PAUL HARTMANN LIMITED
PILSWORTH ROAD

Hellopages » Greater Manchester » Rochdale » OL10 2TT

Company number 01523121
Status Active
Incorporation Date 17 October 1980
Company Type Private Limited Company
Address UNIT P2 PARKLANDS, HEYWOOD DISTRIBUTION PARK, PILSWORTH ROAD, HEYWOOD, OL10 2TT
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Marc Perez as a director on 21 March 2017; Termination of appointment of Francois Georgelin as a director on 21 March 2017; Director's details changed for Marketing Director Karen Rachel Woosey on 3 January 2017. The most likely internet sites of PAUL HARTMANN LIMITED are www.paulhartmann.co.uk, and www.paul-hartmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Belle Vue Rail Station is 8.6 miles; to Ashton-under-Lyne Rail Station is 8.6 miles; to Chassen Road Rail Station is 10.8 miles; to Flixton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Hartmann Limited is a Private Limited Company. The company registration number is 01523121. Paul Hartmann Limited has been working since 17 October 1980. The present status of the company is Active. The registered address of Paul Hartmann Limited is Unit P2 Parklands Heywood Distribution Park Pilsworth Road Heywood Ol10 2tt. . COUPE, Trevor John is a Secretary of the company. CORNWELL, Richard is a Director of the company. COUPE, Trevor John is a Director of the company. PEREZ, Marc is a Director of the company. WOOSEY, Karen Rachel is a Director of the company. Secretary NEDDERMAN, Carolyn has been resigned. Director BOCH, Gerard has been resigned. Director CASPER, Werner, Dr has been resigned. Director CASPER, Werner, Dr has been resigned. Director GEORGELIN, Francois has been resigned. Director GUSTAFSON, Bengt has been resigned. Director HEINZEL, Olaf has been resigned. Director ROEHRL, Wolfgang has been resigned. Director SCHMIDT, Heinz has been resigned. Director STYLES, Roger has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
COUPE, Trevor John
Appointed Date: 01 March 1994

Director
CORNWELL, Richard
Appointed Date: 01 January 2017
53 years old

Director
COUPE, Trevor John
Appointed Date: 01 October 2000
62 years old

Director
PEREZ, Marc
Appointed Date: 21 March 2017
50 years old

Director
WOOSEY, Karen Rachel
Appointed Date: 01 January 2017
51 years old

Resigned Directors

Secretary
NEDDERMAN, Carolyn
Resigned: 01 March 1994

Director
BOCH, Gerard
Resigned: 01 January 1998
89 years old

Director
CASPER, Werner, Dr
Resigned: 10 March 2015
Appointed Date: 28 August 2008
69 years old

Director
CASPER, Werner, Dr
Resigned: 28 February 2005
Appointed Date: 01 January 1998
69 years old

Director
GEORGELIN, Francois
Resigned: 21 March 2017
Appointed Date: 12 March 2015
60 years old

Director
GUSTAFSON, Bengt
Resigned: 30 June 2013
Appointed Date: 01 March 2005
72 years old

Director
HEINZEL, Olaf
Resigned: 31 December 2016
Appointed Date: 01 October 2013
43 years old

Director
ROEHRL, Wolfgang
Resigned: 10 March 2015
Appointed Date: 01 October 2013
60 years old

Director
SCHMIDT, Heinz
Resigned: 30 April 1992
98 years old

Director
STYLES, Roger
Resigned: 31 December 2013
73 years old

PAUL HARTMANN LIMITED Events

21 Mar 2017
Appointment of Mr Marc Perez as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Francois Georgelin as a director on 21 March 2017
11 Jan 2017
Director's details changed for Marketing Director Karen Rachel Woosey on 3 January 2017
10 Jan 2017
Appointment of Marketing Director Karen Rachel Woosey as a director on 1 January 2017
09 Jan 2017
Appointment of Mr Richard Cornwell as a director on 1 January 2017
...
... and 89 more events
14 Aug 1986
Return made up to 28/10/85; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed

24 Jul 1986
Full accounts made up to 31 December 1985

05 Jan 1981
Company name changed\certificate issued on 05/01/81
17 Oct 1980
Certificate of incorporation