ROCHE PRODUCTS PENSION TRUST LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TW

Company number 00477695
Status Active
Incorporation Date 27 January 1950
Company Type Private Limited Company
Address 6 FALCON WAY, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Appointment of Mr Timothy Edwin Kelly as a director on 1 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ROCHE PRODUCTS PENSION TRUST LIMITED are www.rocheproductspensiontrust.co.uk, and www.roche-products-pension-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. Roche Products Pension Trust Limited is a Private Limited Company. The company registration number is 00477695. Roche Products Pension Trust Limited has been working since 27 January 1950. The present status of the company is Active. The registered address of Roche Products Pension Trust Limited is 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire Al7 1tw. . REICH, Oren is a Secretary of the company. BENNETT, Christopher Ian is a Director of the company. BRILL, Andreas is a Director of the company. DOYLE, Eileen Olga is a Director of the company. HAHN, Michael Leonhard, Dr is a Director of the company. HOILE, Kate Elaine is a Director of the company. KELLY, Timothy Edwin is a Director of the company. NEWNS, Bruce David is a Director of the company. SCHUMACHER, Christiane is a Director of the company. Secretary ABIMBOLA, Olufunke has been resigned. Secretary DANIEL, Richard David has been resigned. Secretary JONES, Jill Vanessa has been resigned. Director ASTON, Sylvia has been resigned. Director BAILEY, Derek John has been resigned. Director BELL, Robert has been resigned. Director BENNETT, Christopher Ian has been resigned. Director BENNIE, John has been resigned. Director BIZLEY, Michael Joseph has been resigned. Director BOOTH, George Wilfred has been resigned. Director BOYD, William has been resigned. Director BRABECK LETMATHE, Andreas has been resigned. Director BRAIDWOOD, Fiona has been resigned. Director BRANCH, Stewart has been resigned. Director BROWN, Geoffrey James Phillip has been resigned. Director DANIEL, Richard David has been resigned. Director DAVISON, Graham Martin Richard, Dr has been resigned. Director EMMETT, David has been resigned. Director GRIFFITHS, David has been resigned. Director HOL, Barendina Willemina has been resigned. Director HOOPER, Paul Arthur, Doctor has been resigned. Director HORNIBROOK, John Nevill has been resigned. Director JACKSON, David James has been resigned. Director JONES, Jill Vanessa has been resigned. Director KISTEMAKER, Roelof has been resigned. Director MACCANN, Adrian has been resigned. Director MCINTYRE, Thomas Smith has been resigned. Director NATOFF, Ian Louis, Dr has been resigned. Director NEWTON-SYMS, Paul Anthony has been resigned. Director O'DELL, David Charles has been resigned. Director PARKER, Kathryn Jose has been resigned. Director PARKER, Kay has been resigned. Director PRITCHARD, Derek has been resigned. Director RIDOUT, Sarah has been resigned. Director RIDOUT, Sarah Philippa Jane has been resigned. Director SCHILKE, Tobin Charles has been resigned. Director WILLIAMS, Mark Lloyd has been resigned. Director WILLIAMS, Mark Lloyd has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REICH, Oren
Appointed Date: 01 March 2016

Director
BENNETT, Christopher Ian
Appointed Date: 14 October 2010
75 years old

Director
BRILL, Andreas
Appointed Date: 25 February 2013
49 years old

Director
DOYLE, Eileen Olga
Appointed Date: 25 September 2008
69 years old

Director
HAHN, Michael Leonhard, Dr
Appointed Date: 19 October 2010
62 years old

Director
HOILE, Kate Elaine
Appointed Date: 29 November 2001
61 years old

Director
KELLY, Timothy Edwin
Appointed Date: 01 March 2017
52 years old

Director
NEWNS, Bruce David
Appointed Date: 24 March 2007
72 years old

Director
SCHUMACHER, Christiane
Appointed Date: 01 September 2015
49 years old

Resigned Directors

Secretary
ABIMBOLA, Olufunke
Resigned: 01 March 2016
Appointed Date: 22 June 2015

Secretary
DANIEL, Richard David
Resigned: 22 June 2015
Appointed Date: 23 September 1994

Secretary
JONES, Jill Vanessa
Resigned: 23 September 1994

Director
ASTON, Sylvia
Resigned: 14 October 2010
Appointed Date: 29 November 2001
83 years old

