SMITHKLINE BEECHAM LIAISON SERVICES LIMITED

55 BAKER STREET, LONDON, W1U 7EU

Company Number: 00210520
Incorporation date: 21-Dec-1925
Dissolved date: 17-Sep-2010
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74870





SUMMARY

This company is 98.3 years old and is currently dissolved since 17-Sep-2010. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2007)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED 18 Jan 2002 29 Mar 2024 100 - 96
Resigned Karina Jane BRYANT 28 Jan 2000 18 Jan 2002 British 0 - 28
Resigned Simon Nicholas WILBRAHAM 04 Sep 1998 22 Feb 2001 British 0 - 32
Resigned Caroline Daphne COOMBER 04 Sep 1998 28 Jan 2000 British 0 - 29
Resigned Mark Alexander Rowland VENABLES 26 Aug 1997 04 Sep 1998 British 0 - 25
Resigned Clare Alexandra MCCLINTOCK 06 Oct 1993 26 Aug 1997 British 1 - 45
Resigned Deborah Anne ADAMS 05 Oct 1993 16 Feb 1994 British 1 - 18
Resigned Alison Marie HORLER 06 Oct 1993 British 2 - 44

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED 13 Mar 2001 100 - 9653 (27.0%)
Resigned? GLAXO GROUP LIMITED 13 Mar 2001 43 - 5329 (30.2%)
Resigned Rupert BONDY 30 Dec 1999 14 Mar 2001 Company Lawyer British 0 - 205 (25.0%)
Resigned Clare Alexandra MCCLINTOCK 30 Dec 1999 22 Feb 2001 Chartered Secretary British 1 - 4517 (37.0%)
Resigned Sean James Lomax ROBERTS 04 Sep 1998 14 Mar 2001 Solicitor British 0 - 64 (66.7%)
Resigned Belinda Jane DOLBEAR 18 Oct 1995 04 Sep 1998 Solicitor British 0 - 41 (25.0%)
Resigned Cynthia Ann ROBINSON 18 Mar 1994 27 Apr 1994 Senior Counsel British 0 - 42 (50.0%)
Resigned Paul Damian MEADOWS 06 Oct 1993 18 Mar 1994 Solicitor British 0 - 215 (23.8%)
Resigned Anthony Arthur LUCKHAM 27 Sep 1996 Dir And Vp Expert Operations British 0 - 123 (25.0%)
Resigned Simon Jeremy HURST 18 Oct 1995 Dir Hr Development Canadian 1 - 43 (60.0%)
Resigned Ian Brodie HUNTER 14 Mar 2001 Director & Vp Africa/Middle Ea British 0 - 31 (33.3%)
Resigned Andrew Robert CURL 14 Mar 2001 Vp And Dir Human Res In Ph English 1 - 112 (16.7%)
Resigned Paul Michael BARRETT 14 Mar 2001 Director & Vp Africa Sbi British 2 - 83 (30.0%)
Resigned Rodney Martin WHITTAKER 30 Dec 1999 Company Lawyer British 0 - 72 (28.6%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

SMITHKLINE BEECHAM LIAISON SERVICES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 74870 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium