LABVANTAGE SOLUTIONS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3SY

Company number 03333308
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address INSTRON HOUSE, CORONATION ROAD,, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3SY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2017-02-28 GBP 2 . The most likely internet sites of LABVANTAGE SOLUTIONS LIMITED are www.labvantagesolutions.co.uk, and www.labvantage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labvantage Solutions Limited is a Private Limited Company. The company registration number is 03333308. Labvantage Solutions Limited has been working since 14 March 1997. The present status of the company is Active. The registered address of Labvantage Solutions Limited is Instron House Coronation Road High Wycombe Buckinghamshire Hp12 3sy. . ARONOWITZ, Marc is a Director of the company. CHATTERJEE, Swadesh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVEIGA, Fred has been resigned. Secretary HUGHES, Edward has been resigned. Secretary ROBINSON, Jeffrey J has been resigned. Director AURELIO, James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CORN, Norman has been resigned. Director DA VEIGA, Fernando has been resigned. Director DOOL, Richard has been resigned. Director FITZGERALD, John, Dr has been resigned. Director KASNER, Ronald has been resigned. Director ROBINSON, Jeffrey J has been resigned. Director WILSON, Graham has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ARONOWITZ, Marc
Appointed Date: 04 May 2011
62 years old

Director
CHATTERJEE, Swadesh
Appointed Date: 12 May 2011
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 May 1997
Appointed Date: 14 March 1997

Secretary
DAVEIGA, Fred
Resigned: 31 December 2008
Appointed Date: 12 November 1999

Secretary
HUGHES, Edward
Resigned: 12 November 1999
Appointed Date: 06 May 1997

Secretary
ROBINSON, Jeffrey J
Resigned: 18 February 2011
Appointed Date: 01 January 2009

Director
AURELIO, James
Resigned: 31 January 2011
Appointed Date: 08 May 2000
72 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 May 1997
Appointed Date: 14 March 1997
73 years old

Director
CORN, Norman
Resigned: 20 May 1999
Appointed Date: 06 May 1997
79 years old

Director
DA VEIGA, Fernando
Resigned: 31 December 2008
Appointed Date: 12 November 1999
67 years old

Director
DOOL, Richard
Resigned: 17 March 2000
Appointed Date: 06 May 1997
71 years old

Director
FITZGERALD, John, Dr
Resigned: 17 September 2007
Appointed Date: 20 May 1999
75 years old

Director
KASNER, Ronald
Resigned: 10 March 2010
Appointed Date: 01 June 2009
52 years old

Director
ROBINSON, Jeffrey J
Resigned: 18 February 2011
Appointed Date: 01 January 2009
63 years old

Director
WILSON, Graham
Resigned: 29 February 2016
Appointed Date: 30 July 2009
69 years old

Persons With Significant Control

Dr Purnendu Chatterjee
Notified on: 6 August 2016
75 years old
Nature of control: Right to appoint and remove directors

LABVANTAGE SOLUTIONS LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-02-28
  • GBP 2

28 Feb 2017
Termination of appointment of Graham Wilson as a director on 29 February 2016
28 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 82 more events
22 May 1997
Secretary resigned
22 May 1997
Director resigned
20 May 1997
Registered office changed on 20/05/97 from: kemp house 152-160 city road london EC1V 2HH
06 May 1997
Company name changed ultima corporation LIMITED\certificate issued on 06/05/97
14 Mar 1997
Incorporation

LABVANTAGE SOLUTIONS LIMITED Charges

29 December 2015
Charge code 0333 3308 0003
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Goldman Sachs Speciality Lending Group, L.P. (As Collateral Agent)
Description: Contains fixed charge…
29 December 2015
Charge code 0333 3308 0002
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Goldman Sachs Speciality Lending Group, L.P. (As Collateral Agent)
Description: Contains fixed charge…
6 November 2009
Account charge
Delivered: 13 November 2009
Status: Satisfied on 14 January 2016
Persons entitled: Axis Bank LTD Singapore Branch
Description: The charged debt see image for full details.