Director
BAILEY, Derek John
Resigned: 15 January 2004
93 years old

Director
BELL, Robert
Resigned: 28 October 1993
94 years old

Director
BENNETT, Christopher Ian
Resigned: 15 February 2008
Appointed Date: 09 April 1998
75 years old

Director
BENNIE, John
Resigned: 16 November 2000
Appointed Date: 25 July 1995
82 years old

Director
BIZLEY, Michael Joseph
Resigned: 24 October 1997
83 years old

Director
BOOTH, George Wilfred
Resigned: 24 June 1993
110 years old

Director
BOYD, William
Resigned: 20 September 2004
Appointed Date: 29 February 1996
79 years old

Director
BRABECK LETMATHE, Andreas
Resigned: 31 August 2012
Appointed Date: 15 January 2004
59 years old

Director
BRAIDWOOD, Fiona
Resigned: 20 September 2004
Appointed Date: 16 November 2000
63 years old

Director
BRANCH, Stewart
Resigned: 07 January 2002
Appointed Date: 24 February 1994
79 years old

Director
BROWN, Geoffrey James Phillip
Resigned: 15 October 1999
71 years old

Director
DANIEL, Richard David
Resigned: 24 October 1997
Appointed Date: 23 September 1994
69 years old

Director
DAVISON, Graham Martin Richard, Dr
Resigned: 04 March 1999
Appointed Date: 24 October 1997
81 years old

Director
EMMETT, David
Resigned: 29 February 1996
67 years old

Director
GRIFFITHS, David
Resigned: 23 September 1994
77 years old

Director
HOL, Barendina Willemina
Resigned: 15 June 2015
Appointed Date: 10 September 2012
52 years old

Director
HOOPER, Paul Arthur, Doctor
Resigned: 25 July 1995
Appointed Date: 23 September 1994
73 years old

Director
HORNIBROOK, John Nevill
Resigned: 23 September 1994
96 years old

Director
JACKSON, David James
Resigned: 29 November 2001
Appointed Date: 23 September 1994
78 years old

Director
JONES, Jill Vanessa
Resigned: 23 September 1994
Appointed Date: 19 February 1992
71 years old

Director
KISTEMAKER, Roelof
Resigned: 25 February 2013
Appointed Date: 24 September 2008
62 years old

Director
MACCANN, Adrian
Resigned: 23 March 2007
Appointed Date: 21 September 2004
57 years old

Director
MCINTYRE, Thomas Smith
Resigned: 12 March 1998
Appointed Date: 19 February 1992
86 years old

Director
NATOFF, Ian Louis, Dr
Resigned: 28 October 1993
92 years old

Director
NEWTON-SYMS, Paul Anthony
Resigned: 13 February 1992
80 years old

Director
O'DELL, David Charles
Resigned: 03 June 2004
Appointed Date: 15 October 1999
70 years old

Director
PARKER, Kathryn Jose
Resigned: 15 January 2004
Appointed Date: 04 March 1999
69 years old

Director
PARKER, Kay
Resigned: 24 October 1997
Appointed Date: 24 February 1994
69 years old

Director
PRITCHARD, Derek
Resigned: 24 October 1997
Appointed Date: 24 February 1994
80 years old

Director
RIDOUT, Sarah
Resigned: 10 September 2012
Appointed Date: 07 January 2002
63 years old

Director
RIDOUT, Sarah Philippa Jane
Resigned: 29 November 2001
Appointed Date: 24 October 1997
63 years old

Director
SCHILKE, Tobin Charles
Resigned: 10 June 2016
Appointed Date: 04 August 2014
51 years old

Director
WILLIAMS, Mark Lloyd
Resigned: 19 August 2014
Appointed Date: 10 September 2012
54 years old

Director
WILLIAMS, Mark Lloyd
Resigned: 25 September 2008
Appointed Date: 21 September 2004
54 years old

Persons With Significant Control

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

ROCHE PRODUCTS PENSION TRUST LIMITED Events

16 Mar 2017
Appointment of Mr Timothy Edwin Kelly as a director on 1 March 2017
08 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
29 Jun 2016
Register(s) moved to registered inspection location Roche Diagnostics Limited Charles Avenue Burgess Hill West Sussex RH15 9RY
...
... and 176 more events
11 Apr 1987
Accounts for a dormant company made up to 31 March 1986

11 Apr 1987
Accounts for a dormant company made up to 31 December 1985

31 Mar 1987
Return made up to 16/07/86; full list of members

07 Aug 1986
Accounting reference date shortened from 31/12 to 31/03

27 Jan 1950
Incorporation