G.C.LABORATORIES LIMITED
STOTFOLD HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4BA

Company number 01057353
Status Active
Incorporation Date 8 June 1972
Company Type Private Limited Company
Address ANALYTICAL CHEMISTRY CENTRE, 6 FEN END ASTWICK ROAD, STOTFOLD HITCHIN, BEDFORDSHIRE, SG5 4BA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Termination of appointment of Graham Anthony White as a director on 8 February 2015. The most likely internet sites of G.C.LABORATORIES LIMITED are www.gclaboratories.co.uk, and www.g-c-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. G C Laboratories Limited is a Private Limited Company. The company registration number is 01057353. G C Laboratories Limited has been working since 08 June 1972. The present status of the company is Active. The registered address of G C Laboratories Limited is Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire Sg5 4ba. . DADREWALLA, Jimmy Erach is a Director of the company. DESHPANDE, Abhay Dattatraya, Dr is a Director of the company. Secretary HART, George Frederick James has been resigned. Secretary PARSONS, Allan Howard has been resigned. Director HART, George Frederick James has been resigned. Director PARSONS, Allan Howard has been resigned. Director WHITE, Graham Anthony has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
DADREWALLA, Jimmy Erach
Appointed Date: 27 January 2011
57 years old

Director
DESHPANDE, Abhay Dattatraya, Dr
Appointed Date: 27 January 2011
69 years old

Resigned Directors

Secretary
HART, George Frederick James
Resigned: 04 March 1996

Secretary
PARSONS, Allan Howard
Resigned: 10 December 2009
Appointed Date: 04 March 1996

Director
HART, George Frederick James
Resigned: 04 March 1996
96 years old

Director
PARSONS, Allan Howard
Resigned: 10 December 2009
82 years old

Director
WHITE, Graham Anthony
Resigned: 08 February 2015
Appointed Date: 04 March 1996
71 years old

G.C.LABORATORIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

08 Feb 2016
Termination of appointment of Graham Anthony White as a director on 8 February 2015
04 Feb 2016
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 83 more events
12 Jul 1986
Return made up to 13/06/86; full list of members
01 Jul 1980
Annual return made up to 06/06/80
15 Aug 1977
Annual return made up to 01/04/77
29 May 1975
Annual return made up to 07/05/75
08 Jun 1972
Incorporation

G.C.LABORATORIES LIMITED Charges

6 November 2009
Legal mortgage
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 fen end astwick road stotfold t/no:BD148572 with the…
29 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 1997
Legal mortgage
Delivered: 11 November 1997
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 fen end astwick road stotfold…
16 November 1989
Mortgage debenture
Delivered: 29 November 1989
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…