Background WavePink WaveYellow Wave

GENUS PHARMACEUTICALS LIMITED (01986459)

GENUS PHARMACEUTICALS LIMITED (01986459) is an active UK company. incorporated on 6 February 1986. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 1 other business activities. GENUS PHARMACEUTICALS LIMITED has been registered for 40 years. Current directors include COLLETT, James David, SHAW, Craig Richard.

Company Number
01986459
Status
active
Type
ltd
Incorporated
6 February 1986
Age
40 years
Address
Linthwaite Labs Manchester Road, Huddersfield, HD7 5QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
COLLETT, James David, SHAW, Craig Richard
SIC Codes
21200, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS PHARMACEUTICALS LIMITED

GENUS PHARMACEUTICALS LIMITED is an active company incorporated on 6 February 1986 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 1 other business activity. GENUS PHARMACEUTICALS LIMITED was registered 40 years ago.(SIC: 21200, 46460)

Status

active

Active since 40 years ago

Company No

01986459

LTD Company

Age

40 Years

Incorporated 6 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SCHEIN PHARMACEUTICAL UK LIMITED
From: 10 September 1999To: 30 June 2004
ETHICAL GENERICS LIMITED
From: 26 June 1987To: 10 September 1999
ETHICAL PHARMACEUTICALS LIMITED
From: 6 February 1986To: 26 June 1987
Contact
Address

Linthwaite Labs Manchester Road Linthwaite Huddersfield, HD7 5QH,

Previous Addresses

C/O Thornton & Ross Limited, 3rd Floor the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 24 November 2022To: 16 January 2023
Linthwaite Manchester Road Linthwaite Huddersfield HD7 5QH
From: 1 June 2015To: 24 November 2022
Park View House 65 London Road Newbury Berkshire RG14 1JN
From: 6 February 1986To: 1 June 2015
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Nov 13
Director Joined
May 15
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLLETT, James David

Active
Manchester Road, HuddersfieldHD7 5QH
Born October 1975
Director
Appointed 01 Sept 2023

SHAW, Craig Richard

Active
Manchester Road, HuddersfieldHD7 5QH
Born January 1977
Director
Appointed 03 Nov 2025

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 01 May 2016
Resigned 06 Apr 2018

ALPIN, Janet

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 01 Jun 2015
Resigned 01 May 2016

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 06 Apr 2018
Resigned 31 Jan 2023

BYRNE, Peter Kevin

Resigned
44 Winston Way, NewburyRG19 3TY
Secretary
Appointed 17 Sept 1996
Resigned 21 May 1999

FEVERMAN, Paul

Resigned
77 Park Avenue, New York
Secretary
Appointed 21 May 1999
Resigned 08 Aug 2000

FUNSTEN, Robert C

Resigned
1942 Port Chelsea Place, California
Secretary
Appointed 07 Dec 2000
Resigned 10 May 2002

GORE-STRACHAN, Evelyn

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 30 Jun 2014
Resigned 01 Jun 2015

HANLON, James Anthony

Resigned
Carrick Lodge Mountain Road, ClonmelIRISH
Secretary
Appointed 05 Apr 2006
Resigned 13 Dec 2006

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Secretary
Appointed 31 Jan 2023
Resigned 31 Jan 2023

HOLLAND, Richard Andrew Bruce

Resigned
6 Parliament Close, Great MissendenHP16 9DT
Secretary
Appointed 22 Jun 2004
Resigned 04 Apr 2006

INGHAM, Bruce

Resigned
12 Meadowford, NewportCB11 3QL
Secretary
Appointed N/A
Resigned 19 May 1993

LOACH, Simon Charles, Doctor

Resigned
37b Cannon Street, ElyCB6 2SS
Secretary
Appointed 19 May 1993
Resigned 01 Aug 1995

NEWSON, Martin David

Resigned
30 Abberbury Road, OxfordOX4 4ES
Secretary
Appointed 15 Mar 1996
Resigned 17 Sept 1996

SALMOND, Hamish George

Resigned
3 Walton Grange, SwindonSN1 4AH
Secretary
Appointed 15 Oct 1999
Resigned 04 Jun 2004

WRIGHT, Philip John

Resigned
65 London Road, NewburyRG14 1JN
Secretary
Appointed 13 Dec 2006
Resigned 30 Jun 2014

ADAMS, Geoffrey Martin

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born September 1960
Director
Appointed 01 Jun 2015
Resigned 06 Apr 2018

ASHRAFI, Dariush

Resigned
2 Tall Oaks Court, Morris07945
Born February 1947
Director
Appointed 15 Oct 1999
Resigned 08 Aug 2000

BALLARD, Peter Gavin

Resigned
London Road, NewburyRG14 1JN
Born October 1967
Director
Appointed 22 Jun 2004
Resigned 15 Oct 2013

