LABCARE SERVICE LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 7AG

Company number 07169525
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address GENE HOUSE 2 QUEENBOROUGH LANE, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7AG
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10 ; Termination of appointment of Louise Tupman as a director on 23 December 2015. The most likely internet sites of LABCARE SERVICE LIMITED are www.labcareservice.co.uk, and www.labcare-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to White Notley Rail Station is 3.6 miles; to Witham (Essex) Rail Station is 6.5 miles; to Hatfield Peverel Rail Station is 6.7 miles; to Chelmsford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labcare Service Limited is a Private Limited Company. The company registration number is 07169525. Labcare Service Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of Labcare Service Limited is Gene House 2 Queenborough Lane Great Notley Braintree Essex Cm77 7ag. . SEWELL, Michael Joseph is a Secretary of the company. SEWELL, Michael Joseph is a Director of the company. Secretary SANDOM, Philip Martin has been resigned. Director BERESFORD, Michael James has been resigned. Director SANDOM, Debra Jane has been resigned. Director SANDOM, Philip Martin has been resigned. Director TUPMAN, Louise has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
SEWELL, Michael Joseph
Appointed Date: 10 December 2010

Director
SEWELL, Michael Joseph
Appointed Date: 10 December 2010
72 years old

Resigned Directors

Secretary
SANDOM, Philip Martin
Resigned: 12 August 2011
Appointed Date: 25 February 2010

Director
BERESFORD, Michael James
Resigned: 10 February 2015
Appointed Date: 01 January 2014
60 years old

Director
SANDOM, Debra Jane
Resigned: 23 December 2015
Appointed Date: 19 June 2015
62 years old

Director
SANDOM, Philip Martin
Resigned: 12 April 2015
Appointed Date: 25 February 2010
66 years old

Director
TUPMAN, Louise
Resigned: 23 December 2015
Appointed Date: 19 June 2015
59 years old

LABCARE SERVICE LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10

11 Feb 2016
Termination of appointment of Louise Tupman as a director on 23 December 2015
11 Feb 2016
Termination of appointment of Debra Jane Sandom as a director on 23 December 2015
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
12 Aug 2011
Previous accounting period extended from 28 February 2011 to 31 March 2011
29 Mar 2011
Annual return made up to 25 February 2011 with full list of shareholders
29 Mar 2011
Appointment of Michael Joseph Sewell as a secretary
29 Mar 2011
Appointment of Michael Joseph Sewell as a director
25 Feb 2010
Incorporation