LAB VISION (UK) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03541967
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,000 ; Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015. The most likely internet sites of LAB VISION (UK) LIMITED are www.labvisionuk.co.uk, and www.lab-vision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lab Vision Uk Limited is a Private Limited Company. The company registration number is 03541967. Lab Vision Uk Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Lab Vision Uk Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary SWAIN, Roy has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director DELLAPA, John Anthony has been resigned. Director MEHTA, Chetan Praful has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director SWAIN, Alison Elizabeth has been resigned. Director SWAIN, Roy has been resigned. Director TAKAYAMA, Glenn has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WHITE, Sylvia has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
SWAIN, Roy
Resigned: 17 September 2007
Appointed Date: 07 April 1998

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 17 September 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 17 September 2007

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 09 November 2006
65 years old

Director
DELLAPA, John Anthony
Resigned: 18 August 2006
Appointed Date: 04 April 2005
64 years old

Director
MEHTA, Chetan Praful
Resigned: 09 November 2006
Appointed Date: 18 August 2006
56 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
SWAIN, Alison Elizabeth
Resigned: 07 May 1999
Appointed Date: 07 April 1998
66 years old

Director
SWAIN, Roy
Resigned: 17 September 2007
Appointed Date: 07 April 1998
75 years old

Director
TAKAYAMA, Glenn
Resigned: 09 November 2006
Appointed Date: 06 August 1999
76 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 30 July 2007
66 years old

Director
WHITE, Sylvia
Resigned: 01 October 2007
Appointed Date: 09 November 2006
53 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

LAB VISION (UK) LIMITED Events

25 May 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
18 Sep 2015
Appointment of Nicholas Ince as a director on 10 September 2015
...
... and 83 more events
21 Jul 1999
Accounts for a small company made up to 31 March 1999
12 May 1999
Director resigned
12 May 1999
Accounting reference date shortened from 30/04/99 to 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Return made up to 07/04/99; full list of members
07 Apr 1998
Incorporation