Orpington
Kent
BR6 0PG
Director Name | Mr John Anthony Murray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 August 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Evp, Chief Services Officer |
Country of Residence | United States |
Correspondence Address | 100 Cummings Center Suite 206l Beverly Massachusetts 01915 |
Director Name | Mrs Jennifer Cunnington |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 August 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Knoll Rise Orpington BR6 0PG |
Director Name | H Tom Buelter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Chairman & CEO |
Correspondence Address | 2330 Elbury Court Thousand Oaks California 91361 |
Director Name | Dana Eisele Hallberg |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Vice President |
Correspondence Address | 6860 Aviano Drive Camarillo California 93012 |
Director Name | Kathy J West |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | President |
Correspondence Address | 2330 Elbury Court Thousand Oaks California Usa 91361 |
Director Name | Mr Jonathan Stuart Macrae |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highbury Terrace London N5 1UP |
Director Name | Ronald Werner Rudolph |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Sr Vice President |
Correspondence Address | 1133 Via Romero Palos Verdes Estates California 90274 |
Secretary Name | Andrew Clarkson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Gloucester Circus London SE10 8RY |
Director Name | Joseph Alan Peterson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2004) |
Role | Ceo And President |
Correspondence Address | 1707 Schoolhouse Circle Westlake Village Ventura 91362 United States |
Secretary Name | Mr John Robert Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Michael J Holtzman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2006) |
Role | Vice President Finance |
Correspondence Address | 9007 Ashcroft Avenue Los Angeles California 90048 Foreign |
Director Name | Mr Peter Dameris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 November 2016) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr James Lathrop Brill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Ms Jennifer Hankes Painter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 12 Knoll Rise Orpington BR6 0PG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | labsupport.co.uk |
---|---|
Telephone | 0845 2411111 |
Telephone region | Unknown |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | On Assignment Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,025,081 |
Gross Profit | £657,085 |
Net Worth | -£687,800 |
Cash | £77,528 |
Current Liabilities | £1,278,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
11 September 2001 | Delivered on: 13 September 2001 Persons entitled: Junerose Management Limited Classification: Deed of deposit Secured details: The deposit sum of £22,837.50 (twenty two thousand eight hundred and thirty seven pounds and fifty pence) plus value added tax of £3,996.56 (three thousand nine hundred and ninety six and fifty pence) due or to become due from the company to the chargee. Particulars: The deposit together with a sum equivalent to value added tax thereon and any additional monies being the difference between six months' rent payable under the lease following any rent review and six months rent at the rate payable immediately before such review date paid and any interest thereon standing to the credit of the account. Outstanding |
---|---|
21 April 2000 | Delivered on: 6 May 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 December 2016 | Appointment of Ms Jennifer Painter as a director on 22 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Peter Dameris as a director on 22 November 2016 (1 page) |
6 December 2016 | Auditor's resignation (1 page) |
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 February 2014 | Termination of appointment of John Bowden as a secretary (1 page) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Benjamin James Madden as a secretary (2 pages) |
4 February 2014 | Appointment of Mr Benjamin James Madden as a secretary
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 February 2011 | Director's details changed for Mr Peter Dameris on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr James Lathrop Brill on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr John Robert Bowden on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr James Lathrop Brill on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Peter Dameris on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr John Robert Bowden on 8 February 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 February 2010 | Director's details changed for Mr Peter Dameris on 15 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for James Lathrop Brill on 15 February 2010 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 February 2009 | Director's change of particulars / peter dameris / 02/02/2009 (2 pages) |
29 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 September 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 May 2003 | Return made up to 16/02/03; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 16/02/01; full list of members (6 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
8 June 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 16/02/00; full list of members
|
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Company name changed lab support (uk) LIMITED\certificate issued on 16/03/99 (2 pages) |
16 February 1999 | Incorporation (13 pages) |