Company NameBeecham Industries Limited
DirectorsAlison Marie Horler and Clare Alexandra McClintock
Company StatusDissolved
Company Number00739074
CategoryPrivate Limited Company
Incorporation Date26 October 1962(61 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(31 years 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
Appointed10 November 1993(31 years 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
Appointed10 November 1993(31 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1993)
RoleChartered Accountant
Correspondence Address6 Green End
Vateley
Camberley
Surrey
GU17 7TU
Director NameStephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1993)
RoleGroup Treasurer
Correspondence Address64 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1993)
RoleCompany Director
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 November 1993)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(30 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA

Location

Registered AddressFour New Horizons Court
Harlequin Ave
Brentford
Middx
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

6 October 1998Dissolved (1 page)
6 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
12 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)
18 December 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)