GENZYME PENSION TRUSTEES LIMITED
Overview
Company Name | GENZYME PENSION TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01595921 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENZYME PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GENZYME PENSION TRUSTEES LIMITED located?
Registered Office Address | 37 Hollands Road Haverhill CB9 8PU Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENZYME PENSION TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GENZYME PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Grant as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Michael Weaver as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Michael Samuel as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mcdonnell as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Richard Grant as a secretary on Apr 03, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nada Harding as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Antoinette Keane as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Terence Alfred Harrow as a director on Feb 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Declan Peter Costello as a director on Feb 17, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Michael Weaver as a director on Jul 14, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GENZYME PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Declan Peter | Director | Rookwood Way CB9 8PB Haverhill 12 Suffolk England | England | British | Humam Resources Business Partner | 205250540001 | ||||
GRIMSHAW, Neil Stuart | Director | 37 Hollands Road CB9 8PU Haverhill Suffolk | England | British | Engineer | 109482590001 | ||||
HODGSON, Nicholas James | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | England | British | Chartered Engineer | 188690100001 | ||||
BRYAN, Christopher John | Secretary | 6 Heath Road Barming ME16 9LG Maidstone Kent | British | Finance Director | 108798230001 | |||||
CALDERBANK, Andrew Charles | Secretary | 75 Watermead Bar Hill CB3 8TL Cambridge Cambridgeshire | British | Accountant | 43251940001 | |||||
CHAMBERLAIN, Ian Philip | Secretary | 10 Orwell Road Barrington CB2 5SE Cambridge Cambridgeshire | British | Company Secretary | 28873120001 | |||||
COLLIVER, Valerie Anne | Secretary | 37 Hollands Road Haverhill CB9 8PU Suffolk | 160992170001 | |||||||
GRANT, Keith Richard | Secretary | 37 Hollands Road Haverhill CB9 8PU Suffolk | 187343870001 | |||||||
HARROW, Terence Alfred, Dr | Secretary | Inglenook Dedham Road Ardleigh CO7 7LL Colchester Essex | British | 94367040001 | ||||||
PARISH, Ian Maxwell | Secretary | 2a Church Street CB24 9JG Histon Cambridgeshire | British | 94833390001 | ||||||
SMITH, Christopher Robert | Secretary | 11 Hopton Rise CB9 7FS Haverhill Suffolk | British | Company Secretary | 58692040001 | |||||
WAKE, Andrew Michael | Secretary | 37 Hollands Road Haverhill CB9 8PU Suffolk | 179346010001 | |||||||
BAMFORTH, Mark Robert | Director | 25 Chestnut Close Kings Hill ME19 4FP West Malling Kent | British | Director Of Uk Operations | 56214700001 | |||||
BRYAN, Christopher John | Director | 6 Heath Road Barming ME16 9LG Maidstone Kent | United Kingdom | British | Finance Director | 108798230001 | ||||
BUSH, David Anthony, Dr | Director | The Croft Black Mill Lane Headcorn TN27 9JT Ashford Kent | British | Director | 28505240001 | |||||
CALDERBANK, Andrew Charles | Director | 75 Watermead Bar Hill CB3 8TL Cambridge Cambridgeshire | British | Accountant | 43251940001 | |||||
CHAMBERLAIN, Ian Philip | Director | 10 Orwell Road Barrington CB2 5SE Cambridge Cambridgeshire | British | Company Secretary | 28873120001 | |||||
COLLIVER, Valerie Anne | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | United Kingdom | British | Benefits Manager | 160979270001 | ||||
COUSINS, Simon John, Dr | Director | The Coach House Coupals Road CB9 7UW Haverhill Suffolk | England | British | Vice President Operations | 72065480001 | ||||
COX, Geoffrey Frank, Dr | Director | 25 Constitution Drive FOREIGN Southborough Massachusetts 01772 Usa | British | Director | 10965000001 | |||||
EDWARDS, Paul Martin | Director | Copperfield House Church Street Gestingthorpe CO9 3AZ Halstead Essex | British | Company Director | 44407110001 | |||||
GRANT, Keith | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | United Kingdom | British | Health & Safety Manager | 164860250001 | ||||
GRIGGS, Robert Paul | Director | 37 Hollands Road CB9 8PU Haverhill Suffolk | United Kingdom | British | Director Corp Quality | 109482480001 | ||||
HARDING, Nada | Director | Hollands Road CB9 8PU Haverhill 37 Suffolk | United Kingdom | British | Qa Manager | 134778280001 | ||||
HARROW, Terence Alfred, Dr | Director | Inglenook Dedham Road Ardleigh CO7 7LL Colchester Essex | United Kingdom | British | Director | 94367040001 | ||||
HEATON, Jeremy, Dr | Director | Hollands Road CB9 8PU Haverhill 37 Suffolk | United Kingdom | British | Medical Director | 134778220001 | ||||
HOOKER JONES, Maxine Patricia | Director | 37 Hollands Road CB9 8PU Haverhill Suffolk | United Kingdom | British | Finance Manager | 122531520001 | ||||
HOSKIN, Edmund Stephen Richard | Director | 6 Mill Lane Linton CB1 6JY Cambridge | British | Hr Manager | 63206470001 | |||||
HOVER, Andrew | Director | 37 Hollands Road CB9 8PU Haverhill Suffolk | United Kingdom | British | Hr Director | 122670000001 | ||||
KEANE, Antoinette | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | England | British | Lawyer | 175848040001 | ||||
MCDONNELL, Peter, Dr | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | England | British | Technical Director | 164951130002 | ||||
PARISH, Ian Maxwell | Director | 2a Church Street CB24 9JG Histon Cambridgeshire | England | British | Director | 94833390001 | ||||
POWER, John Anthony, Dr | Director | No 3 Ragstones Copse Bank Seal TN15 0DQ Sevenoaks Kent | United Kingdom | Irish | Research And Development Manag | 126393380001 | ||||
ROE, Matthew David | Director | 37 Hollands Road CB9 8PU Haverhill Suffolk | United Kingdom | British | Business Development Director | 109482640001 | ||||
SAMUEL, Robert Michael | Director | 37 Hollands Road Haverhill CB9 8PU Suffolk | England | British | R&D Scientist | 179085430001 |
What are the latest statements on persons with significant control for GENZYME PENSION TRUSTEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0