ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED
CAMBRIDGE ZENECA EMPLOYEE SHARE TRUST LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 02938700
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address 1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Martin Keith Bennett as a secretary on 26 April 2017; Director's details changed for Katie Louise Jackson-Turner on 1 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED are www.astrazenecaemployeesharetrust.co.uk, and www.astrazeneca-employee-share-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Astrazeneca Employee Share Trust Limited is a Private Limited Company. The company registration number is 02938700. Astrazeneca Employee Share Trust Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of Astrazeneca Employee Share Trust Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . JACKSON-TURNER, Katie Louise is a Director of the company. KEMP, Adrian Charles Noel is a Director of the company. Secretary BENNETT, Martin Keith has been resigned. Secretary JUNIPER, Jane Fiona has been resigned. Secretary LACHLAN, Cacilia Maria has been resigned. Director DUFFELEN, Eric Thomas has been resigned. Director EMBERTON, John Nicholas has been resigned. Director HOSKINS, Justin Wilbert has been resigned. Director HYDE, David has been resigned. Director JUNIPER, Jane Fiona has been resigned. Director JUNIPER, Jane Fiona has been resigned. Director KEMP, Adrian Charles Noel has been resigned. Director LACHLAN, Cacilia Maria has been resigned. Director MUSKER, Graeme Harold Rankine has been resigned. Director O'GRADY, Claire-Marie has been resigned. Director PINK, Alan Ind Harvey has been resigned. Director RODGERS, Anthony Thomas George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JACKSON-TURNER, Katie Louise
Appointed Date: 15 July 2015
58 years old

Director
KEMP, Adrian Charles Noel
Appointed Date: 01 January 2009
58 years old

Resigned Directors

Secretary
BENNETT, Martin Keith
Resigned: 26 April 2017
Appointed Date: 13 March 1998

Secretary
JUNIPER, Jane Fiona
Resigned: 13 March 1998
Appointed Date: 01 November 1994

Secretary
LACHLAN, Cacilia Maria
Resigned: 01 November 1994
Appointed Date: 14 June 1994

Director
DUFFELEN, Eric Thomas
Resigned: 15 March 2013
Appointed Date: 01 November 1994
75 years old

Director
EMBERTON, John Nicholas
Resigned: 30 September 1999
Appointed Date: 25 September 1998
80 years old

Director
HOSKINS, Justin Wilbert
Resigned: 30 November 2011
Appointed Date: 20 November 2006
54 years old

Director
HYDE, David
Resigned: 30 December 2004
Appointed Date: 13 April 1995
78 years old

Director
JUNIPER, Jane Fiona
Resigned: 24 September 2004
Appointed Date: 13 March 1998
64 years old

Director
JUNIPER, Jane Fiona
Resigned: 01 November 1994
Appointed Date: 14 June 1994
64 years old

Director
KEMP, Adrian Charles Noel
Resigned: 20 November 2006
Appointed Date: 18 November 1999
58 years old

Director
LACHLAN, Cacilia Maria
Resigned: 01 November 1994
Appointed Date: 14 June 1994
76 years old

Director
MUSKER, Graeme Harold Rankine
Resigned: 31 December 2008
Appointed Date: 01 November 1994
73 years old

Director
O'GRADY, Claire-Marie
Resigned: 31 July 2015
Appointed Date: 30 November 2011
57 years old

Director
PINK, Alan Ind Harvey
Resigned: 16 June 1999
Appointed Date: 01 October 1995
87 years old

Director
RODGERS, Anthony Thomas George
Resigned: 30 September 1995
Appointed Date: 01 November 1994
85 years old

ASTRAZENECA EMPLOYEE SHARE TRUST LIMITED Events

26 Apr 2017
Termination of appointment of Martin Keith Bennett as a secretary on 26 April 2017
27 Feb 2017
Director's details changed for Katie Louise Jackson-Turner on 1 May 2016
04 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

01 May 2016
Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
...
... and 91 more events
29 Nov 1994
Secretary resigned;new secretary appointed

26 Sep 1994
Director's particulars changed

14 Jul 1994
Ad 24/06/94--------- £ si 98@1=98 £ ic 2/100

14 Jul 1994
Accounting reference date notified as 31/12

14 Jun 1994
Incorporation