GENUS PHARMACEUTICALS LIMITED
HUDDERSFIELD SCHEIN PHARMACEUTICAL UK LIMITED ETHICAL GENERICS LIMITED

Hellopages » West Yorkshire » Kirklees » HD7 5QH

Company number 01986459
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address 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 seventy-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016. The most likely internet sites of GENUS PHARMACEUTICALS LIMITED are www.genuspharmaceuticals.co.uk, and www.genus-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Genus Pharmaceuticals Limited is a Private Limited Company. The company registration number is 01986459. Genus Pharmaceuticals Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of Genus Pharmaceuticals Limited is 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 BYRNE, Peter Kevin 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 Anthony has been resigned. Secretary HOLLAND, Richard Andrew Bruce has been resigned. Secretary INGHAM, Bruce has been resigned. Secretary LOACH, Simon Charles, Doctor has been resigned. Secretary NEWSON, Martin David has been resigned. Secretary SALMOND, Hamish George has been resigned. Secretary WRIGHT, Philip John has been resigned. Director ASHRAFI, Dariush has been resigned. Director BALLARD, Peter Gavin has been resigned. Director BEHRENDT, Klaus Friedrich Wilhelm has been resigned. Director CHAO, Allen Yuten has been resigned. Director DARROCH, Colin has been resigned. Director DORLING, Alan Robert has been resigned. Director GIESELER, Hans Peter, Dr has been resigned. Director GUY, Geoffrey William, Dr has been resigned. Director HALON, James Anthony has been resigned. Director HARPER, David William has been resigned. Director HOLLAND, Richard Andrew Bruce has been resigned. Director INGHAM, Bruce has been resigned. Director INGHAM, Bruce has been resigned. Director KLEUTGHEN, Paul Pieter Gustaaf has been resigned. Director NIEMANN, Peter, Dipl Ing has been resigned. Director O' RIORDAN, Rory has been resigned. Director ORIORDAN, Rory Walter has been resigned. Director SPERBER, Martin has been resigned. Director TOBIN, Christopher Michael has been resigned. Director WATERS, Gary has been resigned. Director WRIGHT, Philip John 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
BYRNE, Peter Kevin
Resigned: 21 May 1999
Appointed Date: 17 September 1996

Secretary
FEVERMAN, Paul
Resigned: 08 August 2000
Appointed Date: 21 May 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 Anthony
Resigned: 13 December 2006
Appointed Date: 05 April 2006

Secretary
HOLLAND, Richard Andrew Bruce
Resigned: 04 April 2006
Appointed Date: 22 June 2004

Secretary
INGHAM, Bruce
Resigned: 19 May 1993

Secretary
LOACH, Simon Charles, Doctor
Resigned: 01 August 1995
Appointed Date: 19 May 1993

Secretary
NEWSON, Martin David
Resigned: 17 September 1996
Appointed Date: 15 March 1996

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

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

Director
ASHRAFI, Dariush
Resigned: 08 August 2000
Appointed Date: 15 October 1999
78 years old

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

Director
BEHRENDT, Klaus Friedrich Wilhelm
Resigned: 21 May 1999
Appointed Date: 15 March 1996
83 years old

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

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

Director
DORLING, Alan Robert
Resigned: 13 December 2005
Appointed Date: 12 March 2001
66 years old

Director
GIESELER, Hans Peter, Dr
Resigned: 13 December 2005
Appointed Date: 04 March 2003
86 years old

Director
GUY, Geoffrey William, Dr
Resigned: 29 February 1996
71 years old

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

Director
HARPER, David William
Resigned: 31 January 1992
71 years old

Director
HOLLAND, Richard Andrew Bruce
Resigned: 04 April 2006
Appointed Date: 03 November 2004
59 years old

Director
INGHAM, Bruce
Resigned: 01 August 1995
Appointed Date: 23 June 1993
67 years old

Director
INGHAM, Bruce
Resigned: 01 August 1995
Appointed Date: 24 June 1988
67 years old

Director
KLEUTGHEN, Paul Pieter Gustaaf
Resigned: 15 October 1999
Appointed Date: 15 March 1996
73 years old

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

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

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

Director
SPERBER, Martin
Resigned: 08 August 2000
Appointed Date: 01 August 1995
94 years old

Director
TOBIN, Christopher Michael
Resigned: 21 May 1999
Appointed Date: 15 March 1996
72 years old

Director
WATERS, Gary
Resigned: 31 March 2001
Appointed Date: 15 October 1999
69 years old

Director
WRIGHT, Philip John
Resigned: 17 May 2010
Appointed Date: 13 December 2006
59 years old

Persons With Significant Control

Genus Pharmaceutical Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GENUS PHARMACEUTICALS LIMITED Events

17 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
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
16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,429,719

...
... and 167 more events
21 Aug 1987
Accounts made up to 31 March 1987

21 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Aug 1987
Registered office changed on 21/08/87 from: 124-130 seymour place london W1H 6AA

25 Jun 1987
Company name changed ethical pharmaceuticals LIMITED\certificate issued on 26/06/87
06 Feb 1986
Certificate of incorporation