LABTON LIMITED
LONDON SCOTT PICKFORD GROUP LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 02502923
Status Active
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 500,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LABTON LIMITED are www.labton.co.uk, and www.labton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labton Limited is a Private Limited Company. The company registration number is 02502923. Labton Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Labton Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BRUCE, George is a Director of the company. WATSON, Jacqueline is a Director of the company. Secretary BURCH, Anthony Joseph has been resigned. Secretary FRAMPTON, David Jeremy has been resigned. Secretary PICKFORD, Raymond William has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BEASLEY, Mark has been resigned. Director BEATON, Susan Margaret has been resigned. Director BURCH, Anthony Joseph has been resigned. Director COTTAM, Christopher Thomas has been resigned. Director DAVIES, Geoffrey Glynn has been resigned. Director FRAMPTON, David Jeremy has been resigned. Director GUEST, Kenneth has been resigned. Director KIRCHIN, Andrew John has been resigned. Director PICKFORD, Raymond William has been resigned. Director SCOTT, Donald Alaistair has been resigned. Director SIMONIAN, Gabriel Onnig, Dr has been resigned. Director WHITESIDE, Michael Williams has been resigned. Director WOODLIFFE, Anthony Garside has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 October 2009

Director
BRUCE, George
Appointed Date: 29 June 2000
67 years old

Director
WATSON, Jacqueline
Appointed Date: 31 July 2009
55 years old

Resigned Directors

Secretary
BURCH, Anthony Joseph
Resigned: 15 September 1993
Appointed Date: 05 May 1993

Secretary
FRAMPTON, David Jeremy
Resigned: 10 October 2002
Appointed Date: 15 September 1993

Secretary
PICKFORD, Raymond William
Resigned: 05 May 1993

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 10 October 2002

Director
BEASLEY, Mark
Resigned: 22 October 1997
Appointed Date: 06 November 1994
68 years old

Director
BEATON, Susan Margaret
Resigned: 31 July 2009
Appointed Date: 17 December 2002
64 years old

Director
BURCH, Anthony Joseph
Resigned: 25 June 1996
76 years old

Director
COTTAM, Christopher Thomas
Resigned: 04 April 2000
Appointed Date: 20 March 1996
70 years old

Director
DAVIES, Geoffrey Glynn
Resigned: 15 September 1993
70 years old

Director
FRAMPTON, David Jeremy
Resigned: 22 October 1997
Appointed Date: 06 December 1994
80 years old

Director
GUEST, Kenneth
Resigned: 29 June 2000
Appointed Date: 22 October 1997
72 years old

Director
KIRCHIN, Andrew John
Resigned: 17 December 2002
Appointed Date: 17 January 2000
60 years old

Director
PICKFORD, Raymond William
Resigned: 05 May 1993
85 years old

Director
SCOTT, Donald Alaistair
Resigned: 08 September 1998
Appointed Date: 15 September 1993
83 years old

Director
SIMONIAN, Gabriel Onnig, Dr
Resigned: 21 March 1997
Appointed Date: 01 August 1994
75 years old

Director
WHITESIDE, Michael Williams
Resigned: 15 September 1993
70 years old

Director
WOODLIFFE, Anthony Garside
Resigned: 22 October 1997
Appointed Date: 01 August 1994
84 years old

LABTON LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500,000

26 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000

01 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 125 more events
21 Jun 1990
Secretary resigned;new secretary appointed

21 Jun 1990
Director resigned;new director appointed

21 Jun 1990
Registered office changed on 21/06/90 from: 12 york place leeds LS1 2DS

21 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1990
Incorporation

LABTON LIMITED Charges

17 December 1996
Guarantee & debenture
Delivered: 20 December 1996
Status: Satisfied on 10 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…