Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary Name | Sally Jane Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(60 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Legal Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Gordon John Cummins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 May 2004(63 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Finance Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Mr David Nicholas Henderson James |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lynedale House West Linton Peebles-Shire EH46 7HB Scotland |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Secretary Name | Ian Edmund Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Mr John Anthony Brewer |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 3 Blueberry Road Bowdon Cheshire WA14 3LS |
Director Name | Richard Metcalfe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(56 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1997) |
Role | Head Of Finance |
Correspondence Address | 54 Greenacre Park Rawdon Leeds West Yorkshire LS19 6AR |
Director Name | Paul Richard Edward Thirkettle |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Paul Richard Edward Thirkettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | Thorheim Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Stefan Hans Stroppel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 January 1998(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2001) |
Role | Head Of Finance |
Correspondence Address | Smithyfield Isington Road Isington Alton Hampshire GU34 4PN |
Director Name | David Thomas Ashton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(60 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2001) |
Role | Finance & Admin Director |
Correspondence Address | Delta House Southwood Crescent Southwood Farnborough Hampshire GU14 0NL |
Director Name | Michael John Fahey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(61 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2004) |
Role | Finance Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £990,330 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2006 | Dissolved (1 page) |
---|---|
30 May 2006 | Books records etc. (1 page) |
30 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: unit 37 woolmer way bordon hampshire GU35 9QE (1 page) |
20 July 2005 | Res re remumeration (1 page) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Res re specie (1 page) |
20 July 2005 | Declaration of solvency (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: delta house southwood crescent farnborough hampshire GU14 0NL (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 December 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
11 September 2001 | Location of register of members (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
11 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
29 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: hulley road macclesfield cheshire SK10 2NX (1 page) |
7 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 January 1997 | Resolutions
|
21 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
5 July 1994 | Company name changed geigy pharmaceutical company lim ited\certificate issued on 06/07/94 (2 pages) |
22 November 1940 | Certificate of incorporation (1 page) |