LABCORP INTERNATIONAL HOLDINGS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
LABCORP INTERNATIONAL HOLDINGS LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
LABCORP INTERNATIONAL HOLDINGS LIMITED was incorporated 28 years ago on 12/01/1996 and has the registered number: 03145814. The accounts status is SMALL and accounts are next due on 30/09/2024.
LABCORP INTERNATIONAL HOLDINGS LIMITED was incorporated 28 years ago on 12/01/1996 and has the registered number: 03145814. The accounts status is SMALL and accounts are next due on 30/09/2024.
LABCORP INTERNATIONAL HOLDINGS LIMITED - HARROGATE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
OTLEY ROAD
HARROGATE
HG3 1PY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHILTERN INTERNATIONAL HOLDINGS LIMITED (until 28/04/2021)
CHILTERN INTERNATIONAL HOLDINGS LIMITED (until 28/04/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS KREMER | May 1977 | American | Director | 2023-06-30 | CURRENT |
SANDRA DANETT VAN DER VAART | Sep 1959 | American | Director | 2019-06-24 | CURRENT |
MR GLENN ANDREW EISENBERG | May 1961 | American | Director | 2017-11-15 | CURRENT |
SANDRA DANETT VAN DER VAART | Secretary | 2019-06-24 | CURRENT | ||
LUCIENE JAMES LIMITED | Corporate Director | 1996-01-12 UNTIL 1996-01-24 | RESIGNED | ||
RACHEL FUTERMAN LIMITED | Corporate Secretary | 1996-01-12 UNTIL 1996-01-24 | RESIGNED | ||
MR ROHIT KUMAR DESAI | Jul 1954 | British | Secretary | 1996-01-24 UNTIL 1996-06-20 | RESIGNED |
MR ROLAND WHEATLEY BOYD | May 1956 | British | Secretary | 2006-07-20 UNTIL 2012-01-31 | RESIGNED |
FLOYD SAMUEL EBERTS 111 | Secretary | 2017-11-15 UNTIL 2019-02-15 | RESIGNED | ||
FRANK JASPER GARNHAM | Feb 1959 | British | Secretary | 1997-02-28 UNTIL 2006-07-20 | RESIGNED |
OWEN LEWIS | Secretary | 2012-02-01 UNTIL 2017-11-15 | RESIGNED | ||
MR SIMON PHILIP GARNHAM | Oct 1960 | British | Secretary | 1996-06-20 UNTIL 1997-02-28 | RESIGNED |
FRANK JASPER GARNHAM | Feb 1959 | British | Director | 1997-02-28 UNTIL 2006-07-20 | RESIGNED |
NICHOLAS JOHN THORNTON | Jul 1961 | New Zealander | Director | 2006-07-20 UNTIL 2016-08-12 | RESIGNED |
MR ROBERT PRINGLE | Feb 1964 | British | Director | 2018-07-16 UNTIL 2023-06-30 | RESIGNED |
MR SIMON PHILIP GARNHAM | Oct 1960 | British | Director | 1996-01-24 UNTIL 1997-02-28 | RESIGNED |
SIMON PHILIP GARNHAM | Oct 1960 | British | Director | 1998-05-01 UNTIL 2006-07-20 | RESIGNED |
GLENN CORNELIS KERKHOF | Apr 1970 | Dutch | Director | 2006-11-23 UNTIL 2012-10-31 | RESIGNED |
OWEN DONALD LEWIS | Apr 1969 | American | Director | 2016-09-01 UNTIL 2017-11-15 | RESIGNED |
IAN ANDREW MCDONALD | Feb 1962 | British | Director | 2012-01-31 UNTIL 2013-11-15 | RESIGNED |
MR ROLAND WHEATLEY BOYD | May 1956 | British | Director | 2006-07-20 UNTIL 2012-01-31 | RESIGNED |
MR JAMES DOUGLAS ESINHART | Jun 1963 | American | Director | 2012-10-31 UNTIL 2017-09-01 | RESIGNED |
FLOYD SAMUEL EBERTS 111 | Sep 1959 | American | Director | 2017-11-15 UNTIL 2019-02-15 | RESIGNED |
MR ROHIT KUMAR DESAI | Jul 1954 | British | Director | 1996-06-20 UNTIL 2006-07-20 | RESIGNED |
MR RICHARD TIMOTHY BARFIELD | Jul 1957 | British | Director | 2013-11-19 UNTIL 2017-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Labcorp Uk Holdings Limited | 2018-12-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chiltern International Group Limited | 2016-04-06 - 2018-12-28 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |