PROFESSIONAL LABORATORY SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7QH

Company number 03109782
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, WA3 7QH
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016; Full accounts made up to 31 August 2015. The most likely internet sites of PROFESSIONAL LABORATORY SERVICES LIMITED are www.professionallaboratoryservices.co.uk, and www.professional-laboratory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Professional Laboratory Services Limited is a Private Limited Company. The company registration number is 03109782. Professional Laboratory Services Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Professional Laboratory Services Limited is Lingley House 120 Birchwood Boulevard Birchwood Warrington Wa3 7qh. . COHEN, Sally is a Secretary of the company. COHEN, Michael is a Director of the company. HALL, Stuart Andrew is a Director of the company. JOHNSON, John Morton is a Director of the company. JOHNSON, Johnathan is a Director of the company. Secretary COGAN, Andrew has been resigned. Secretary COHEN, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILES, Clive Alan has been resigned. Director JOHNSON, Elaine has been resigned. Director JONES, Ronald has been resigned. Director URPI, John Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
COHEN, Sally
Appointed Date: 22 April 2013

Director
COHEN, Michael
Appointed Date: 04 October 1995
75 years old

Director
HALL, Stuart Andrew
Appointed Date: 21 March 2016
58 years old

Director
JOHNSON, John Morton
Appointed Date: 04 October 1995
86 years old

Director
JOHNSON, Johnathan
Appointed Date: 20 May 2013
53 years old

Resigned Directors

Secretary
COGAN, Andrew
Resigned: 22 April 2013
Appointed Date: 21 June 2012

Secretary
COHEN, Michael
Resigned: 21 June 2012
Appointed Date: 04 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Director
GILES, Clive Alan
Resigned: 25 April 2013
Appointed Date: 04 October 1995
82 years old

Director
JOHNSON, Elaine
Resigned: 21 June 2012
Appointed Date: 04 October 1995
82 years old

Director
JONES, Ronald
Resigned: 21 June 2012
Appointed Date: 04 October 1995
83 years old

Director
URPI, John Anthony
Resigned: 18 April 2007
Appointed Date: 01 March 1996
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Persons With Significant Control

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

PROFESSIONAL LABORATORY SERVICES LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 May 2016
Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016
13 Apr 2016
Full accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

24 Aug 2015
Auditor's resignation
...
... and 76 more events
28 May 1996
Accounting reference date notified as 03/09
23 Oct 1995
New director appointed

23 Oct 1995
New secretary appointed;new director appointed

23 Oct 1995
Secretary resigned;director resigned;new director appointed

04 Oct 1995
Incorporation

PROFESSIONAL LABORATORY SERVICES LIMITED Charges

1 July 2015
Charge code 0310 9782 0003
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: As more particularly described in clause 3 of the…
19 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 21 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…