PZR LIMITED
KENT PFIZER PENSION TRUSTEES LIMITED

Hellopages » Kent » Dover » CT13 9NJ

Company number 00962655
Status Active
Incorporation Date 24 September 1969
Company Type Private Limited Company
Address RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Andrew Steven Bryan as a director on 1 August 2015. The most likely internet sites of PZR LIMITED are www.pzr.co.uk, and www.pzr.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Pzr Limited is a Private Limited Company. The company registration number is 00962655. Pzr Limited has been working since 24 September 1969. The present status of the company is Active. The registered address of Pzr Limited is Ramsgate Road Sandwich Kent Ct13 9nj. . VECK, Clive Laurance is a Secretary of the company. BRYAN, Andrew Steven is a Director of the company. COE, Peter Charles is a Director of the company. COMPTON, Birgit Amelia is a Director of the company. FERBER, Martin Theodore, Dr is a Director of the company. FROST, Colin is a Director of the company. GALE-BATTEN, Stephen John is a Director of the company. GREENFIELD, Elizabeth Mary is a Director of the company. MAY, Brian is a Director of the company. MCKENNA, Patrick John is a Director of the company. MOLEDINA, Altaf, Dr is a Director of the company. PRINGLE, Lisa Marie is a Director of the company. SELLER, Colin Malcolm is a Director of the company. SHEPPERSON, Nicholas Buckley, Dr is a Director of the company. Secretary MAY, Brian has been resigned. Director ALLNUTT, Brian John Charles has been resigned. Director BARNES, David Michael Howard, Dr has been resigned. Director BENTLEY, Timothy has been resigned. Director COLLINS, John Joseph has been resigned. Director COMPTON, Birgit Amelia has been resigned. Director DUNNING, Anthony Alister has been resigned. Director ECCLES, Stella has been resigned. Director FLEET, Simon John has been resigned. Director FLETCHER, Karolyn has been resigned. Director HALL, Michael Christopher has been resigned. Director HINDLE, Christopher William has been resigned. Director JEZEQUEL, Serge Gustave, Dr has been resigned. Director JEZEQUEL, Serge Gustave has been resigned. Director JONES, Louis Philip has been resigned. Director JONES, Maurice Ernest has been resigned. Director KEATING, Kevin has been resigned. Director KIDD, Francesca Jane has been resigned. Director KINSMAN, Sharon has been resigned. Director LISSAMAN, John has been resigned. Director MCGIBNEY, David, Doctor has been resigned. Director MCKENZIE, Ian, Dr has been resigned. Director MILSON, James Arthur, Doctor has been resigned. Director MULHERN, Robin George has been resigned. Director MULHERN, Robin George has been resigned. Director MURPHY, Ciaran Joseph has been resigned. Director NORRIS, Simon Peregrine has been resigned. Director RAYNER, Paul Stephen has been resigned. Director SUMNER, Matthew James has been resigned. Director THOMAS, Robert Hugh, Dr has been resigned. Director THOMSON, Kenneth Andrew Maitland has been resigned. Director WARRE-DYMOND, Sharon Alexandra has been resigned. Director WOOD, Suzanne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VECK, Clive Laurance
Appointed Date: 01 December 2004

Director
BRYAN, Andrew Steven
Appointed Date: 01 August 2015
56 years old

Director
COE, Peter Charles
Appointed Date: 01 July 2006
78 years old

Director
COMPTON, Birgit Amelia
Appointed Date: 03 December 2015
59 years old

Director
FERBER, Martin Theodore, Dr
Appointed Date: 01 May 1999
72 years old

Director
FROST, Colin
Appointed Date: 12 September 2008
61 years old

Director
GALE-BATTEN, Stephen John
Appointed Date: 01 July 2010
72 years old

Director
GREENFIELD, Elizabeth Mary
Appointed Date: 17 August 2009
68 years old

Director
MAY, Brian
Appointed Date: 01 July 2006
80 years old

Director
MCKENNA, Patrick John
Appointed Date: 08 March 2014
46 years old

Director
MOLEDINA, Altaf, Dr
Appointed Date: 06 December 2012
51 years old

Director
PRINGLE, Lisa Marie
Appointed Date: 07 March 2012
51 years old

Director
SELLER, Colin Malcolm
Appointed Date: 01 July 2006
61 years old

Director
SHEPPERSON, Nicholas Buckley, Dr
Appointed Date: 08 December 2011
70 years old

