LASER LINES (UK) LIMITED
BANBURY LASER LINES LIMITED LASER LINES (INDUSTRIAL & MEDICAL) LIMITED LASER LINE (INDUSTRIAL & MEDICAL) LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 1TH

Company number 04021637
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address LASER LINES INDUSTRIAL & MEDICAL, LIMITED BEAUMONT CLOSE, BANBURY, OXFORDSHIRE, OX16 1TH
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of LASER LINES (UK) LIMITED are www.laserlinesuk.co.uk, and www.laser-lines-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Lines Uk Limited is a Private Limited Company. The company registration number is 04021637. Laser Lines Uk Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Laser Lines Uk Limited is Laser Lines Industrial Medical Limited Beaumont Close Banbury Oxfordshire Ox16 1th. . HALL, Sandra Elizabeth is a Secretary of the company. BROADHEAD, Gary David is a Director of the company. HALL, Sandra Elizabeth is a Director of the company. KNIGHT, Stephen Philip is a Director of the company. WILKIN, Ralph Anthony is a Director of the company. Secretary PAINE, Marie Louise has been resigned. Secretary TAYLOR, Marie Louise has been resigned. Secretary TURNER, Michael John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PAINE, Edwin Walter has been resigned. Director PAINE, Marie Louise has been resigned. Director PEARSON, Andrew Neville has been resigned. Director TAYLOR, Marie Louise has been resigned. Director TURNER, Michael John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
HALL, Sandra Elizabeth
Appointed Date: 01 January 2012

Director
BROADHEAD, Gary David
Appointed Date: 02 June 2005
60 years old

Director
HALL, Sandra Elizabeth
Appointed Date: 01 January 2008
53 years old

Director
KNIGHT, Stephen Philip
Appointed Date: 02 June 2005
66 years old

Director
WILKIN, Ralph Anthony
Appointed Date: 02 June 2005
63 years old

Resigned Directors

Secretary
PAINE, Marie Louise
Resigned: 02 May 2001
Appointed Date: 26 July 2000

Secretary
TAYLOR, Marie Louise
Resigned: 02 June 2005
Appointed Date: 26 July 2000

Secretary
TURNER, Michael John
Resigned: 31 December 2011
Appointed Date: 02 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
PAINE, Edwin Walter
Resigned: 02 June 2005
Appointed Date: 26 July 2000
86 years old

Director
PAINE, Marie Louise
Resigned: 02 May 2001
Appointed Date: 26 July 2000
94 years old

Director
PEARSON, Andrew Neville
Resigned: 30 September 2003
Appointed Date: 26 July 2000
72 years old

Director
TAYLOR, Marie Louise
Resigned: 02 June 2005
Appointed Date: 26 July 2000
94 years old

Director
TURNER, Michael John
Resigned: 31 December 2011
Appointed Date: 02 June 2005
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Persons With Significant Control

Laser Lines Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LASER LINES (UK) LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
14 Jul 2016
Satisfaction of charge 1 in full
19 Apr 2016
Accounts for a dormant company made up to 31 July 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 75,010

...
... and 73 more events
07 Aug 2000
New director appointed
03 Jul 2000
Company name changed laser line (industrial & medical ) LIMITED\certificate issued on 04/07/00
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
26 Jun 2000
Incorporation

LASER LINES (UK) LIMITED Charges

5 December 2006
Fixed and floating charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Fixed and floating charge
Delivered: 11 June 2005
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Charge over credit balances
Delivered: 6 November 2000
Status: Satisfied on 22 August 2001
Persons entitled: National Westminster Bank PLC
Description: £200,000 with interest to be held by the bank on account…
30 August 2000
Mortgage debenture
Delivered: 5 September 2000
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…