctor has been resigned. Director MCCLINTOCK, Clare Alexandra has been resigned. Director STEVENS, David John has been resigned. Director VENABLES, Mark Alexander Rowland has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 18 January 2002

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

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 16 February 2001

Director
GLAXO GROUP LIMITED
Appointed Date: 16 February 2001

Resigned Directors

Secretary
BANKS, Valerie
Resigned: 18 May 1998
Appointed Date: 17 January 1996

Secretary
BRYANT, Karina Jane
Resigned: 18 January 2002
Appointed Date: 23 December 1999

Secretary
COOMBER, Caroline Daphne
Resigned: 23 December 1999
Appointed Date: 18 May 1998

Secretary
EAGLEN, Robin John, Doctor
Resigned: 09 December 1993

Secretary
MCCLINTOCK, Clare Alexandra
Resigned: 10 March 1995
Appointed Date: 09 December 1993

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

Director
BONDY, Rupert
Resigned: 02 March 2001
Appointed Date: 06 December 1999
64 years old

Director
DILLON, Alison Marie
Resigned: 04 September 1998
64 years old

Director
EAGLEN, Robin John, Doctor
Resigned: 18 December 1996
88 years old

Director
MCCLINTOCK, Clare Alexandra
Resigned: 26 August 1997
Appointed Date: 10 March 1995
62 years old

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

Director
VENABLES, Mark Alexander Rowland
Resigned: 23 December 1999
Appointed Date: 28 June 1997
71 years old

Director
WILBRAHAM, Simon Nicholas
Resigned: 22 February 2001
Appointed Date: 18 May 1998
56 years old

Persons With Significant Control

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

SMITHKLINE BEECHAM NOMINEES LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 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
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000

...
... and 138 more events
26 Oct 1977
Accounts made up to 31 March 1977
11 Nov 1976
Accounts made up to 31 March 1976
08 Jan 1976
Accounts made up to 31 March 1975
13 Jun 1953
Company name changed\certificate issued on 13/06/53
28 Jan 1952
Certificate of incorporation