About

Registered Number: 02514484
Date of Incorporation: 22/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Msd Animal Health Pension Trustee Ltd was setup in 1990. We do not know the number of employees at this company. The current directors of the company are listed as Butler, Anthony James, Gardner, William, Gibson, Samuel George, Dr, Green, David, Helps, John Michael, Mcgarry, Lawrence, Miller, Aire, Mccarthy, Anita Irene, Page, Nicola Ann, Trueblood, Matthew, Ahmad, Haseeb, Anderson, David Millar, Anderson, David Millar, Dr, Beach, David Ian, Bell, Margaret, Bjarnehall, Anders Olof, Boatfield, Brian John, Bolwerk, Alexander Albertus Maria, Chadwick, Katherine, Clarkson, Shaune, Cooper, Christopher James, Dawson, Colin, Ferguson, Stuart, Green, Andrew, Hands, Robert Edwin, Horsford, Michael Stewart, Hunt, Michael Ralph, Hunter, Joan Margaret, Kitson, Philip John, Mcgarry, Lawrence, Mulholland, Eric Carl, Olsson, John-erik Olof, Ponty, Christian, Promo, Joseph Brian, Redhead, Keith, Dr, Redmond, Michael Joseph, Richardson, Kevin John, Rothwell, Garry Anthony, Roughneen, Martin Louis, Stuart, Angela, Sweeney, Vincent, Tombs, Derek Michael, Waite, Ian John, Walton, Garry, Young, David Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Anthony James 10 July 2014 - 1
GARDNER, William 16 December 2019 - 1
GIBSON, Samuel George, Dr 14 October 2013 - 1
GREEN, David 01 January 2017 - 1
HELPS, John Michael 01 January 2017 - 1
MCGARRY, Lawrence 13 June 2012 - 1
MILLER, Aire 17 December 2018 - 1
AHMAD, Haseeb 31 March 2010 07 June 2011 1
ANDERSON, David Millar 08 April 2008 08 April 2013 1
ANDERSON, David Millar, Dr 26 January 1999 01 October 2003 1
BEACH, David Ian 13 June 2012 09 June 2016 1
BELL, Margaret 20 April 1998 26 January 1999 1
BJARNEHALL, Anders Olof 12 July 1999 21 October 2004 1
BOATFIELD, Brian John 21 October 1996 10 December 1998 1
BOLWERK, Alexander Albertus Maria 28 October 2004 24 November 2006 1
CHADWICK, Katherine 05 May 1999 31 March 2006 1
CLARKSON, Shaune 16 July 2001 15 June 2007 1
COOPER, Christopher James 08 February 2008 27 June 2008 1
DAWSON, Colin 26 January 1999 15 January 2001 1
FERGUSON, Stuart 03 May 2005 31 January 2006 1
GREEN, Andrew 01 May 2006 19 November 2008 1
HANDS, Robert Edwin 15 January 2001 31 December 2004 1
HORSFORD, Michael Stewart 26 January 1999 16 November 2000 1
HUNT, Michael Ralph 21 October 1996 05 May 1999 1
HUNTER, Joan Margaret 01 April 2006 21 December 2007 1
KITSON, Philip John 09 October 2003 15 March 2005 1
MCGARRY, Lawrence 08 April 2008 21 February 2012 1
MULHOLLAND, Eric Carl 01 January 2005 21 December 2007 1
OLSSON, John-Erik Olof N/A 14 January 1993 1
PONTY, Christian 10 June 2011 29 June 2018 1
PROMO, Joseph Brian 31 October 2008 26 February 2010 1
REDHEAD, Keith, Dr 14 January 2009 07 February 2014 1
REDMOND, Michael Joseph 20 April 1998 26 January 1999 1
RICHARDSON, Kevin John 10 June 2011 22 May 2016 1
ROTHWELL, Garry Anthony 27 April 2004 21 December 2007 1
ROUGHNEEN, Martin Louis 21 March 2003 05 April 2007 1
STUART, Angela 08 February 2008 31 May 2011 1
SWEENEY, Vincent 08 February 2008 26 June 2008 1
TOMBS, Derek Michael 10 December 1998 31 March 2000 1
WAITE, Ian John 26 January 1999 31 December 2003 1
WALTON, Garry 28 February 2005 05 April 2007 1
YOUNG, David Paul 01 May 2000 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Anita Irene 18 January 2008 01 September 2013 1
PAGE, Nicola Ann 14 February 2008 31 March 2010 1
TRUEBLOOD, Matthew 01 April 2006 18 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
PSC05 - N/A 06 April 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 21 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 14 August 2013
CERTNM - Change of name certificate 19 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 23 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 07 October 2009
363a - Annual Return 02 September 2009
353 - Register of members 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
CERTNM - Change of name certificate 11 February 2008
353 - Register of members 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363a - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363a - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 15 March 2002
363a - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
363a - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 13 March 2000
363a - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363a - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
RESOLUTIONS - N/A 27 April 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 07 October 1997
353 - Register of members 07 October 1997
AA - Annual Accounts 10 April 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 11 October 1995
363x - Annual Return 11 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 13 July 1995
288 - N/A 26 May 1995
CERTNM - Change of name certificate 17 May 1995
288 - N/A 17 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 September 1994
363x - Annual Return 11 July 1994
AA - Annual Accounts 24 May 1994
AA - Annual Accounts 01 October 1993
363x - Annual Return 27 June 1993
288 - N/A 24 January 1993
AA - Annual Accounts 22 October 1992
363x - Annual Return 17 July 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
RESOLUTIONS - N/A 16 October 1991
RESOLUTIONS - N/A 16 October 1991
RESOLUTIONS - N/A 16 October 1991
AA - Annual Accounts 16 October 1991
353 - Register of members 29 August 1991
288 - N/A 29 August 1991
363x - Annual Return 27 August 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
287 - Change in situation or address of Registered Office 13 May 1991
288 - N/A 08 November 1990
288 - N/A 08 November 1990
288 - N/A 08 November 1990
288 - N/A 08 November 1990
288 - N/A 08 November 1990
288 - N/A 08 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1990
CERTNM - Change of name certificate 20 September 1990
RESOLUTIONS - N/A 18 September 1990
NEWINC - New incorporation documents 22 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.