LABTRAC LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 4QF

Company number 02622740
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address UNIT 1 KNIGHTS COURT, SOUTH CHAILEY, LEWES, EAST SUSSEX, BN8 4QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LABTRAC LIMITED are www.labtrac.co.uk, and www.labtrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Labtrac Limited is a Private Limited Company. The company registration number is 02622740. Labtrac Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of Labtrac Limited is Unit 1 Knights Court South Chailey Lewes East Sussex Bn8 4qf. . TROESCH, Peter is a Secretary of the company. STODDARD III, Hannis is a Director of the company. TROESCH, Peter is a Director of the company. Secretary FLETCHER, Ian David has been resigned. Secretary FRY, Richard Harry has been resigned. Secretary PARCHER, Judith has been resigned. Director BROWN, Maurice Arthur has been resigned. Director DIMICK, John Peter has been resigned. Director FRY, Richard Harry has been resigned. Director GOODHIND, Richard Edward Nigel has been resigned. Director HOWE, John Sutton has been resigned. The company operates in "Dormant Company".


labtrac Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TROESCH, Peter
Appointed Date: 22 June 2003

Director
STODDARD III, Hannis
Appointed Date: 01 June 2002
75 years old

Director
TROESCH, Peter
Appointed Date: 30 October 1992
71 years old

Resigned Directors

Secretary
FLETCHER, Ian David
Resigned: 31 December 1991
Appointed Date: 21 June 1991

Secretary
FRY, Richard Harry
Resigned: 31 March 1999
Appointed Date: 30 December 1991

Secretary
PARCHER, Judith
Resigned: 01 February 2001
Appointed Date: 01 April 1999

Director
BROWN, Maurice Arthur
Resigned: 31 January 1996
Appointed Date: 01 June 1993
92 years old

Director
DIMICK, John Peter
Resigned: 31 October 1991
Appointed Date: 21 June 1991
66 years old

Director
FRY, Richard Harry
Resigned: 31 March 1999
Appointed Date: 21 August 1991
74 years old

Director
GOODHIND, Richard Edward Nigel
Resigned: 01 March 1993
Appointed Date: 20 June 1992
81 years old

Director
HOWE, John Sutton
Resigned: 12 November 1992
Appointed Date: 21 August 1991
78 years old

LABTRAC LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

01 Jul 2014
Full accounts made up to 31 December 2013
...
... and 62 more events
09 Oct 1991
Director resigned

18 Sep 1991
New director appointed

28 Aug 1991
New director appointed

01 Jul 1991
Secretary resigned

21 Jun 1991
Incorporation