Company NameSmithkline Beecham-Hfd Limited
DirectorsAlison Marie Horler and Clare Alexandra McClintock
Company StatusDissolved
Company Number00382752
CategoryPrivate Limited Company
Incorporation Date16 September 1943(80 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(50 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Secretary
Correspondence Address39 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(50 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusCurrent
Appointed09 November 1993(50 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameThomas Hamer Barnes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1993)
RoleAccountant
Correspondence AddressThe Laurels Tite Hill
Egham
Surrey
TW20 0NJ
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Secretary NameMr Edwin Childerley Gater
NationalityBritish
StatusResigned
Appointed16 February 1993(49 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence Address42 Tangier Lane
Eton
Windsor
Berkshire
SL4 6BB
Director NameRamon Jacobs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(49 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1993)
RoleSenior Counsel
Correspondence AddressTrees 3 Esher Place Avenue
Esher
Surrey
KT10 8PU

Location

Registered AddressFour New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
30 May 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)