LASERLINE DIES LIMITED
CHELMSFORD.

Hellopages » Essex » Chelmsford » CM2 6UW

Company number 02104060
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address 6 NORTHUMBERLAND COURT, DUKES PARK INDUSTRIAL ESTATE, CHELMSFORD., ESSEX, CM2 6UW
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Director's details changed for Peter Frank Shatliff on 1 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,000 . The most likely internet sites of LASERLINE DIES LIMITED are www.laserlinedies.co.uk, and www.laserline-dies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Laserline Dies Limited is a Private Limited Company. The company registration number is 02104060. Laserline Dies Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Laserline Dies Limited is 6 Northumberland Court Dukes Park Industrial Estate Chelmsford Essex Cm2 6uw. . WARREN, Tony is a Secretary of the company. FIX, Brian Stanley is a Director of the company. FIX, Stephen John is a Director of the company. SHATLIFF, Peter Frank is a Director of the company. SITCH, Paul Alan is a Director of the company. Secretary WILLIS, Martin John has been resigned. Director BRENNAN, Eamonn has been resigned. Director BRENNAN, Eamonn has been resigned. Director DUNN, Fergus Alexander has been resigned. Director ESSEX, Norman Arthur has been resigned. Director KELLY, Terence has been resigned. Director LOVICK, Michael James has been resigned. Director MILTON, Alan has been resigned. Director WALMSLEY, Eric Stephen has been resigned. Director WILLIS, Martin John has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
WARREN, Tony
Appointed Date: 25 August 2015

Director
FIX, Brian Stanley

87 years old

Director
FIX, Stephen John
Appointed Date: 24 May 1993
59 years old

Director
SHATLIFF, Peter Frank
Appointed Date: 27 February 2002
56 years old

Director
SITCH, Paul Alan
Appointed Date: 04 May 1999
59 years old

Resigned Directors

Secretary
WILLIS, Martin John
Resigned: 25 August 2015

Director
BRENNAN, Eamonn
Resigned: 28 February 2002
Appointed Date: 22 June 1998
80 years old

Director
BRENNAN, Eamonn
Resigned: 24 May 1993
80 years old

Director
DUNN, Fergus Alexander
Resigned: 20 July 2001
Appointed Date: 01 November 2000
58 years old

Director
ESSEX, Norman Arthur
Resigned: 31 December 2001
Appointed Date: 01 February 1994
103 years old

Director
KELLY, Terence
Resigned: 31 December 2002
Appointed Date: 16 June 1993
82 years old

Director
LOVICK, Michael James
Resigned: 24 May 1993
77 years old

Director
MILTON, Alan
Resigned: 24 May 1993

Director
WALMSLEY, Eric Stephen
Resigned: 31 December 2015
Appointed Date: 04 May 1999
66 years old

Director
WILLIS, Martin John
Resigned: 25 July 2014
Appointed Date: 01 July 1993
72 years old

LASERLINE DIES LIMITED Events

19 Sep 2016
Accounts for a small company made up to 31 December 2015
17 Aug 2016
Director's details changed for Peter Frank Shatliff on 1 June 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000

29 Jun 2016
Director's details changed for Paul Alan Sitch on 1 June 2016
29 Jun 2016
Director's details changed for Mr Stephen John Fix on 1 June 2016
...
... and 129 more events
26 Jul 1988
Accounts made up to 31 December 1987

26 Jul 1988
Return made up to 14/06/88; full list of members

11 Apr 1988
New director appointed

06 Mar 1987
Secretary resigned;new secretary appointed

26 Feb 1987
Certificate of Incorporation

LASERLINE DIES LIMITED Charges

19 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 3 guildprime business centre southend road great…
4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 10 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 guildprime business centre southend road great…
26 November 2002
Fixed and floating charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 November 1999
Mortgage debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
16 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6E lowick close newby road industrial…
24 March 1997
Mortgage
Delivered: 2 April 1997
Status: Satisfied on 8 March 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One elcede acs 100 automatic rule processing system with…
22 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 12 February 2003
Persons entitled: C.N.C.Properties Limited
Description: 20 armstrong rd,manor trading estate,benfleet,essex; ex…
22 September 1995
Legal mortgage
Delivered: 28 September 1995
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-20 armstrong road, manor trading estate, benfleet…
24 May 1993
Debenture
Delivered: 26 May 1993
Status: Satisfied on 12 February 2003
Persons entitled: Cundell Group Holdings Limited
Description: Fixed and floating charges over the undertaking and all…