GENERICS (U.K.) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » EN6 1TL

Company number 01558756
Status Active
Incorporation Date 29 April 1981
Company Type Private Limited Company
Address STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Jamie Sparrow as a director on 6 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 52,700 . The most likely internet sites of GENERICS (U.K.) LIMITED are www.genericsuk.co.uk, and www.generics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Generics U K Limited is a Private Limited Company. The company registration number is 01558756. Generics U K Limited has been working since 29 April 1981. The present status of the company is Active. The registered address of Generics U K Limited is Station Close Potters Bar Hertfordshire En6 1tl. . DIXON, Caroline Rebecca Louise is a Secretary of the company. BRAULT, Jean-Yves is a Director of the company. DIXON, Caroline Rebecca Louise is a Director of the company. Secretary STOLZENBERG, Lawrence has been resigned. Secretary TAITZ, Cecil Saul has been resigned. Secretary URWIN, Francis Michael John has been resigned. Secretary WHEELER, Derek George has been resigned. Director BROEER, Thomas has been resigned. Director DAVIES, George Calvin has been resigned. Director DAVIS, Henry Brian has been resigned. Director HART, Edward Ernold has been resigned. Director MILLER, William Robert has been resigned. Director MUNSON, John Paul Llewellyn has been resigned. Director ROBERTS, Richard has been resigned. Director SAMUELS, Bernard has been resigned. Director SAYNOR, Richard has been resigned. Director SPARROW, Jamie has been resigned. Director SPARROW, Michael John Frederick has been resigned. Director STOLZENBERG, Lawrence has been resigned. Director TABATZNIK, Anthony Selwyn has been resigned. Director TABATZNIK, Julian Neil has been resigned. Director TAITZ, Cecil Saul has been resigned. Director URWIN, Francis Michael John has been resigned. Director VANGSGAARD, Steen has been resigned. Director WHEELER, Derek George has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
DIXON, Caroline Rebecca Louise
Appointed Date: 01 January 2009

Director
BRAULT, Jean-Yves
Appointed Date: 15 December 2015
58 years old

Director
DIXON, Caroline Rebecca Louise
Appointed Date: 01 August 2005
57 years old

Resigned Directors

Secretary
STOLZENBERG, Lawrence
Resigned: 19 December 1995

Secretary
TAITZ, Cecil Saul
Resigned: 31 December 2008
Appointed Date: 15 July 2004

Secretary
URWIN, Francis Michael John
Resigned: 01 January 2000
Appointed Date: 19 December 1995

Secretary
WHEELER, Derek George
Resigned: 15 July 2004
Appointed Date: 01 January 2000

Director
BROEER, Thomas
Resigned: 18 February 2011
Appointed Date: 01 August 2005
65 years old

Director
DAVIES, George Calvin
Resigned: 26 February 1993
73 years old

Director
DAVIS, Henry Brian
Resigned: 20 June 1997
80 years old

Director
HART, Edward Ernold
Resigned: 04 August 2005
Appointed Date: 19 December 1995
79 years old

Director
MILLER, William Robert
Resigned: 30 June 1992
67 years old

Director
MUNSON, John Paul Llewellyn
Resigned: 20 October 2014
Appointed Date: 18 February 2011
59 years old

Director
ROBERTS, Richard
Resigned: 01 December 2003
Appointed Date: 01 January 2001
83 years old

Director
SAMUELS, Bernard
Resigned: 25 June 1996
82 years old

Director
SAYNOR, Richard
Resigned: 01 August 2005
Appointed Date: 01 January 2003
58 years old

Director
SPARROW, Jamie
Resigned: 06 October 2016
Appointed Date: 20 October 2014
54 years old

Director
SPARROW, Michael John Frederick
Resigned: 14 May 2001
Appointed Date: 01 January 2000
77 years old

Director
STOLZENBERG, Lawrence
Resigned: 19 December 1995
77 years old

Director
TABATZNIK, Anthony Selwyn
Resigned: 31 December 1999
78 years old

Director
TABATZNIK, Julian Neil
Resigned: 31 March 2000
76 years old

Director
TAITZ, Cecil Saul
Resigned: 31 December 2008
Appointed Date: 01 January 1998
69 years old

Director
URWIN, Francis Michael John
Resigned: 01 January 2004
Appointed Date: 19 December 1995
72 years old

Director
VANGSGAARD, Steen
Resigned: 15 December 2015
Appointed Date: 20 October 2014
59 years old

Director
WHEELER, Derek George
Resigned: 15 July 2004
Appointed Date: 01 January 2000
65 years old

GENERICS (U.K.) LIMITED Events

29 Nov 2016
Termination of appointment of Jamie Sparrow as a director on 6 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 52,700

23 Dec 2015
Appointment of Mr Jean-Yves Brault as a director on 15 December 2015
22 Dec 2015
Termination of appointment of Steen Vangsgaard as a director on 15 December 2015
...
... and 132 more events
20 Jun 1986
Return made up to 24/04/86; full list of members

01 May 1985
Articles of association
04 Feb 1982
Company name changed\certificate issued on 04/02/82
29 Apr 1981
Incorporation
29 Apr 1981
Certificate of incorporation

GENERICS (U.K.) LIMITED Charges

6 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2002
Rent deposit deed
Delivered: 29 November 2002
Status: Satisfied on 15 June 2011
Persons entitled: Brian Oakley Limited
Description: The sum of £52,875 placed by the chargor in a rent deposit…
16 December 1996
Rental deposit deed
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Riohurst Investments Limited
Description: £168,750 together with all further sums which may arise as…
17 July 1991
Letter of charge
Delivered: 5 August 1991
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
5 March 1991
Debenture
Delivered: 15 March 1991
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1988
Guarantee & debenture
Delivered: 26 February 1988
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1987
Guarantee & debenture
Delivered: 2 March 1987
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: 27/29 station close potters bar, herts tn: mx 346120.
19 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Land at rear of 11 manor road, potters bar, herts. Tn: mx…
19 July 1982
Mortgage
Delivered: 22 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank International Limited
Description: Any moneys now or hereafter standing to the credit of an…