SOUTHERN TESTING LABORATORIES LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 4QA
Company number 02183217
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address KEEBLE HOUSE, STUART WAY, EAST GRINSTEAD, WEST SUSSEX, RH19 4QA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Jonathan Noel Race as a director on 31 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTHERN TESTING LABORATORIES LIMITED are www.southerntestinglaboratories.co.uk, and www.southern-testing-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Balcombe Rail Station is 7.3 miles; to Oxted Rail Station is 9.7 miles; to Buxted Rail Station is 10.6 miles; to Uckfield Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Testing Laboratories Limited is a Private Limited Company. The company registration number is 02183217. Southern Testing Laboratories Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of Southern Testing Laboratories Limited is Keeble House Stuart Way East Grinstead West Sussex Rh19 4qa. . JOSEPH, John Nicholas is a Secretary of the company. HICKMOTT, John Michael is a Director of the company. KELLY, Joseph John Patrick is a Director of the company. MOCKETT, Lawrence David, Dr is a Director of the company. PRATT, Stuart Frazer is a Director of the company. STEVENSON, Morrison Walker is a Director of the company. SUGDEN, Peter John is a Director of the company. TIMMS, Anthony John is a Director of the company. VOOGHT, David Thomas Patrick is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary KENT, John Walter has been resigned. Secretary KILBY, Anthony Frederick Bernard has been resigned. Director BRINKWORTH, Richard has been resigned. Director KEEBLE, Donovan Horace Leslie has been resigned. Director MARTIN, Peter Francis has been resigned. Director RACE, Jonathan Noel has been resigned. Director SCOTT, Michael Bruce has been resigned. Director SMITH, Helen Louise has been resigned. Director SMITH, Roger Chalmers has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
JOSEPH, John Nicholas
Appointed Date: 28 January 2016

Director

Director
KELLY, Joseph John Patrick
Appointed Date: 01 January 2008
56 years old

Director
MOCKETT, Lawrence David, Dr
Appointed Date: 29 April 2008
61 years old

Director
PRATT, Stuart Frazer
Appointed Date: 22 September 2015
60 years old

Director

Director
SUGDEN, Peter John
Appointed Date: 22 September 2015
59 years old

Director
TIMMS, Anthony John
Appointed Date: 07 April 2006
85 years old

Director
VOOGHT, David Thomas Patrick
Appointed Date: 06 April 1997
73 years old

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 28 January 2016
Appointed Date: 02 September 2003

Secretary
KENT, John Walter
Resigned: 02 September 2003
Appointed Date: 15 September 1995

Secretary
KILBY, Anthony Frederick Bernard
Resigned: 15 September 1995

Director
BRINKWORTH, Richard
Resigned: 31 March 2008
Appointed Date: 01 June 2001
55 years old

Director
KEEBLE, Donovan Horace Leslie
Resigned: 07 February 1994
114 years old

Director
MARTIN, Peter Francis
Resigned: 21 March 2000
99 years old

Director
RACE, Jonathan Noel
Resigned: 31 October 2016
Appointed Date: 22 September 2015
62 years old

Director
SCOTT, Michael Bruce
Resigned: 31 December 2006
87 years old

Director
SMITH, Helen Louise
Resigned: 31 March 2008
Appointed Date: 06 April 1997
62 years old

Director
SMITH, Roger Chalmers
Resigned: 25 May 2015
Appointed Date: 06 April 1997
75 years old

Persons With Significant Control

Stl Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN TESTING LABORATORIES LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Nov 2016
Termination of appointment of Jonathan Noel Race as a director on 31 October 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Director's details changed for Mr Morrison Walker Stevenson on 11 February 2016
10 Feb 2016
Appointment of John Nicholas Joseph as a secretary on 28 January 2016
...
... and 90 more events
12 Apr 1988
New secretary appointed;new director appointed

02 Nov 1987
Registered office changed on 02/11/87 from: 2ND floor 223 regent street london W1R 7DB

02 Nov 1987
Secretary resigned;new secretary appointed

02 Nov 1987
Director resigned;new director appointed

26 Oct 1987
Incorporation

SOUTHERN TESTING LABORATORIES LIMITED Charges

7 January 2003
Guarantee & debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…