C4L LABORATORY SERVICES LTD
BURGESS HILL CELLS4LIFE LIMITED CELLS4LIFE LABORATORIES LIMITED CELLS4LIFE LTD

Hellopages » West Sussex » Mid Sussex » RH15 9TN

Company number 04499318
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address UNITS 2 & 3 OAK HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-19 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C4L LABORATORY SERVICES LTD are www.c4llaboratoryservices.co.uk, and www.c4l-laboratory-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C4l Laboratory Services Ltd is a Private Limited Company. The company registration number is 04499318. C4l Laboratory Services Ltd has been working since 31 July 2002. The present status of the company is Active. The registered address of C4l Laboratory Services Ltd is Units 2 3 Oak House Albert Drive Burgess Hill West Sussex Rh15 9tn. The company`s financial liabilities are £682.65k. It is £-13.91k against last year. And the total assets are £697.04k, which is £-15.5k against last year. CHANNON, Wayne Matthew is a Director of the company. DREW, Jeffrey, Dr is a Director of the company. Secretary DAVIES, Giles Lake Stephen, Dr has been resigned. Secretary DREW, Jeffrey, Dr has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director DAVIES, Giles Lake Stephen, Dr has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


c4l laboratory services Key Finiance

LIABILITIES £682.65k
-2%
CASH n/a
TOTAL ASSETS £697.04k
-3%
All Financial Figures

Current Directors

Director
CHANNON, Wayne Matthew
Appointed Date: 22 June 2006
67 years old

Director
DREW, Jeffrey, Dr
Appointed Date: 01 August 2002
62 years old

Resigned Directors

Secretary
DAVIES, Giles Lake Stephen, Dr
Resigned: 27 October 2005
Appointed Date: 01 August 2002

Secretary
DREW, Jeffrey, Dr
Resigned: 27 October 2005
Appointed Date: 01 August 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 August 2002
Appointed Date: 31 July 2002

Secretary
PP SECRETARIES LIMITED
Resigned: 13 June 2011
Appointed Date: 27 October 2005

Director
DAVIES, Giles Lake Stephen, Dr
Resigned: 01 January 2009
Appointed Date: 01 August 2002
53 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 August 2002
Appointed Date: 31 July 2002

Persons With Significant Control

Mr Wayne Matthew Channon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Jeffrey Drew
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C4L LABORATORY SERVICES LTD Events

03 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
28 Aug 2002
New secretary appointed;new director appointed
31 Jul 2002
Incorporation

C4L LABORATORY SERVICES LTD Charges

1 December 2003
Debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…