SYNLAB LABORATORY SERVICES LIMITED - ABERGAVENNY
Company Profile | Company Filings |
Overview
SYNLAB LABORATORY SERVICES LIMITED is a Private Limited Company from ABERGAVENNY WALES and has the status: Active.
SYNLAB LABORATORY SERVICES LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03216065. The accounts status is FULL and accounts are next due on 30/09/2024.
SYNLAB LABORATORY SERVICES LIMITED was incorporated 27 years ago on 24/06/1996 and has the registered number: 03216065. The accounts status is FULL and accounts are next due on 30/09/2024.
SYNLAB LABORATORY SERVICES LIMITED - ABERGAVENNY
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GAVENNY COURT
ABERGAVENNY
NP7 7RX
WALES
This Company Originates in : United Kingdom
Previous trading names include:
SYNERGY HEALTH LABORATORY SERVICES LIMITED (until 02/05/2017)
SYNERGY HEALTH LABORATORY SERVICES LIMITED (until 02/05/2017)
JMJ LABORATORIES LIMITED (until 15/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN STRETTON | Sep 1976 | British | Director | 2023-01-31 | CURRENT |
MR THOMAS EDWARD EVANS | May 1980 | British | Director | 2018-03-13 | CURRENT |
LYNDON OWEN MORGAN | Dec 1946 | British | Director | 1996-08-09 UNTIL 1998-06-30 | RESIGNED |
MR TIMOTHY CHARLES MASON | Secretary | 2013-07-30 UNTIL 2014-07-23 | RESIGNED | ||
MR DERRICK PAUL MCKENZIE-WYNNE | Aug 1956 | British | Secretary | 1996-07-31 UNTIL 2007-11-12 | RESIGNED |
CO FORM (NOMINEES) LIMITED | Nominee Director | 1996-06-24 UNTIL 1996-07-31 | RESIGNED | ||
MR JONATHAN PAUL TURNER | Secretary | 2014-07-23 UNTIL 2016-09-01 | RESIGNED | ||
MR DAVID RILEY STUBBINS | Aug 1951 | British | Secretary | 2007-11-12 UNTIL 2013-07-30 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2012-02-20 UNTIL 2014-07-23 | RESIGNED |
MR MICHAEL JOSEPH TOKICH | Dec 1968 | American | Director | 2016-06-22 UNTIL 2016-09-01 | RESIGNED |
MR NICHOLAS JOHN STOPFORD | Nov 1972 | British | Director | 2016-09-01 UNTIL 2018-03-13 | RESIGNED |
DR RICHARD MARTIN STEEVES | Sep 1961 | British | Director | 2007-04-02 UNTIL 2015-11-10 | RESIGNED |
MR NICHOLAS RALPH | May 1973 | Welsh | Director | 2018-04-13 UNTIL 2019-03-20 | RESIGNED |
DR STUART JAMES QUIN | Jan 1975 | British | Director | 2016-09-01 UNTIL 2018-04-13 | RESIGNED |
MRS ALISON RUTH PAYNE | Sep 1961 | British | Director | 2002-08-01 UNTIL 2010-12-19 | RESIGNED |
MR JONATHAN PAUL TURNER | Oct 1978 | British | Director | 2014-07-23 UNTIL 2016-09-01 | RESIGNED |
MR DERRICK PAUL MCKENZIE-WYNNE | Aug 1956 | British | Director | 1996-07-31 UNTIL 2007-11-12 | RESIGNED |
CO FORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 1996-06-24 UNTIL 1996-07-31 | RESIGNED | ||
MR GAVIN HILL | Feb 1968 | British | Director | 2010-04-26 UNTIL 2016-04-29 | RESIGNED |
WILLIAM GARY JONES | May 1944 | British | Director | 1996-08-09 UNTIL 2002-05-14 | RESIGNED |
MR PAUL NICHOLAS JAMES | May 1964 | British | Director | 2019-03-20 UNTIL 2023-01-31 | RESIGNED |
IVAN MARK JACQUES | Nov 1964 | British | Director | 2007-04-02 UNTIL 2010-04-26 | RESIGNED |
MR ARNAUD GUÉNY | Feb 1977 | French | Director | 2018-04-13 UNTIL 2020-12-09 | RESIGNED |
MR CHRISTOPHER JOHN FULLERTON | Oct 1964 | British | Director | 2016-09-01 UNTIL 2017-09-14 | RESIGNED |
MICHAEL DAVID FAZAL | May 1971 | British | Director | 2007-11-12 UNTIL 2009-04-30 | RESIGNED |
DR ADRIAN VINCENT COWARD | Oct 1969 | British | Director | 2010-09-01 UNTIL 2016-09-01 | RESIGNED |
MR JOHN KIRK BARKER | Feb 1948 | British | Director | 1996-07-31 UNTIL 2007-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Labco Uk Group Limited | 2016-09-01 | London | Ownership of shares 75 to 100 percent |