Company NameSandoz Trustees Limited
DirectorSally Jane Jennings
Company StatusDissolved
Company Number00836964
CategoryPrivate Limited Company
Incorporation Date8 February 1965(59 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(35 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary NameSally Jane Jennings
NationalityBritish
StatusCurrent
Appointed23 January 2001(35 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameRene Wack
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleDivisional Manager
Correspondence Address52 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameGordon Turnbull
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 1998)
RoleAssistant Pharmaceutical Production Manager
Correspondence Address1 Summerhill Place
Roundhay
Leeds
West Yorkshire
LS8 2EN
Director NamePaul Richard Edward Thirkettle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2001)
RoleSecretary
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameDavid Rae Smith
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOakdale Crockham Hill
Edenbridge
Kent
Tn8
Director NameJames Macindoe Romanes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressChoseley House Lutmans Haven
Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameGraham Musgrave King
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 1996)
RoleWorks Supervisor
Correspondence Address18 Oakroyd Avenue
Wibsey
Bradford
BD6 1RG
Director NameDonald Trevor Kemp
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1998)
RoleSecretary
Correspondence Address93 Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7BP
Director NameLeonard Hughes
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleChemist
Correspondence AddressMerrileas
Harrogate Road Beamsley
Skipton
North Yorkshire
Bd23
Director NameMr Kenneth James Baird
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address22 Longmeadow
Weaverham
Northwich
Cheshire
CW8 3JH
Secretary NameEdward George Lanchbery
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address18 Oakburn Road
Ilkley
West Yorkshire
LS29 9NN
Director NameRichard Metcalfe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 1998)
RoleFinancial Controller
Correspondence Address54 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AR
Director NamePatrick Arthur Turner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressPulverbatch
Park Road
Menston
West Yorkshire
Ls29
Director NameDr Martin Ramsler
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 1994(29 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 1995)
RoleGroup Treasurer
Correspondence AddressIm Rottelnblick 5
D 79585 Steinen
Germany
Foreign
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameStefan Hans Stroppel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 1998(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2001)
RoleFinance Director
Correspondence AddressSmithyfield Isington Road
Isington
Alton
Hampshire
GU34 4PN
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(35 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance & Admin Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2004Dissolved (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (8 pages)
28 April 2003Registered office changed on 28/04/03 from: delta house southwood crescent southwood farnborough hampshire GU14 0NL (1 page)
3 January 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
30 December 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Director resigned (1 page)
11 September 2001Location of register of members (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Declaration of solvency (3 pages)
2 January 2001Appointment of a voluntary liquidator (2 pages)
2 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2000Return made up to 01/04/00; full list of members (8 pages)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 April 1999Return made up to 01/04/99; no change of members (4 pages)
5 November 1998Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: calverley lane horsforth yorks LS18 4RP (1 page)
6 July 1997Full accounts made up to 31 December 1996 (6 pages)
4 May 1997Return made up to 01/04/97; full list of members (8 pages)
30 December 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (5 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996New secretary appointed (1 page)
11 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1995Director resigned (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (5 pages)
13 April 1995Return made up to 01/04/95; no change of members (6 pages)
15 July 1987Memorandum and Articles of Association (6 pages)