You are here: bizstats.co.uk > a-z index > G list > GE list

Geistlich Sons Limited MANCHESTER


Geistlich Sons started in year 1960 as Private Limited Company with registration number 00650949. The Geistlich Sons company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Manchester at 1st Floor Thorley House. Postal code: M90 4AB.

At the moment there are 3 directors in the the firm, namely Juerg R., Matthias D. and Frank S.. In addition one secretary - Amy C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Geistlich Sons Limited Address / Contact

Office Address 1st Floor Thorley House
Office Address2 Bailey Lane Manchester Airport
Town Manchester
Post code M90 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00650949
Date of Incorporation Tue, 1st Mar 1960
Industry Wholesale of pharmaceutical goods
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Amy C.

Position: Secretary

Appointed: 13 November 2023

Juerg R.

Position: Director

Appointed: 01 August 2020

Matthias D.

Position: Director

Appointed: 31 August 2018

Frank S.

Position: Director

Appointed: 05 November 2008

Alan B.

Position: Director

Resigned: 14 August 2018

Ralf H.

Position: Director

Appointed: 29 June 2021

Resigned: 25 August 2023

Michael A.

Position: Secretary

Appointed: 19 August 2019

Resigned: 13 November 2023

Rolf J.

Position: Director

Appointed: 31 August 2018

Resigned: 31 July 2020

Paul H.

Position: Director

Appointed: 19 March 2009

Resigned: 27 July 2017

Paul N.

Position: Director

Appointed: 05 November 2008

Resigned: 01 July 2021

Julie J.

Position: Secretary

Appointed: 05 June 1999

Resigned: 19 August 2019

Peter G.

Position: Director

Appointed: 10 April 1991

Resigned: 24 July 2014

Hans G.

Position: Director

Appointed: 10 April 1991

Resigned: 05 November 2008

Robin H.

Position: Director

Appointed: 10 April 1991

Resigned: 30 June 1996

Derek W.

Position: Director

Appointed: 10 April 1991

Resigned: 04 June 1999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, July 2023
Free Download (28 pages)

Company search

Advertisements