HCS LABORATORY SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 01546235
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of HCS LABORATORY SERVICES LIMITED are www.hcslaboratoryservices.co.uk, and www.hcs-laboratory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Hcs Laboratory Services Limited is a Private Limited Company. The company registration number is 01546235. Hcs Laboratory Services Limited has been working since 18 February 1981. The present status of the company is Active. The registered address of Hcs Laboratory Services Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary COLLIER, Stephen John has been resigned. Secretary HAYES, Eugene Gerard has been resigned. Director AULD, Charles Cairns has been resigned. Director COLLIER, Stephen John has been resigned. Director GREENWOOD, John Robert has been resigned. Director HARRIS, Nigel Robert has been resigned. Director HAYES, Eugene Gerard has been resigned. Director LOVELACE, Craig Barry has been resigned. Director MACKAY, Francis Henry, Sir has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 06 April 1998

Secretary
HAYES, Eugene Gerard
Resigned: 06 April 1998

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 06 April 1998
68 years old

Director
GREENWOOD, John Robert
Resigned: 08 December 1995
75 years old

Director
HARRIS, Nigel Robert
Resigned: 06 April 1998
Appointed Date: 25 July 1995
76 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
70 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
MACKAY, Francis Henry, Sir
Resigned: 05 May 1995
80 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2005
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Persons With Significant Control

Health Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCS LABORATORY SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

01 Oct 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 113 more events
28 Nov 1986
Accounts made up to 31 March 1986

28 Nov 1986
Return made up to 12/08/86; full list of members

03 Oct 1985
Company name changed\certificate issued on 03/10/85
09 Sep 1981
Company name changed\certificate issued on 09/09/81
18 Feb 1981
Certificate of incorporation

HCS LABORATORY SERVICES LIMITED Charges

23 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 10 October 2000
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
21 September 1981
Guarantee & debenture
Delivered: 24 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…