Altrincham
Cheshire
WA14 2DT
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 06 September 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Alison Elizabeth Swain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodditton Road Newmarket Suffolk CB8 9BQ |
Director Name | Mr Roy Swain |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodditton Road Newmarket Suffolk CB8 9BQ |
Secretary Name | Mr Roy Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodditton Road Newmarket Suffolk CB8 9BQ |
Director Name | Glenn Takayama |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 November 2006) |
Role | President |
Correspondence Address | 240 Heather Place Danville California 94526 |
Director Name | John Anthony Dellapa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2005(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2006) |
Role | Lawyer Businessman |
Correspondence Address | 53 Emerson Road Winchester 01890 Massachussetts United States |
Director Name | Chetan Praful Mehta |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2006) |
Role | Businessman |
Correspondence Address | Unit 2, Lower Meadow Road Brooke Park, Handforth Wilmslow Cheshire SK9 3LP |
Director Name | Ms Sylvia White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thermo Fisher Scientific Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(14 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2018(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2021) |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | labvision.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2k at £1 | Lab Vision Corp. 99.95% Ordinary |
---|---|
1 at £1 | Erie Uk LTD 0.05% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Resolutions
|
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
7 October 2008 | Director's change of particulars / kevin wheeler / 29/09/2008 (1 page) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
22 January 2008 | Accounting reference date shortened from 13/04/08 to 31/12/07 (1 page) |
16 November 2007 | Full accounts made up to 13 April 2007 (16 pages) |
13 November 2007 | Resolutions
|
12 November 2007 | Accounting reference date shortened from 31/12/07 to 13/04/07 (1 page) |
17 October 2007 | Director resigned (1 page) |
9 October 2007 | Location of register of members (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: suites 5&6 lyndon house, 8 kings court, white snaith road newmarket, suffolk CB8 7SG (1 page) |
14 August 2007 | New director appointed (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Return made up to 07/04/07; full list of members (7 pages) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (4 pages) |
8 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: the pines, fordham road, newmarket, suffolk CB8 7LG (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members
|
9 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | New director appointed (1 page) |
10 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
20 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 July 2004 | Ad 30/09/03--------- £ si 1980@1 (2 pages) |
30 March 2004 | Return made up to 07/04/04; full list of members (7 pages) |
6 August 2003 | Ad 30/06/03--------- £ si 1980@1=1980 £ ic 20/2000 (2 pages) |
6 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 07/04/02; full list of members
|
9 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 May 2001 | Return made up to 07/04/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
7 April 1998 | Incorporation (15 pages) |