Linthwaite
Huddersfield
HD7 5QH
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Gary Waters |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1998(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2001) |
Role | Chemist |
Correspondence Address | 757 West Shore Drive Kinnelon New Jersey 07405 |
Director Name | Dariush Ashrafi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1998(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2000) |
Role | Cfo Evp |
Correspondence Address | 2 Tall Oaks Court Menfham Morris New Jersey 07945 |
Secretary Name | Gary Waters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1998(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1999) |
Role | Chemist |
Correspondence Address | 757 West Shore Drive Kinnelon New Jersey 07405 |
Director Name | Martin Sperber |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 August 2000) |
Role | Chairman & CEO |
Correspondence Address | 6 Casper Court Florham Park New Jersey Nj 07932 Usa Foreign |
Director Name | Colin Darroch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2001) |
Role | Managing Director |
Correspondence Address | Turnstones 6 Ash Close Swindon Wiltshire SN5 5DF |
Secretary Name | Paul Feverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 77 Park Avenue New York New York 10016 United States |
Secretary Name | Hamish George Salmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 3 Walton Grange Bath Road Swindon Wiltshire SN1 4AH |
Director Name | Allen Yuten Chao |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2003) |
Role | President Ceo |
Correspondence Address | 115 S. Montgomery Way Anaheim California 92807 United States |
Secretary Name | Robert C Funsten |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2002) |
Role | Sr Vice President General Coun |
Correspondence Address | 1942 Port Chelsea Place Newport Beach California Ca 92660 United States |
Director Name | James Anthony Hanlon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 2010) |
Role | Accountant |
Correspondence Address | Park View House 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Dipl Ing Peter Niemann |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2005) |
Role | Member Of The Board |
Correspondence Address | Schwalbacher Str 15 Waldems 65529 Germany |
Director Name | Rory Walter O Riordan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2005) |
Role | Gen Manager |
Correspondence Address | 36 Kileen Avenue Maldhide County Dublin Irish |
Director Name | Peter Gavin Ballard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Rory O' Riordan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2010) |
Role | General Manager |
Correspondence Address | Park View House 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2017) |
Role | General Manager |
Country of Residence | Belgium |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | James Hanlon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 December 2006) |
Role | Accountant |
Correspondence Address | N/A Carrick Lodge, Mountain Road Clonmel Co Tipperary 00000 |
Secretary Name | Mr Philip John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park View House 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Mr Philip John Wright |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park View House 65 London Road Newbury Berkshire RG14 1JN |
Secretary Name | Mrs Evelyn Gore-Strachan |
---|---|
Status | Resigned |
Appointed | 30 June 2014(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Park View House 65 London Road Newbury Berkshire RG14 1JN |
Director Name | Mr Geoffrey Martin Adams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mrs Janet Alpin |
---|---|
Status | Resigned |
Appointed | 01 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 01 May 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(24 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(24 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Ms Kathryn Maria Heywood |
---|---|
Status | Resigned |
Appointed | 31 January 2023(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | genuspharma.com |
---|
Registered Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
5.5m at £1 | Clonmel Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,872,000 |
Gross Profit | £2,326,000 |
Net Worth | £6,437,000 |
Current Liabilities | £34,222,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
21 February 2023 | Delivered on: 22 February 2023 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2020 | Delivered on: 23 June 2020 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages) |
---|---|
6 September 2023 | Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page) |
6 September 2023 | Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages) |
29 August 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
4 August 2023 | Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages) |
22 February 2023 | Registration of charge 036197490003, created on 21 February 2023 (35 pages) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Kathryn Maria Heywood as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a secretary on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page) |
16 January 2023 | Registered office address changed from C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 16 January 2023 (1 page) |
24 November 2022 | Registered office address changed from C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH to C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 24 November 2022 (1 page) |
7 November 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
3 November 2022 | Registration of charge 036197490002, created on 2 November 2022 (35 pages) |
11 October 2022 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page) |
11 October 2022 | Appointment of Mr Edwin Blythe as a director on 1 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
