UK LASER SUPPLIES LIMITED
CARDIFF COINAPHRASE LIMITED

Hellopages » Cardiff » Cardiff » CF3 2PY

Company number 03794970
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address UNIT G1 CAPITAL POINT, CAPITAL BUSINESS PARK, CARDIFF, CF3 2PY
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Accounts for a medium company made up to 30 September 2015; Auditor's resignation. The most likely internet sites of UK LASER SUPPLIES LIMITED are www.uklasersupplies.co.uk, and www.uk-laser-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Uk Laser Supplies Limited is a Private Limited Company. The company registration number is 03794970. Uk Laser Supplies Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Uk Laser Supplies Limited is Unit G1 Capital Point Capital Business Park Cardiff Cf3 2py. . HILL, Lisa Michele is a Secretary of the company. HILL, Leighton Alexander is a Director of the company. HILL, Nicholas Raymond Victor is a Director of the company. Secretary HILL, Nicholas Raymond Victor has been resigned. Secretary JONES, Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
HILL, Lisa Michele
Appointed Date: 01 March 2012

Director
HILL, Leighton Alexander
Appointed Date: 13 September 1999
53 years old

Director
HILL, Nicholas Raymond Victor
Appointed Date: 13 September 1999
57 years old

Resigned Directors

Secretary
HILL, Nicholas Raymond Victor
Resigned: 01 March 2012
Appointed Date: 30 June 2004

Secretary
JONES, Michael
Resigned: 30 April 2004
Appointed Date: 13 September 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 September 1999
Appointed Date: 24 June 1999

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 September 1999
Appointed Date: 24 June 1999

UK LASER SUPPLIES LIMITED Events

13 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

12 Apr 2016
Accounts for a medium company made up to 30 September 2015
16 Oct 2015
Auditor's resignation
28 Aug 2015
Satisfaction of charge 3 in full
28 Aug 2015
Satisfaction of charge 2 in full
...
... and 51 more events
23 Sep 1999
Registered office changed on 23/09/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
23 Sep 1999
Director resigned
23 Sep 1999
Secretary resigned
20 Sep 1999
Company name changed coinaphrase LIMITED\certificate issued on 21/09/99
24 Jun 1999
Incorporation

UK LASER SUPPLIES LIMITED Charges

9 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Satisfied on 28 August 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit G2 capital point capital business…
18 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Satisfied on 28 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H unit G1 capital point capital business park wentloog…
30 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 11 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…