SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED

Address:
44 Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, England

SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02839361. The registration start date is July 26, 1993. The current status is Active.

Company Overview

Company Number 02839361
Company Name SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED
Registered Address 44 Colbourne Crescent
Nelson Park
Cramlington
NE23 1WB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-07-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 44 COLBOURNE CRESCENT
NELSON PARK
Post Town CRAMLINGTON
Post Code NE23 1WB
Country ENGLAND

Companies with the same location

Entity Name Office Address
GENEIUS LABORATORIES LIMITED 44 Colbourne Crescent, Nelson Park, Cramlington, Northumberland, NE23 1WB

Companies with the same post code

Entity Name Office Address
ACG ECO SOLUTIONS LIMITED Unit 39a Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, United Kingdom
TRIPLE A PROPERTY RENTAL LIMITED 41a Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WB, United Kingdom
TEAM BUILD JOINERY & INTERIORS LTD 39b Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, United Kingdom
TRENCH NETWORKS LIMITED Ground Floor, Unit 39b Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WB, United Kingdom
MARK ANDERSON CONSULTANCY GROUP LIMITED 39a Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, NE23 1WB, England
TRIPLE AIR-TECHNOLOGY LTD 41 Colbourne Crescent, Nelson Park, Cramlington, Northumberland, NE23 1WB
TEAM BUILD CONSTRUCTION LIMITED 39b Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, England
IKM TESTING UK LIMITED 42 Colbourne Crescent, Nelson Park Ind Est, Cramlington, Northumberland, NE23 1WB
BEYOND INCLUSIVE LTD Unit 39a Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, United Kingdom
DAVIS BUILDINGS LTD 39b Colbourne Crescent, Nelson Park, Cramlington, NE23 1WB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREAM, Peter Edward Director (Active) Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA October 1966 /
10 October 2016
British /
United Kingdom
Director
GIBBS, Simon Spencer Director (Active) Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA November 1966 /
1 July 2006
British /
England
Director
BOYES, Christopher Secretary (Resigned) 82 Lumby Hill, Hillam, Leeds, North Yorkshire, LS25 5HS /
9 December 2000
/
DOWNES, Jane Claire Secretary (Resigned) 3 Oakleigh View, Baildon, Shipley, West Yorkshire, BD17 5TP /
27 January 1999
/
HARRIS, Stephen Mark Secretary (Resigned) The Willows Ashbourne Drive, Market Drayton, Salop, TF9 3EA /
22 December 1997
/
HUMPHREYS, David Christopher Secretary (Resigned) Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US /
17 November 2006
/
MOSELEY HARRIS, Barbara Secretary (Resigned) The Willows, Ashbourne Drive, Market Drayton, Shropshire, TF9 3EA /
26 July 1993
/
ROBINSON, Ian Christopher Secretary (Resigned) Skewsby Grange, Skewsby, York, North Yorkshire, YO61 4SG /
18 June 2004
/
WATERHOUSE, Alan Secretary (Resigned) 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP /
31 March 1998
/
BAALHUIS, Gerardus Hendrikus Wilhelms Director (Resigned) Hangenier 17, Oosterhout, 4901 Zt, Netherlands June 1953 /
9 December 2000
Dutch /
Director
BARRATT, Andrew John Director (Resigned) Brelades, Peacock Lane Hanchurch, Stoke On Trent, Staffordshire, ST4 8RZ March 1952 /
26 July 1993
British /
Microbiologist/Food Analyst
BONDSWELL, Andrew Director (Resigned) 19 Brier Hill View, Huddersfield, West Yorkshire, HD2 1JQ December 1964 /
31 December 1998
British /
Chartered Chemist
BOYES, Christopher Director (Resigned) 82 Lumby Hill, Hillam, Leeds, North Yorkshire, LS25 5HS September 1956 /
9 December 2000
British /
Accountant
CRUDDACE, David Lee Director (Resigned) Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US January 1964 /
28 June 2007
English /
United Kingdom
Chief Financial Officer
HARRIS, Stephen Mark Director (Resigned) The Willows Ashbourne Drive, Market Drayton, Salop, TF9 3EA November 1960 /
26 July 1993
British /
England
Chemist/Food Analyst
HULME, Caroline Margot Director (Resigned) 21 Verbena Way, Telford, Salop, TF7 4DX May 1960 /
26 July 1993
British /
Microbiologist/Food Analyst
HUMPHREYS, David Christopher Director (Resigned) Unit 7-8 Hawarden Business Park, Manor Road, Hawarden Deeside, CH5 3US February 1973 /
20 June 2011
English /
England
Chartered Accountant
HUMPHREYS, David Christopher Director (Resigned) 42 St Thomas Gardens, Bradley, Huddersfield, West Yorkshire, HD2 1SL February 1973 /
17 November 2006
British /
Chartered Accountant
KELLY, Robert David Lindsay Director (Resigned) Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ August 1959 /
31 March 1998
Welsh /
England
General Manager Al Control
KNIGHT, Ian Graham Director (Resigned) 92 Town Lane, Thackley, Bradford, West Yorkshire, BD10 8PJ April 1951 /
31 July 1998
British /
Finance Director
MOLAN, John Charles Director (Resigned) Little Birches Coronation Road, Ascot, Berkshire, SL5 9LQ December 1946 /
17 October 2005
British /
Director
ROBINSON, Ian Christopher Director (Resigned) Skewsby Grange, Skewsby, York, North Yorkshire, YO61 4SG January 1963 /
18 June 2004
British /
England
Director
TAUNT, Nigel David Wynne Director (Resigned) 50 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE May 1953 /
31 March 1998
British /
Chartered Accountant

Competitor

Search similar business entities

Post Town CRAMLINGTON
Post Code NE23 1WB
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches