Active - Proposal to Strike off
Company Information for GENZYME PENSION TRUSTEES LIMITED
37 HOLLANDS ROAD, HAVERHILL, SUFFOLK, CB9 8PU,
|
Company Registration Number
01595921
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GENZYME PENSION TRUSTEES LIMITED | |
Legal Registered Office | |
37 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU Other companies in CB9 | |
Company Number | 01595921 | |
---|---|---|
Company ID Number | 01595921 | |
Date formed | 1981-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 19:55:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DECLAN PETER COSTELLO |
||
KEITH GRANT |
||
NEIL STUART GRIMSHAW |
||
NICHOLAS JAMES HODGSON |
||
PHILIP MICHAEL WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MCDONNELL |
Director | ||
KEITH RICHARD GRANT |
Company Secretary | ||
NADA HARDING |
Director | ||
ANTOINETTE KEANE |
Director | ||
TERENCE ALFRED HARROW |
Director | ||
ANDREW MICHAEL WAKE |
Company Secretary | ||
VALERIE ANNE COLLIVER |
Company Secretary | ||
VALERIE ANNE COLLIVER |
Director | ||
ROBERT PAUL GRIGGS |
Director | ||
ANDREW HOVER |
Director | ||
JEREMY HEATON |
Director | ||
MAXINE PATRICIA HOOKER JONES |
Director | ||
CHRISTOPHER JOHN BRYAN |
Company Secretary | ||
CHRISTOPHER JOHN BRYAN |
Director | ||
MATTHEW DAVID ROE |
Director | ||
SIMON JOHN COUSINS |
Director | ||
JOHN ANTHONY POWER |
Director | ||
TERENCE ALFRED HARROW |
Company Secretary | ||
DAVID ANTHONY BUSH |
Director | ||
EDMUND STEPHEN RICHARD HOSKIN |
Director | ||
MARK ROBERT BAMFORTH |
Director | ||
CHRISTOPHER ROBERT SMITH |
Company Secretary | ||
IAN PHILIP CHAMBERLAIN |
Company Secretary | ||
IAN PHILIP CHAMBERLAIN |
Director | ||
PAUL MARTIN EDWARDS |
Director | ||
GEOFFREY FRANK COX |
Director | ||
ANDREW CHARLES CALDERBANK |
Company Secretary | ||
ANDREW CHARLES CALDERBANK |
Director | ||
IAN MAXWELL PARISH |
Company Secretary | ||
IAN MAXWELL PARISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANOFI-AVENTIS PENSIONS TRUST LIMITED | Director | 2017-01-01 | CURRENT | 1998-04-14 | Active | |
SUFFOLK CHAMBER OF COMMERCE INDUSTRY AND SHIPPING INCORPORATED | Director | 2015-06-30 | CURRENT | 1884-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WEAVER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAMUEL | |
TM02 | Termination of appointment of Keith Richard Grant on 2018-04-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADA HARDING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE KEANE | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ALFRED HARROW | |
AP01 | DIRECTOR APPOINTED MR DECLAN PETER COSTELLO | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL WEAVER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES HODGSON | |
AP03 | Appointment of Mr Keith Richard Grant as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE COLLIVER | |
AR01 | 02/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW MICHAEL WAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE COLLIVER | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL SAMUEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIGGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MCDONNELL / 05/04/2013 | |
AP01 | DIRECTOR APPOINTED MS ANTOINETTE KEANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HEATON | |
AR01 | 02/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR PETER MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR KEITH GRANT | |
RES01 | ADOPT ARTICLES 17/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE HOOKER JONES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL WAKE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MRS VALERIE ANNE COLLIVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN | |
AP01 | DIRECTOR APPOINTED MRS VALERIE ANNE COLLIVER | |
AR01 | 02/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOVER / 01/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOCKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COUSINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIGGS / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOVER / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY HEATON / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROE / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA HOOKER JONES / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADA HARDING / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART GRIMSHAW / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ALBERT STOCKBURN / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE ALFRED HARROW / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COUSINS / 02/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POWER | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED NADA HARDING | |
288a | DIRECTOR APPOINTED DR JEREMY HEATON | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENZYME PENSION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENZYME PENSION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |