LAB SYSTEMS FURNITURE LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4HF
Company number 03005552
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address ROTARY HOUSE, BONTOFT AVENUE, KINGSTON UPON HULL, HU5 4HF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Philip Martin Geeson as a director on 16 December 2016. The most likely internet sites of LAB SYSTEMS FURNITURE LIMITED are www.labsystemsfurniture.co.uk, and www.lab-systems-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Lab Systems Furniture Limited is a Private Limited Company. The company registration number is 03005552. Lab Systems Furniture Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Lab Systems Furniture Limited is Rotary House Bontoft Avenue Kingston Upon Hull Hu5 4hf. . JENNINGS, Juliet Noel is a Secretary of the company. JENNINGS, Juliet Noel is a Director of the company. LOUND, Geoffrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JOHNSON, Marjorie Olive has been resigned. Secretary JOHNSON, Paul has been resigned. Secretary LOUND, Susan Margaret has been resigned. Director GEESON, Philip Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHNSON, Paul has been resigned. Director MACFARLANE, Ian Geoffrey has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
JENNINGS, Juliet Noel
Appointed Date: 05 May 2000

Director
JENNINGS, Juliet Noel
Appointed Date: 08 August 2016
65 years old

Director
LOUND, Geoffrey
Appointed Date: 22 May 1995
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 January 1995
Appointed Date: 03 January 1995

Secretary
JOHNSON, Marjorie Olive
Resigned: 22 May 1995
Appointed Date: 06 January 1995

Secretary
JOHNSON, Paul
Resigned: 01 April 1996
Appointed Date: 22 May 1995

Secretary
LOUND, Susan Margaret
Resigned: 05 May 2000
Appointed Date: 01 April 1996

Director
GEESON, Philip Martin
Resigned: 16 December 2016
Appointed Date: 08 August 2016
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 January 1995
Appointed Date: 03 January 1995
72 years old

Director
JOHNSON, Paul
Resigned: 01 April 1996
Appointed Date: 06 January 1995
57 years old

Director
MACFARLANE, Ian Geoffrey
Resigned: 05 August 2016
Appointed Date: 05 April 2005
63 years old

Persons With Significant Control

Mr Geoffrey Lound
Notified on: 5 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LAB SYSTEMS FURNITURE LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 3 January 2017 with updates
16 Dec 2016
Termination of appointment of Philip Martin Geeson as a director on 16 December 2016
16 Dec 2016
Secretary's details changed for Juliet Noel Jennings on 16 December 2016
08 Aug 2016
Appointment of Mrs Juliet Noel Jennings as a director on 8 August 2016
...
... and 66 more events
19 Jan 1995
Accounting reference date notified as 31/01

19 Jan 1995
Secretary resigned;new secretary appointed

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Registered office changed on 19/01/95 from: 61 fairview avenue gillingham kent ME8 0QP

03 Jan 1995
Incorporation

LAB SYSTEMS FURNITURE LIMITED Charges

21 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rotary house bontoft avenue national…
12 July 1996
Mortgage debenture
Delivered: 22 July 1996
Status: Satisfied on 29 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…