GENUS PHARMACEUTICALS HOLDINGS LIMITED
HUDDERSFIELD SCHEIN PHARMACEUTICAL HOLDINGS UK LIMITED SCHEIN PHARMACEUTICAL UK LIMITED FIMTON LIMITED

Hellopages » West Yorkshire » Kirklees » HD7 5QH

Company number 03619749
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address THORNTON & ROSS LTD, LINTHWAITE MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, HD7 5QH
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016. The most likely internet sites of GENUS PHARMACEUTICALS HOLDINGS LIMITED are www.genuspharmaceuticalsholdings.co.uk, and www.genus-pharmaceuticals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Genus Pharmaceuticals Holdings Limited is a Private Limited Company. The company registration number is 03619749. Genus Pharmaceuticals Holdings Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Genus Pharmaceuticals Holdings Limited is Thornton Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield Hd7 5qh. . ADAMS, Geoffrey Martin is a Secretary of the company. ADAMS, Geoffrey Martin is a Director of the company. SLEGERS, Luc Maurice Godelieva is a Director of the company. Secretary ALPIN, Janet has been resigned. Secretary FEVERMAN, Paul has been resigned. Secretary FUNSTEN, Robert C has been resigned. Secretary GORE-STRACHAN, Evelyn has been resigned. Secretary HANLON, James has been resigned. Secretary SALMOND, Hamish George has been resigned. Secretary WATERS, Gary has been resigned. Secretary WRIGHT, Philip John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHRAFI, Dariush has been resigned. Director BALLARD, Peter Gavin has been resigned. Director CHAO, Allen Yuten has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DARROCH, Colin has been resigned. Director HANLON, James Anthony has been resigned. Director NIEMANN, Peter, Dipl Ing has been resigned. Director O RIORDAN, Rory Walter has been resigned. Director O' RIORDAN, Rory has been resigned. Director SPERBER, Martin has been resigned. Director WATERS, Gary has been resigned. Director WRIGHT, Philip John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
ADAMS, Geoffrey Martin
Appointed Date: 01 May 2016

Director
ADAMS, Geoffrey Martin
Appointed Date: 01 June 2015
65 years old

Director
SLEGERS, Luc Maurice Godelieva
Appointed Date: 13 December 2005
72 years old

Resigned Directors

Secretary
ALPIN, Janet
Resigned: 01 May 2016
Appointed Date: 01 June 2015

Secretary
FEVERMAN, Paul
Resigned: 08 August 2000
Appointed Date: 15 October 1999

Secretary
FUNSTEN, Robert C
Resigned: 10 May 2002
Appointed Date: 07 December 2000

Secretary
GORE-STRACHAN, Evelyn
Resigned: 01 June 2015
Appointed Date: 30 June 2014

Secretary
HANLON, James
Resigned: 13 December 2006
Appointed Date: 05 April 2006

Secretary
SALMOND, Hamish George
Resigned: 04 June 2004
Appointed Date: 15 October 1999

Secretary
WATERS, Gary
Resigned: 15 October 1999
Appointed Date: 27 August 1998

Secretary
WRIGHT, Philip John
Resigned: 30 June 2014
Appointed Date: 13 December 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998

Director
ASHRAFI, Dariush
Resigned: 08 August 2000
Appointed Date: 27 August 1998
78 years old

Director
BALLARD, Peter Gavin
Resigned: 15 October 2013
Appointed Date: 22 June 2004
57 years old

Director
CHAO, Allen Yuten
Resigned: 10 March 2003
Appointed Date: 07 December 2000
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998
35 years old

Director
DARROCH, Colin
Resigned: 16 March 2001
Appointed Date: 15 October 1999
71 years old

Director
HANLON, James Anthony
Resigned: 17 May 2010
Appointed Date: 04 March 2003
69 years old

Director
NIEMANN, Peter, Dipl Ing
Resigned: 21 April 2005
Appointed Date: 04 March 2003
76 years old

Director
O RIORDAN, Rory Walter
Resigned: 21 April 2005
Appointed Date: 04 March 2003
64 years old

Director
O' RIORDAN, Rory
Resigned: 17 May 2010
Appointed Date: 13 December 2005
64 years old

Director
SPERBER, Martin
Resigned: 08 August 2000
Appointed Date: 15 October 1999
94 years old

Director
WATERS, Gary
Resigned: 31 March 2001
Appointed Date: 27 August 1998
70 years old

Director
WRIGHT, Philip John
Resigned: 17 May 2010
Appointed Date: 17 April 2009
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Stada Uk Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GENUS PHARMACEUTICALS HOLDINGS LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
13 May 2016
Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016
13 May 2016
Termination of appointment of Janet Alpin as a secretary on 1 May 2016
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
28 Aug 1998
Secretary resigned;director resigned
28 Aug 1998
Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
28 Aug 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 Aug 1998
£ nc 100/1000 27/08/98
21 Aug 1998
Incorporation