Smithkline Beecham Senior Executive Pension Plan Trustee Limited MIDDLESEX


Smithkline Beecham Senior Executive Pension Plan Trustee started in year 1997 as Private Limited Company with registration number 03425313. The Smithkline Beecham Senior Executive Pension Plan Trustee company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Middlesex at 980 Great West Road. Postal code: TW8 9GS.

Currently there are 6 directors in the the firm, namely Geraldine F., Josephine O. and David W. and others. In addition one secretary - Carolina L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smithkline Beecham Senior Executive Pension Plan Trustee Limited Address / Contact

Office Address 980 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425313
Date of Incorporation Wed, 20th Aug 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Geraldine F.

Position: Director

Appointed: 01 August 2023

Josephine O.

Position: Director

Appointed: 01 August 2023

David W.

Position: Director

Appointed: 01 August 2023

Robert P.

Position: Director

Appointed: 01 August 2023

Ross Trustees Services Limited

Position: Corporate Director

Appointed: 01 June 2023

Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 01 June 2023

Paul B.

Position: Director

Appointed: 01 June 2023

Carolina L.

Position: Secretary

Appointed: 01 April 2022

Law Debenture (jic) Pension Trust Corporation

Position: Corporate Director

Appointed: 30 June 2016

Thomas H.

Position: Director

Appointed: 25 May 1999

David B.

Position: Director

Appointed: 01 June 2023

Resigned: 31 July 2023

Amanda C.

Position: Director

Appointed: 01 June 2023

Resigned: 31 December 2023

John E.

Position: Director

Appointed: 01 November 2021

Resigned: 31 July 2023

James C.

Position: Secretary

Appointed: 03 September 2019

Resigned: 01 April 2022

Daniel M.

Position: Secretary

Appointed: 01 June 2018

Resigned: 20 May 2019

Moira B.

Position: Director

Appointed: 23 September 2014

Resigned: 31 May 2023

Stephen C.

Position: Director

Appointed: 23 September 2014

Resigned: 31 July 2023

William B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 May 2023

Eckart S.

Position: Director

Appointed: 17 July 2007

Resigned: 17 July 2010

Kenneth R.

Position: Director

Appointed: 17 July 2007

Resigned: 22 September 2014

Stephen M.

Position: Secretary

Appointed: 22 March 2007

Resigned: 31 May 2018

Ian M.

Position: Director

Appointed: 22 March 2007

Resigned: 23 September 2018

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 24 March 2006

Resigned: 16 April 2016

Sarah C.

Position: Director

Appointed: 21 November 2003

Resigned: 07 July 2008

William R.

Position: Director

Appointed: 01 October 2002

Resigned: 08 April 2003

Philip H.

Position: Director

Appointed: 01 October 2002

Resigned: 09 November 2007

Richard B.

Position: Director

Appointed: 01 June 2001

Resigned: 01 January 2002

Ian B.

Position: Director

Appointed: 01 April 2001

Resigned: 17 July 2007

Andrew C.

Position: Director

Appointed: 25 June 1999

Resigned: 31 December 2000

Moira B.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 June 2018

Antony L.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Arthur N.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Richard B.

Position: Director

Appointed: 19 January 1998

Resigned: 25 May 1999

Peter G.

Position: Director

Appointed: 19 January 1998

Resigned: 30 June 2002

Teresa M.

Position: Director

Appointed: 19 January 1998

Resigned: 25 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1997

Resigned: 20 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 August 1997

Resigned: 20 August 1997

Kevin O.

Position: Secretary

Appointed: 20 August 1997

Resigned: 30 April 1999

Robin E.

Position: Director

Appointed: 20 August 1997

Resigned: 25 March 1998

Ian B.

Position: Director

Appointed: 20 August 1997

Resigned: 30 December 2000

James B.

Position: Director

Appointed: 20 August 1997

Resigned: 16 January 1998

Mark V.

Position: Director

Appointed: 20 August 1997

Resigned: 11 November 1997

Alison H.

Position: Director

Appointed: 20 August 1997

Resigned: 11 November 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Smithkline Beecham Limited from Brentford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smithkline Beecham Limited

980 Great West Road Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 23337959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, August 2023
Free Download (8 pages)

Company search

Advertisements