SOURCE LAB LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 8RR
Company number 05001935
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Director's details changed for Mr Brian Michael Small on 22 December 2016; Director's details changed for Andrew Ronnie on 22 December 2016. The most likely internet sites of SOURCE LAB LIMITED are www.sourcelab.co.uk, and www.source-lab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Source Lab Limited is a Private Limited Company. The company registration number is 05001935. Source Lab Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Source Lab Limited is Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. RONNIE, Andrew is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary BARTON, Michael Robin has been resigned. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane has been resigned. Secretary MOORE, Elspeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARTON, Michael Robin has been resigned. Director BOWN, Barry Colin has been resigned. Director DAVIS, Richard Miles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 28 November 2012

Director
COWGILL, Peter Alan
Appointed Date: 09 May 2012
72 years old

Director
RONNIE, Andrew
Appointed Date: 24 March 2006
57 years old

Director
SMALL, Brian Michael
Appointed Date: 09 May 2012
69 years old

Resigned Directors

Secretary
BARTON, Michael Robin
Resigned: 01 September 2004
Appointed Date: 06 February 2004

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane
Resigned: 24 September 2014
Appointed Date: 09 May 2012

Secretary
MOORE, Elspeth
Resigned: 09 May 2012
Appointed Date: 01 September 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BARTON, Michael Robin
Resigned: 09 May 2012
Appointed Date: 01 June 2004
78 years old

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 09 May 2012
64 years old

Director
DAVIS, Richard Miles
Resigned: 09 May 2012
Appointed Date: 16 September 2005
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
WACKS CALLER LIMITED
Resigned: 13 October 2004
Appointed Date: 06 February 2004

SOURCE LAB LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Director's details changed for Mr Brian Michael Small on 22 December 2016
22 Dec 2016
Director's details changed for Andrew Ronnie on 22 December 2016
22 Dec 2016
Director's details changed for Mr Peter Alan Cowgill on 22 December 2016
22 Dec 2016
Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
...
... and 67 more events
23 Feb 2004
Director resigned
19 Feb 2004
Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX
19 Feb 2004
New secretary appointed
19 Feb 2004
New director appointed
22 Dec 2003
Incorporation

SOURCE LAB LIMITED Charges

22 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…