Resigned Directors

Secretary
MAY, Brian
Resigned: 01 December 2004

Director
ALLNUTT, Brian John Charles
Resigned: 30 June 2006
Appointed Date: 01 May 1997
87 years old

Director
BARNES, David Michael Howard, Dr
Resigned: 31 December 2001
Appointed Date: 01 May 1997
63 years old

Director
BENTLEY, Timothy
Resigned: 01 June 2001
Appointed Date: 16 December 1994
82 years old

Director
COLLINS, John Joseph
Resigned: 30 June 2010
Appointed Date: 01 July 2006
79 years old

Director
COMPTON, Birgit Amelia
Resigned: 31 July 2011
Appointed Date: 01 July 2006
59 years old

Director
DUNNING, Anthony Alister
Resigned: 30 April 1998
85 years old

Director
ECCLES, Stella
Resigned: 30 June 2006
Appointed Date: 04 July 2002
69 years old

Director
FLEET, Simon John
Resigned: 31 May 2002
Appointed Date: 01 May 1997
85 years old

Director
FLETCHER, Karolyn
Resigned: 31 March 2006
Appointed Date: 01 May 1998
64 years old

Director
HALL, Michael Christopher
Resigned: 30 September 1999
81 years old

Director
HINDLE, Christopher William
Resigned: 31 January 1999
Appointed Date: 01 May 1997
79 years old

Director
JEZEQUEL, Serge Gustave, Dr
Resigned: 18 June 2008
Appointed Date: 01 July 2002
76 years old

Director
JEZEQUEL, Serge Gustave
Resigned: 31 March 2002
Appointed Date: 07 February 2000
76 years old

Director
JONES, Louis Philip
Resigned: 09 December 2010
Appointed Date: 01 July 2006
61 years old

Director
JONES, Maurice Ernest
Resigned: 30 June 2002
80 years old

Director
KEATING, Kevin
Resigned: 19 May 2000
83 years old

Director
KIDD, Francesca Jane
Resigned: 01 May 2006
Appointed Date: 01 July 2002
60 years old

Director
KINSMAN, Sharon
Resigned: 31 July 2006
Appointed Date: 01 July 2000
69 years old

Director
LISSAMAN, John
Resigned: 30 November 1994
89 years old

Director
MCGIBNEY, David, Doctor
Resigned: 30 April 1999
Appointed Date: 21 March 1997
72 years old

Director
MCKENZIE, Ian, Dr
Resigned: 01 May 2006
Appointed Date: 01 July 2002
70 years old

Director
MILSON, James Arthur, Doctor
Resigned: 31 December 1996
Appointed Date: 16 September 1994
75 years old

Director
MULHERN, Robin George
Resigned: 30 September 1994
Appointed Date: 21 June 1991
88 years old

Director
MULHERN, Robin George
Resigned: 22 March 1993
88 years old

Director
MURPHY, Ciaran Joseph
Resigned: 09 January 2014
Appointed Date: 01 August 2006
63 years old

Director
NORRIS, Simon Peregrine
Resigned: 01 January 2001
Appointed Date: 01 October 1999
69 years old

Director
RAYNER, Paul Stephen
Resigned: 03 December 2012
Appointed Date: 05 January 2011
67 years old

Director
SUMNER, Matthew James
Resigned: 12 January 2012
Appointed Date: 01 July 2006
54 years old

Director
THOMAS, Robert Hugh, Dr
Resigned: 18 June 2006
Appointed Date: 01 June 2001
63 years old

Director
THOMSON, Kenneth Andrew Maitland
Resigned: 30 June 2014
Appointed Date: 01 July 2006
50 years old

Director
WARRE-DYMOND, Sharon Alexandra
Resigned: 17 August 2009
Appointed Date: 09 June 2005
59 years old

Director
WOOD, Suzanne
Resigned: 31 May 2005
Appointed Date: 15 January 2001
60 years old

Persons With Significant Control

Pfizer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PZR LIMITED Events

13 Oct 2016
Confirmation statement made on 14 August 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 30 November 2015
16 Aug 2016
Appointment of Andrew Steven Bryan as a director on 1 August 2015
16 Aug 2016
Appointment of Birgit Amelia Compton as a director on 3 December 2015
11 Nov 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 163 more events
20 May 1987
Return made up to 12/03/87; full list of members

11 Apr 1987
Full accounts made up to 30 November 1986

21 May 1986
Full accounts made up to 30 November 1985

21 May 1986
Return made up to 17/03/86; full list of members

24 Sep 1969
Certificate of incorporation