LABORATOIRE BIOSTHETIQUE UK LIMITED
STOKE MANDEVILLE AYLESBURY LABORATOIRE BIOSTHETIQUE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5BL

Company number 05683513
Status Active
Incorporation Date 22 January 2006
Company Type Private Limited Company
Address 2 QUILTERS WAY, TRIANGLE BUSINESS PARK, STOKE MANDEVILLE AYLESBURY, BUCKINGHAMSHIRE, HP22 5BL
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-07 GBP 10,000 . The most likely internet sites of LABORATOIRE BIOSTHETIQUE UK LIMITED are www.laboratoirebiosthetiqueuk.co.uk, and www.laboratoire-biosthetique-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Princes Risborough Rail Station is 5.2 miles; to Cheddington Rail Station is 7.2 miles; to Saunderton Rail Station is 7.5 miles; to Leighton Buzzard Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laboratoire Biosthetique Uk Limited is a Private Limited Company. The company registration number is 05683513. Laboratoire Biosthetique Uk Limited has been working since 22 January 2006. The present status of the company is Active. The registered address of Laboratoire Biosthetique Uk Limited is 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Buckinghamshire Hp22 5bl. . RIPPON, David John is a Director of the company. RIPPON, Elizabeth is a Director of the company. RIPPON, Valerie Rose is a Director of the company. SIEGFRIED, Weiser is a Director of the company. WADESON, Jacqueline Ann is a Director of the company. Secretary BIRCH, Christopher Michael has been resigned. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HETHERINGTON, Paul Anthony has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
RIPPON, David John
Appointed Date: 22 January 2006
78 years old

Director
RIPPON, Elizabeth
Appointed Date: 22 February 2006
48 years old

Director
RIPPON, Valerie Rose
Appointed Date: 22 February 2006
75 years old

Director
SIEGFRIED, Weiser
Appointed Date: 22 February 2006
79 years old

Director
WADESON, Jacqueline Ann
Appointed Date: 22 February 2006
77 years old

Resigned Directors

Secretary
BIRCH, Christopher Michael
Resigned: 31 January 2016
Appointed Date: 22 January 2006

Secretary
GRAEME, Paul Gordon
Resigned: 22 January 2006
Appointed Date: 22 January 2006

Director
GRAEME, Lesley Joyce
Resigned: 22 January 2006
Appointed Date: 22 January 2006
71 years old

Director
HETHERINGTON, Paul Anthony
Resigned: 27 April 2015
Appointed Date: 27 April 2015
58 years old

Persons With Significant Control

Mr David John Rippon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LABORATOIRE BIOSTHETIQUE UK LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10,000

07 Feb 2016
Termination of appointment of Christopher Michael Birch as a secretary on 31 January 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
07 Feb 2006
Secretary resigned
07 Feb 2006
New director appointed
07 Feb 2006
New secretary appointed
07 Feb 2006
Registered office changed on 07/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
22 Jan 2006
Incorporation

LABORATOIRE BIOSTHETIQUE UK LIMITED Charges

12 May 2008
Fixed & floating charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…