LABCAIRE SYSTEMS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9BX

Company number 02683459
Status Active
Incorporation Date 3 February 1992
Company Type Private Limited Company
Address CANTEL UK CAMPFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS3 9BX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Colin Leak as a secretary on 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 350,000 . The most likely internet sites of LABCAIRE SYSTEMS LIMITED are www.labcairesystems.co.uk, and www.labcaire-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Labcaire Systems Limited is a Private Limited Company. The company registration number is 02683459. Labcaire Systems Limited has been working since 03 February 1992. The present status of the company is Active. The registered address of Labcaire Systems Limited is Cantel Uk Campfield Road Shoeburyness Southend On Sea Essex England Ss3 9bx. . BLEWITT, Neil Thomas is a Director of the company. Secretary JONES, Arthur Robert has been resigned. Secretary KEAR, Graham Mostyn has been resigned. Secretary LEA-JONES, Joanna has been resigned. Secretary LEAK, Colin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEE, Daniel John has been resigned. Director BOSCH, Gregory Todd has been resigned. Director GERSTHEIMER, Peter has been resigned. Director HAUGH, John Anthony has been resigned. Director JULIANO, Michael has been resigned. Director KEAR, Graham Mostyn has been resigned. Director KEESHAN, Martin Joseph has been resigned. Director LEA-JONES, Joanna has been resigned. Director LIBRIZZI, Joseph has been resigned. Director MCMANUS JR, Michael A has been resigned. Director POMEROY, David Anthony has been resigned. Director SPEAR, Geoffrey William has been resigned. Director STANLEY, David Patrick has been resigned. Director VYAS, Mihir Vijaydev has been resigned. Director ZAREMBA, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
BLEWITT, Neil Thomas
Appointed Date: 30 June 2008
65 years old

Resigned Directors

Secretary
JONES, Arthur Robert
Resigned: 10 May 2010
Appointed Date: 03 August 2009

Secretary
KEAR, Graham Mostyn
Resigned: 23 December 2008

Secretary
LEA-JONES, Joanna
Resigned: 04 August 2009
Appointed Date: 09 February 2009

Secretary
LEAK, Colin
Resigned: 30 April 2016
Appointed Date: 01 January 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1992
Appointed Date: 03 February 1992

Director
BEE, Daniel John
Resigned: 31 December 2010
Appointed Date: 03 August 2009
58 years old

Director
BOSCH, Gregory Todd
Resigned: 31 May 2012
Appointed Date: 03 August 2009
62 years old

Director
GERSTHEIMER, Peter
Resigned: 23 December 1998
Appointed Date: 13 March 1995
76 years old

Director
HAUGH, John Anthony
Resigned: 31 January 1994
Appointed Date: 23 March 1992
72 years old

Director
JULIANO, Michael
Resigned: 13 March 1995
Appointed Date: 21 May 1992
76 years old

Director
KEAR, Graham Mostyn
Resigned: 23 December 2008
72 years old

Director
KEESHAN, Martin Joseph
Resigned: 15 October 2002
Appointed Date: 23 March 1992
82 years old

Director
LEA-JONES, Joanna
Resigned: 29 June 2007
Appointed Date: 28 June 2007
62 years old

Director
LIBRIZZI, Joseph
Resigned: 30 November 1998
Appointed Date: 21 May 1992
87 years old

Director
MCMANUS JR, Michael A
Resigned: 04 August 2009
Appointed Date: 01 December 1998
82 years old

Director
POMEROY, David Anthony
Resigned: 08 December 2003
Appointed Date: 03 May 2002
57 years old

Director
SPEAR, Geoffrey William
Resigned: 31 August 2001
Appointed Date: 23 March 1992
80 years old

Director
STANLEY, David Patrick
Resigned: 14 October 2002
82 years old

Director
VYAS, Mihir Vijaydev
Resigned: 09 December 2005
Appointed Date: 20 June 2003
61 years old

Director
ZAREMBA, Richard
Resigned: 04 August 2009
Appointed Date: 01 February 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1993
Appointed Date: 03 February 1992

LABCAIRE SYSTEMS LIMITED Events

16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Termination of appointment of Colin Leak as a secretary on 30 April 2016
19 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 350,000

18 Nov 2015
Accounts for a dormant company made up to 31 December 2014
25 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 350,000

...
... and 116 more events
01 Apr 1992
Ad 21/02/92--------- premium £ si 49999@1=49999 £ ic 20001/70000
01 Apr 1992
Ad 05/02/92--------- premium £ si 14999@1=14999 £ ic 5002/20001

01 Apr 1992
Ad 18/02/92--------- premium £ si 5000@1=5000 £ ic 2/5002

07 Feb 1992
Secretary resigned

03 Feb 1992
Incorporation

LABCAIRE SYSTEMS LIMITED Charges

20 August 2009
Charge of deposit
Delivered: 26 August 2009
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,600 credited to account…
29 September 2008
Debenture
Delivered: 2 October 2008
Status: Satisfied on 30 September 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Deed of rental deposit
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: By way of fixed charge all the company's interest in the…
16 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 28 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The f/h property known as 175 kenn road clevedon t/n…
5 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 28 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Mortgage deed
Delivered: 9 July 2002
Status: Satisfied on 28 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 175 kenn road clevedon…
26 June 2002
All assets debenture
Delivered: 29 June 2002
Status: Satisfied on 24 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: F/H factory & premises 175 kenn road clevedon north…
2 October 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 7 July 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 October 1992
Fixed and floating charge
Delivered: 21 October 1992
Status: Satisfied on 13 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1992
Debenture
Delivered: 11 April 1992
Status: Satisfied on 23 May 1992
Persons entitled: Medsonic Incorporated
Description: (Including trade fixtures). Fixed and floating charges over…