This company is commonly known as Smithkline Beecham Pension Trustees Limited. The company was founded 124 years ago and was given the registration number 00064836. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 74990 - Non-trading company.
Name | : | SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00064836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1900 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shewalton, Road, Irvine, Scotland, KA11 5AP | Corporate Secretary | 18 January 2002 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 26 October 2020 | Active |
25 Seaton Road, London Colney, St Albans, AL2 1RL | Secretary | 04 January 2000 | Active |
146b Ashburnham Road, Luton, LU1 1JY | Secretary | 04 September 1998 | Active |
The End House, Pishill, Henley On Thames, RG9 6HJ | Secretary | - | Active |
13 West View Road, St Albans, AL3 5JX | Secretary | 04 September 1998 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 26 February 2016 | Active |
44 Kensington Square, London, W8 5HP | Director | 10 March 1995 | Active |
120 Oxford Gardens, London, W10 | Director | 01 January 2000 | Active |
18 Grimsdyke Crescent, Barnet, EN5 4AG | Director | 03 May 1996 | Active |
Upper Jordan Goose Rye Road, Worplesdon, GU3 3RH | Director | 18 March 1993 | Active |
Upway, Highmoor Cross, Henley On Thames, RG9 5DT | Director | 01 January 2000 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2003 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 06 August 1992 | Active |
Clinton Lodge, Fletching, TN22 3ST | Director | - | Active |
Littleworth House, Common Lane Littleworth Common, Burnham, SL1 8PP | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 01 June 2001 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 01 June 2001 | Active |
15 Walpole Street, London, SW3 4QP | Director | 01 January 1997 | Active |
Gsk, 980, Great West Road, Brentford, United Kingdom, TW8 9GS | Director | 28 June 2018 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 13 December 2004 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 26 October 2020 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | - | Active |
Shewalton Road, Irvine, Scotland, KA11 5AP | Corporate Director | 01 June 2001 | Active |
Smithkline Beecham Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 980, Great West Road, Brentford, England, TW8 9GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-20 | Capital | Legacy. | Download |
2020-11-20 | Insolvency | Legacy. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.