Company NameSmithkline Beecham Funding Plc
DirectorsClare Alexandra McClintock and Michael Douglas Varcoe-Cocks
Company StatusDissolved
Company Number02072502
CategoryPublic Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameClare Alexandra McClintock
NationalityBritish
StatusCurrent
Appointed07 December 1993(7 years after company formation)
Appointment Duration30 years, 4 months
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
StatusCurrent
Appointed12 October 1994(7 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameMr Michael Douglas Varcoe-Cocks
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(7 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleSenior Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackenbury Road
London
W6 0BE
Director NameRichard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleExecutive
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleExecutive
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameRichard Spencer Bushell
NationalityBritish
StatusResigned
Appointed17 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 1994)
RoleAssistant Co Secretary
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 1994)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed07 December 1993(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 1994)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED

Location

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

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

15 July 1996Dissolved (1 page)
15 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
22 November 1995Liquidators statement of receipts and payments (10 pages)