PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED
MORPETH NPIL PHARMACEUTICALS PENSION TRUSTEES LIMITED AVECIA PHARMACEUTICALS PENSION TRUSTEES LIMITED AVECIA (HUDDERSFIELD) PENSION TRUSTEES LIMITED

Hellopages » Northumberland » Northumberland » NE61 3YA

Company number 05370548
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address WHALTON ROAD, MORPETH, NORTHUMBERLAND, NE61 3YA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mrs Helen Charlton Stephenson as a director on 10 February 2017; Termination of appointment of Ian Marshall as a director on 25 November 2016. The most likely internet sites of PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED are www.piramalhealthcarepensiontrustees.co.uk, and www.piramal-healthcare-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Pegswood Rail Station is 3.3 miles; to Cramlington Rail Station is 6.3 miles; to Widdrington Rail Station is 7.3 miles; to Newcastle Airport Metro is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piramal Healthcare Pension Trustees Limited is a Private Limited Company. The company registration number is 05370548. Piramal Healthcare Pension Trustees Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Piramal Healthcare Pension Trustees Limited is Whalton Road Morpeth Northumberland Ne61 3ya. . GREEN, Kenneth Douglas is a Secretary of the company. GARROD, Mark Theodore is a Director of the company. GREEN, Kenneth Douglas is a Director of the company. HOLT, Robert is a Director of the company. STEPHENSON, Helen Charlton is a Director of the company. INDEPENDENT TRUSTEE SERVICES LIMITED is a Director of the company. Secretary CRANLEY, Jane Victoria has been resigned. Secretary CREE, Andrew Peter has been resigned. Secretary CREE, Andrew Peter has been resigned. Secretary DHARAP, Sachin has been resigned. Secretary GARROD, Mark Theodore has been resigned. Director ADAIR, Debbie has been resigned. Director CREE, Andrew Peter has been resigned. Director GARROD, Mark Theodore has been resigned. Director GRANT, Alistair Ian has been resigned. Director GREENSMITH, David Charles has been resigned. Director HARLEY, Grant has been resigned. Director LINDSAY, Derek has been resigned. Director MARSHALL, Ian has been resigned. Director MILLAR, Steven has been resigned. Director O CONNOR, David Anthony has been resigned. Director O'HARA, Rachel has been resigned. Director POLLARD, Susan Elizabeth has been resigned. Director ROLFE, Philip John has been resigned. Director WILSON, Robert, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREEN, Kenneth Douglas
Appointed Date: 24 November 2006

Director
GARROD, Mark Theodore
Appointed Date: 06 December 2005
68 years old

Director
GREEN, Kenneth Douglas
Appointed Date: 13 March 2007
63 years old

Director
HOLT, Robert
Appointed Date: 26 June 2008
66 years old

Director
STEPHENSON, Helen Charlton
Appointed Date: 10 February 2017
56 years old

Director
INDEPENDENT TRUSTEE SERVICES LIMITED
Appointed Date: 06 December 2005

Resigned Directors

Secretary
CRANLEY, Jane Victoria
Resigned: 06 April 2006
Appointed Date: 16 January 2006

Secretary
CREE, Andrew Peter
Resigned: 02 December 2005
Appointed Date: 12 May 2005

Secretary
CREE, Andrew Peter
Resigned: 12 May 2005
Appointed Date: 21 February 2005

Secretary
DHARAP, Sachin
Resigned: 24 November 2006
Appointed Date: 06 April 2006

Secretary
GARROD, Mark Theodore
Resigned: 16 January 2006
Appointed Date: 06 December 2005

Director
ADAIR, Debbie
Resigned: 21 October 2014
Appointed Date: 01 October 2013
46 years old

Director
CREE, Andrew Peter
Resigned: 12 May 2005
Appointed Date: 21 February 2005
73 years old

Director
GARROD, Mark Theodore
Resigned: 05 October 2005
Appointed Date: 16 May 2005
68 years old

Director
GRANT, Alistair Ian
Resigned: 02 December 2005
Appointed Date: 21 February 2005
75 years old

Director
GREENSMITH, David Charles
Resigned: 12 May 2005
Appointed Date: 07 March 2005
72 years old

Director
HARLEY, Grant
Resigned: 09 August 2013
Appointed Date: 16 March 2011
56 years old

Director
LINDSAY, Derek
Resigned: 16 June 2006
Appointed Date: 16 May 2005
64 years old

Director
MARSHALL, Ian
Resigned: 25 November 2016
Appointed Date: 12 February 2015
46 years old

Director
MILLAR, Steven
Resigned: 01 March 2008
Appointed Date: 05 October 2005
64 years old

Director
O CONNOR, David Anthony
Resigned: 10 June 2009
Appointed Date: 16 June 2006
64 years old

Director
O'HARA, Rachel
Resigned: 13 February 2008
Appointed Date: 14 September 2006
54 years old

Director
POLLARD, Susan Elizabeth
Resigned: 10 June 2009
Appointed Date: 06 February 2006
61 years old

Director
ROLFE, Philip John
Resigned: 01 October 2010
Appointed Date: 26 June 2008
65 years old

Director
WILSON, Robert, Dr
Resigned: 14 September 2006
Appointed Date: 06 February 2006
51 years old

PIRAMAL HEALTHCARE PENSION TRUSTEES LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
16 Feb 2017
Appointment of Mrs Helen Charlton Stephenson as a director on 10 February 2017
02 Feb 2017
Termination of appointment of Ian Marshall as a director on 25 November 2016
13 May 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

...
... and 75 more events
18 May 2005
Director resigned
25 Apr 2005
Memorandum and Articles of Association
19 Apr 2005
Company name changed avecia (huddersfield) pension tr ustees LIMITED\certificate issued on 19/04/05
18 Mar 2005
New director appointed
21 Feb 2005
Incorporation