26 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 June 2020 | Registration of charge 036197490001, created on 19 June 2020 (8 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a director on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Dieno George as a director on 27 October 2017 (2 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 September 2015 | Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Luc Maurice Godelieva Slegers on 3 August 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Janet Alpin as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Geoffrey Martin Adams as a director on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Park View House 65 London Road Newbury Berkshire RG14 1JN to C/O Thornton & Ross Ltd Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Evelyn Gore-Strachan as a secretary on 1 June 2015 (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Philip John Wright as a secretary on 30 June 2014 (1 page) |
28 August 2014 | Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Philip John Wright as a secretary on 30 June 2014 (1 page) |
11 November 2013 | Termination of appointment of Peter Ballard as a director (1 page) |
11 November 2013 | Termination of appointment of Peter Ballard as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Luc Maurice Godelieva Slegers on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Luc Maurice Godelieva Slegers on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of James Hanlon as a director (1 page) |
17 May 2010 | Termination of appointment of Rory O' Riordan as a director (1 page) |
17 May 2010 | Termination of appointment of Philip Wright as a director (1 page) |
17 May 2010 | Termination of appointment of Philip Wright as a director (1 page) |
17 May 2010 | Termination of appointment of James Hanlon as a director (1 page) |
17 May 2010 | Termination of appointment of Rory O' Riordan as a director (1 page) |
12 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 May 2009 | Director appointed philip john wright (2 pages) |
7 May 2009 | Director appointed philip john wright (2 pages) |
13 November 2008 | Return made up to 21/08/08; no change of members
|
13 November 2008 | Return made up to 21/08/08; no change of members
|
12 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from benham valence speen newbury berkshire RG20 8LU (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from benham valence speen newbury berkshire RG20 8LU (1 page) |
3 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 July 2006 | Return made up to 21/08/05; full list of members (2 pages) |
7 July 2006 | Return made up to 21/08/05; full list of members (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 21/08/03; full list of members (3 pages) |
6 July 2006 | Return made up to 21/08/04; full list of members (3 pages) |
6 July 2006 | Return made up to 21/08/04; full list of members (3 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 21/08/03; full list of members (3 pages) |
6 July 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Company name changed schein pharmaceutical holdings u k LIMITED\certificate issued on 30/06/04 (4 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Company name changed schein pharmaceutical holdings u k LIMITED\certificate issued on 30/06/04 (4 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 April 2003 | Auditor's resignation (1 page) |
19 March 2003 | Ad 06/03/03--------- £ si 1255330@1=1255330 £ ic 4206891/5462221 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Ad 06/03/03--------- £ si 1255330@1=1255330 £ ic 4206891/5462221 (2 pages) |
19 March 2003 | £ nc 8413778/9669108 06/03/03 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Memorandum and Articles of Association (12 pages) |
19 March 2003 | £ nc 8413778/9669108 06/03/03 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Memorandum and Articles of Association (12 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (8 pages) |
19 September 2002 | Return made up to 21/08/02; full list of members
|
19 September 2002 | Return made up to 21/08/02; full list of members
|
28 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 January 2002 | Auditor's resignation (1 page) |
3 January 2002 | Auditor's resignation (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Return made up to 21/08/01; full list of members
|
30 October 2001 | Resolutions
|
30 October 2001 | £ nc 4206889/8413778 07/12/00 (1 page) |
30 October 2001 | Return made up to 21/08/01; full list of members
|
30 October 2001 | £ nc 4206889/8413778 07/12/00 (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Nc inc already adjusted 07/12/00 (1 page) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
16 June 2001 | Nc inc already adjusted 07/12/00 (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
6 December 2000 | Return made up to 21/08/00; full list of members
|
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Return made up to 21/08/00; full list of members
|
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 21/08/99; full list of members (6 pages) |
15 March 2000 | Return made up to 21/08/99; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: west point 46-48 west street newbury berkshire RG14 1BD (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: west point 46-48 west street newbury berkshire RG14 1BD (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
30 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
9 September 1999 | Company name changed schein pharmaceutical uk LIMITED\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed schein pharmaceutical uk LIMITED\certificate issued on 10/09/99 (2 pages) |
14 January 1999 | Company name changed fimton LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed fimton LIMITED\certificate issued on 15/01/99 (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | £ nc 100/1000 27/08/98 (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | £ nc 100/1000 27/08/98 (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 August 1998 | Incorporation (18 pages) |
21 August 1998 | Incorporation (18 pages) |