GUERBET LABORATORIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4AA

Company number 02940474
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address AVON HOUSE STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4AA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Charlotte Bamiere as a secretary on 24 August 2016. The most likely internet sites of GUERBET LABORATORIES LIMITED are www.guerbetlaboratories.co.uk, and www.guerbet-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Guerbet Laboratories Limited is a Private Limited Company. The company registration number is 02940474. Guerbet Laboratories Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of Guerbet Laboratories Limited is Avon House Stratford Road Shirley Solihull West Midlands B90 4aa. . BAMIERE, Charlotte is a Secretary of the company. LENDOWER, Olivier Jacques Charles is a Secretary of the company. THOMAS, Kathryn Anna Morgan is a Director of the company. Secretary DE CURIERES DE CASTELNAU, Bertrand Michel Marie has been resigned. Secretary GROUSE, Robert Austin has been resigned. Secretary LAWNSWOOD NOMINEES (HOLDINGS) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGERBAK, Gullan Susanne has been resigned. Director CHENG, Chapyew has been resigned. Director DE CURIERES DE CASTELNAU, Bertrand Michel Marie has been resigned. Director DECAZES, Philippe Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASSIOT, Bernard has been resigned. Director RENON, Yves has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BAMIERE, Charlotte
Appointed Date: 24 August 2016

Secretary
LENDOWER, Olivier Jacques Charles
Appointed Date: 25 November 2002

Director
THOMAS, Kathryn Anna Morgan
Appointed Date: 24 August 2016
55 years old

Resigned Directors

Secretary
DE CURIERES DE CASTELNAU, Bertrand Michel Marie
Resigned: 22 November 2002
Appointed Date: 10 August 2001

Secretary
GROUSE, Robert Austin
Resigned: 10 August 2001
Appointed Date: 18 January 1996

Secretary
LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
Resigned: 18 January 1996
Appointed Date: 20 June 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Director
AGERBAK, Gullan Susanne
Resigned: 12 July 2001
Appointed Date: 01 March 1994
82 years old

Director
CHENG, Chapyew
Resigned: 24 August 2016
Appointed Date: 16 February 2011
62 years old

Director
DE CURIERES DE CASTELNAU, Bertrand Michel Marie
Resigned: 22 November 2002
Appointed Date: 12 July 2001
65 years old

Director
DECAZES, Philippe Joseph
Resigned: 28 April 2010
Appointed Date: 12 July 2001
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Director
MASSIOT, Bernard
Resigned: 16 February 2011
Appointed Date: 28 April 2010
69 years old

Director
RENON, Yves
Resigned: 12 July 2001
Appointed Date: 06 March 1996
61 years old

Persons With Significant Control

Guerbet Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUERBET LABORATORIES LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Appointment of Ms Charlotte Bamiere as a secretary on 24 August 2016
22 Sep 2016
Termination of appointment of Chapyew Cheng as a director on 24 August 2016
22 Sep 2016
Appointment of Ms Kathryn Anna Morgan Thomas as a director on 24 August 2016
...
... and 77 more events
24 Feb 1995
Registered office changed on 24/02/95 from: 70 new cavendish street london W1M 8AT

22 Jun 1994
Registered office changed on 22/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jun 1994
Secretary resigned;director resigned;new director appointed

22 Jun 1994
New secretary appointed

20 Jun 1994
Incorporation