INTERNIS PHARMACEUTICALS LIMITED
HUDDERSFIELD W & P NEWCO (436) LIMITED

Hellopages » West Yorkshire » Kirklees » HD7 5QH

Company number 07162670
Status Active
Incorporation Date 19 February 2010
Company Type Private Limited Company
Address LINTHWAITE, HUDDERSFIELD, WEST YORKSHIRE, HD7 5QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Barry Draude as a director on 31 October 2016; 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 INTERNIS PHARMACEUTICALS LIMITED are www.internispharmaceuticals.co.uk, and www.internis-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Internis Pharmaceuticals Limited is a Private Limited Company. The company registration number is 07162670. Internis Pharmaceuticals Limited has been working since 19 February 2010. The present status of the company is Active. The registered address of Internis Pharmaceuticals Limited is Linthwaite Huddersfield West Yorkshire Hd7 5qh. . ADAMS, Geoffrey Martin is a Secretary of the company. DRAUDE, Barry is a Director of the company. GEORGE, Dieno is a Director of the company. SLEGERS, Luc Maurice Godelieva is a Director of the company. Secretary ALPIN, Janet has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Director KNIGHT, Martin John has been resigned. Director KNIGHT, Sandra Diane has been resigned. Director MATHIER, Pierre-Alain has been resigned. Director RAYNOR, Simon Paul has been resigned. Director SUMMERS, Anthony John has been resigned. Director TANNENBAUM, Charles Mendel has been resigned. Director TANNENBAUM, Fiona has been resigned. Director TANNENBAUM, Jeffery Howard has been resigned. Director TREDWELL, Paul Sebastian has been resigned. Director WALKER, Alan Keith has been resigned. Director PENLAN HEALTHCARE LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ADAMS, Geoffrey Martin
Appointed Date: 01 May 2016

Director
DRAUDE, Barry
Appointed Date: 31 October 2016
67 years old

Director
GEORGE, Dieno
Appointed Date: 19 December 2014
69 years old

Director
SLEGERS, Luc Maurice Godelieva
Appointed Date: 01 May 2015
72 years old

Resigned Directors

Secretary
ALPIN, Janet
Resigned: 01 May 2016
Appointed Date: 26 January 2015

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 03 November 2011
Appointed Date: 19 February 2010

Director
KNIGHT, Martin John
Resigned: 19 December 2014
Appointed Date: 16 September 2010
69 years old

Director
KNIGHT, Sandra Diane
Resigned: 19 December 2014
Appointed Date: 14 October 2011
75 years old

Director
MATHIER, Pierre-Alain
Resigned: 19 December 2014
Appointed Date: 03 November 2011
61 years old

Director
RAYNOR, Simon Paul
Resigned: 10 September 2013
Appointed Date: 16 September 2010
59 years old

Director
SUMMERS, Anthony John
Resigned: 11 March 2011
Appointed Date: 19 February 2010
72 years old

Director
TANNENBAUM, Charles Mendel
Resigned: 19 December 2014
Appointed Date: 16 September 2010
77 years old

Director
TANNENBAUM, Fiona
Resigned: 19 December 2014
Appointed Date: 14 October 2011
74 years old

Director
TANNENBAUM, Jeffery Howard
Resigned: 19 December 2014
Appointed Date: 14 October 2011
48 years old

Director
TREDWELL, Paul Sebastian
Resigned: 19 December 2014
Appointed Date: 05 June 2014
51 years old

Director
WALKER, Alan Keith
Resigned: 19 December 2014
Appointed Date: 07 November 2012
81 years old

Director
PENLAN HEALTHCARE LIMITED
Resigned: 15 April 2011
Appointed Date: 16 September 2010

INTERNIS PHARMACEUTICALS LIMITED Events

08 Nov 2016
Appointment of Mr Barry Draude as a director on 31 October 2016
29 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
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,400,096

...
... and 71 more events
21 Sep 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16

21 Sep 2010
Change of name notice
03 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24

03 Mar 2010
Change of name notice
19 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INTERNIS PHARMACEUTICALS LIMITED Charges

16 July 2013
Charge code 0716 2670 0003
Delivered: 20 July 2013
Status: Satisfied on 13 January 2015
Persons entitled: Norgine B.V.
Description: 'Fultium' trademark reg no UK00002564136 and 'accrete'…
24 September 2012
Debenture
Delivered: 25 September 2012
Status: Satisfied on 30 April 2014
Persons entitled: Conance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2012
Debenture
Delivered: 10 May 2012
Status: Satisfied on 18 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…