BEHRENDT, Klaus Friedrich Wilhelm

Resigned
Heiligenstock 48, GermanyFOREIGN
Born October 1941
Director
Appointed 15 Mar 1996
Resigned 21 May 1999

BLYTHE, Edwin Charles

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born December 1968
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2023

BRIERLEY, Charles Ashley

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born January 1963
Director
Appointed 31 Dec 2018
Resigned 02 Dec 2019

CHAO, Allen Yuten

Resigned
115 S. Montgomery Way, Anaheim
Born September 1945
Director
Appointed 07 Dec 2000
Resigned 10 Mar 2003

DARROCH, Colin

Resigned
Turnstones, SwindonSN5 5DF
Born November 1953
Director
Appointed 15 Oct 1999
Resigned 16 Mar 2001

DORLING, Alan Robert

Resigned
4 Brownlow Drive, BracknellRG42 2LL
Born February 1959
Director
Appointed 12 Mar 2001
Resigned 13 Dec 2005

GEORGE, Dieno

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born July 1956
Director
Appointed 27 Oct 2017
Resigned 31 Dec 2018

GIESELER, Hans Peter, Dr

Resigned
Taunus Str 7, Mainz
Born October 1938
Director
Appointed 04 Mar 2003
Resigned 13 Dec 2005

GUY, Geoffrey William, Dr

Resigned
South House, DorchesterDT2 7QP
Born September 1954
Director
Appointed N/A
Resigned 29 Feb 1996

HALON, James Anthony

Resigned
65 London Road, NewburyRG14 1JN
Born June 1956
Director
Appointed 04 Mar 2003
Resigned 17 May 2010

HARPER, David William

Resigned
Landseer House Queens Lane, Bury St EdmundsIP29 4UX
Born March 1954
Director
Appointed N/A
Resigned 31 Jan 1992

HEYWOOD, Kathryn Maria

Resigned
Manchester Road, HuddersfieldHD7 5QH
Born June 1974
Director
Appointed 31 Jan 2023
Resigned 01 Sept 2023

HOLLAND, Richard Andrew Bruce

Resigned
6 Parliament Close, Great MissendenHP16 9DT
Born March 1966
Director
Appointed 03 Nov 2004
Resigned 04 Apr 2006

INGHAM, Bruce

Resigned
12 Meadowford, NewportCB11 3QL
Born February 1958
Director
Appointed 23 Jun 1993
Resigned 01 Aug 1995

INGHAM, Bruce

Resigned
12 Meadowford, NewportCB11 3QL
Born February 1958
Director
Appointed 24 Jun 1988
Resigned 01 Aug 1995

Persons with significant control

1

Linthwaite, HuddersfieldHD7 5QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Auditors Resignation Company
7 November 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Termination Director Company With Name Termination Date
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Auditors Resignation Company
2 April 2003
AUDAUD
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
88(2)R88(2)R
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
244244
Legacy
24 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 January 2002
AUDAUD
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
123Notice of Increase in Nominal Capital
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
123Notice of Increase in Nominal Capital
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
5 January 2000
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
244244
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
244244
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
7 January 1997
88(2)R88(2)R
Legacy
14 November 1996
363sAnnual Return (shuttle)
Resolution
24 September 1996
RESOLUTIONSResolutions
Memorandum Articles
24 September 1996
MEM/ARTSMEM/ARTS
Legacy
24 September 1996
88(2)R88(2)R
Legacy
24 September 1996
88(2)R88(2)R
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Made Up Date
14 June 1996
AAAnnual Accounts
Legacy
14 May 1996
PUC 5PUC 5
Memorandum Articles
4 April 1996
MEM/ARTSMEM/ARTS
Legacy
3 April 1996
225(1)225(1)
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)R88(2)R
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Legacy
3 April 1996
287Change of Registered Office
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
26 March 1996
PUC 5PUC 5
Legacy
8 February 1996
287Change of Registered Office
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Resolution
28 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1994
AAAnnual Accounts
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
363sAnnual Return (shuttle)
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
288288
Accounts With Made Up Date
27 June 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
12 May 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Resolution
1 June 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
1 June 1992
AAAnnual Accounts
Resolution
1 June 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
1 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
25 February 1992
363b363b
Legacy
10 December 1990
363363
Accounts With Made Up Date
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
225(1)225(1)
Accounts With Made Up Date
25 January 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Made Up Date
8 September 1988
AAAnnual Accounts
Resolution
8 September 1988
RESOLUTIONSResolutions
Legacy
8 September 1988
363363
Legacy
21 September 1987
363363
Accounts With Made Up Date
21 August 1987
AAAnnual Accounts
Resolution
21 August 1987
RESOLUTIONSResolutions
Legacy
21 August 1987
287Change of Registered Office
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 February 1986
MISCMISC