C.S. LABORATORY SERVICES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9TW

Company number 04565001
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Richard Sydney Smith as a director on 7 October 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of C.S. LABORATORY SERVICES LIMITED are www.cslaboratoryservices.co.uk, and www.c-s-laboratory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. C S Laboratory Services Limited is a Private Limited Company. The company registration number is 04565001. C S Laboratory Services Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of C S Laboratory Services Limited is Suite 1 02 Grosvenor House Hollinswood Road Central Park Telford Shropshire England Tf2 9tw. . EATON, Elaine is a Secretary of the company. JENKINS, Richard Mark is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Richard Sydney has been resigned. Director FLOOD, Brian John has been resigned. Director FLOOD, Maureen Hazel has been resigned. Director OWEN, John Ernest has been resigned. Director SMITH, Joyce Valerie has been resigned. Director SMITH, Richard Sydney has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EATON, Elaine
Appointed Date: 12 September 2006

Director
JENKINS, Richard Mark
Appointed Date: 22 December 2014
58 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Secretary
SMITH, Richard Sydney
Resigned: 12 September 2006
Appointed Date: 17 October 2002

Director
FLOOD, Brian John
Resigned: 21 November 2003
Appointed Date: 17 October 2002
72 years old

Director
FLOOD, Maureen Hazel
Resigned: 21 November 2003
Appointed Date: 17 October 2002
73 years old

Director
OWEN, John Ernest
Resigned: 31 December 2014
Appointed Date: 12 September 2006
86 years old

Director
SMITH, Joyce Valerie
Resigned: 12 September 2006
Appointed Date: 17 October 2002
74 years old

Director
SMITH, Richard Sydney
Resigned: 07 October 2016
Appointed Date: 17 October 2002
73 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Rubery Owen Holdings Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

C.S. LABORATORY SERVICES LIMITED Events

18 Oct 2016
Termination of appointment of Richard Sydney Smith as a director on 7 October 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016
06 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4

...
... and 49 more events
11 Nov 2002
New secretary appointed;new director appointed
11 Nov 2002
New director appointed
24 Oct 2002
Director resigned
24 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

C.S. LABORATORY SERVICES LIMITED Charges

9 July 2004
Debenture
Delivered: 15 July 2004
Status: Satisfied on 22 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…