Company NameSmith Kline & French Pension Trustees Limited
Company StatusDissolved
Company Number00869778
CategoryPrivate Limited Company
Incorporation Date26 January 1966(58 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleExecutive
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleExecutive
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameRichard Spencer Bushell
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 September 1998)
RoleAssisitant Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(28 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl/Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed01 September 1994(28 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(29 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(32 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 1999)
RoleSecretary
Correspondence AddressFlat 1 58 Schubert Road
Putney
London
SW15 2QS
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(32 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY

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 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 1999Dissolved (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
28 September 1998Director resigned (1 page)
7 July 1998Ex res re. Powers of liquidator (1 page)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 1998Declaration of solvency (3 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
20 June 1997Secretary's particulars changed (1 page)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 August 1996Director's particulars changed (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Secretary resigned;new director appointed (4 pages)