This company is commonly known as Synlab Analytics & Services United Kingdom Limited. The company was founded 30 years ago and was given the registration number 02839361. The firm's registered office is in CRAMLINGTON. You can find them at 44 Colbourne Crescent, Nelson Park, Cramlington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED |
---|---|---|
Company Number | : | 02839361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Secretary | 31 December 2020 | Active |
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Director | 31 December 2020 | Active |
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Director | 31 December 2020 | Active |
82 Lumby Hill, Hillam, Leeds, LS25 5HS | Secretary | 09 December 2000 | Active |
3 Oakleigh View, Baildon, Shipley, BD17 5TP | Secretary | 27 January 1999 | Active |
The Willows Ashbourne Drive, Market Drayton, TF9 3EA | Secretary | 22 December 1997 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Secretary | 17 November 2006 | Active |
The Willows, Ashbourne Drive, Market Drayton, TF9 3EA | Secretary | 26 July 1993 | Active |
Skewsby Grange, Skewsby, York, YO61 4SG | Secretary | 18 June 2004 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 31 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 1993 | Active |
Hangenier 17, Oosterhout, Netherlands, | Director | 09 December 2000 | Active |
Brelades, Peacock Lane Hanchurch, Stoke On Trent, ST4 8RZ | Director | 26 July 1993 | Active |
19 Brier Hill View, Huddersfield, HD2 1JQ | Director | 31 December 1998 | Active |
82 Lumby Hill, Hillam, Leeds, LS25 5HS | Director | 09 December 2000 | Active |
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA | Director | 10 October 2016 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Director | 28 June 2007 | Active |
4th Floor, 11 Kingdom Street, London, England, W2 6BD | Director | 03 July 2017 | Active |
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA | Director | 01 July 2006 | Active |
The Willows Ashbourne Drive, Market Drayton, TF9 3EA | Director | 26 July 1993 | Active |
21 Verbena Way, Telford, TF7 4DX | Director | 26 July 1993 | Active |
Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US | Director | 20 June 2011 | Active |
42 St Thomas Gardens, Bradley, Huddersfield, HD2 1SL | Director | 17 November 2006 | Active |
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ | Director | 31 March 1998 | Active |
92 Town Lane, Thackley, Bradford, BD10 8PJ | Director | 31 July 1998 | Active |
Little Birches Coronation Road, Ascot, SL5 9LQ | Director | 17 October 2005 | Active |
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB | Director | 21 November 2017 | Active |
Skewsby Grange, Skewsby, York, YO61 4SG | Director | 18 June 2004 | Active |
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB | Director | 21 November 2017 | Active |
Sgs United Kingdom, Rossmore Business Park, Ellesmere Port, England, CH65 3EN | Director | 28 January 2019 | Active |
50 Harlow Moor Drive, Harrogate, HG2 0LE | Director | 31 March 1998 | Active |
44, Colbourne Crescent, Nelson Park, Cramlington, England, NE23 1WB | Director | 28 January 2019 | Active |
4th Floor, 11 Kingdom Street, London, England, W2 6BD | Director | 03 July 2017 | Active |
Sgs Holding Uk Ltd | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inward Way, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN |
Nature of control | : |
|
Alcontrol Financial Ltd | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Parc Caer Seion, Conwy, United Kingdom, LL32 8FA |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | The Blackstone Group L.P, 345 Park Avenue, New York, Usa, NY 10154 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette filings brought up to date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-01 | Capital | Legacy. | Download |
2022-11-01 | Insolvency | Legacy. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Legacy. | Download |
2022-10-05 | Capital | Legacy. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Resolution | Resolution. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.