LASERMET LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 9RU

Company number 02084778
Status Active
Incorporation Date 17 December 1986
Company Type Private Limited Company
Address ELLIS JONES SOLICITORS, 302 CHARMINSTER ROAD, BOURNEMOUTH, BH8 9RU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Bryan Allen Tozer as a director on 19 August 2016. The most likely internet sites of LASERMET LIMITED are www.lasermet.co.uk, and www.lasermet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Lasermet Limited is a Private Limited Company. The company registration number is 02084778. Lasermet Limited has been working since 17 December 1986. The present status of the company is Active. The registered address of Lasermet Limited is Ellis Jones Solicitors 302 Charminster Road Bournemouth Bh8 9ru. . TOZER, Paul Bryan is a Secretary of the company. GELDARD, Steven John is a Director of the company. TOZER, Paul Bryan is a Director of the company. Secretary FAGAN, William Forrest, Dr has been resigned. Director BACH, John Henry has been resigned. Director FAGAN, William Forrest, Dr has been resigned. Director TOZER, Bryan Allen has been resigned. Director WELLS, David has been resigned. Director WELLS, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TOZER, Paul Bryan
Appointed Date: 19 December 1995

Director
GELDARD, Steven John
Appointed Date: 30 June 2015
58 years old

Director
TOZER, Paul Bryan
Appointed Date: 07 July 1994
61 years old

Resigned Directors

Secretary
FAGAN, William Forrest, Dr
Resigned: 19 December 1995

Director
BACH, John Henry
Resigned: 01 December 1995
Appointed Date: 27 August 1992
97 years old

Director
FAGAN, William Forrest, Dr
Resigned: 19 December 1995
82 years old

Director
TOZER, Bryan Allen
Resigned: 19 August 2016
93 years old

Director
WELLS, David
Resigned: 20 June 2010
Appointed Date: 27 August 1992
96 years old

Director
WELLS, Robert
Resigned: 25 September 2013
Appointed Date: 27 October 2005
60 years old

Persons With Significant Control

Mr Paul Bryan Tozer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LASERMET LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Aug 2016
Termination of appointment of Bryan Allen Tozer as a director on 19 August 2016
23 Jun 2016
Registration of charge 020847780006, created on 13 June 2016
11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

...
... and 110 more events
20 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1987
Secretary resigned;director resigned;new director appointed

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1987
Company name changed beatlane LIMITED\certificate issued on 20/01/87

17 Dec 1986
Certificate of Incorporation

LASERMET LIMITED Charges

13 June 2016
Charge code 0208 4778 0006
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 September 2014
Charge code 0208 4778 0005
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 December 2011
Charge of deposit
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 March 2011
Charge of deposit
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £62,270 and all amounts in the future…
29 April 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 4 October 2013
Persons entitled: Bank of Scotland PLC
Description: F/H 137A hankinson road bournemouth and land lying to the…
28 March 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 4 October 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…