LASER SAILBOATS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 7PF

Company number 01614216
Status Active
Incorporation Date 16 February 1982
Company Type Private Limited Company
Address STATION WORKS, STATION ROAD, LONG BUCKBY, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 7PF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 400,000 ; All of the property or undertaking has been released from charge 1. The most likely internet sites of LASER SAILBOATS LIMITED are www.lasersailboats.co.uk, and www.laser-sailboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Laser Sailboats Limited is a Private Limited Company. The company registration number is 01614216. Laser Sailboats Limited has been working since 16 February 1982. The present status of the company is Active. The registered address of Laser Sailboats Limited is Station Works Station Road Long Buckby Northampton Northamptonshire Nn6 7pf. . KAFI, Gogol is a Director of the company. Secretary ABRAHAMS, Matthew Alan has been resigned. Secretary BOWLER, Stephen William has been resigned. Secretary DACRE, Sarah Margaret has been resigned. Secretary DYER, William Frederick has been resigned. Secretary JONES, Adrian has been resigned. Secretary LYNCH, Helen Jean has been resigned. Secretary SIBLEY, Richard Michael has been resigned. Secretary WEINER, Mark has been resigned. Director CLUCAS, Ronald has been resigned. Director COVENTRY, Timothy William has been resigned. Director CRANKSHAW, Andrew Ernest has been resigned. Director FINLAYSON, Alastair Crawford has been resigned. Director GILLAMS, Charles Alfred Richard has been resigned. Director HANCOCK, Alan Vivian has been resigned. Director JONES, Adrian has been resigned. Director WEINER, Mark has been resigned. Director YOUNG, Richard Stanford Kilburn has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
KAFI, Gogol
Appointed Date: 01 April 2003
75 years old

Resigned Directors

Secretary
ABRAHAMS, Matthew Alan
Resigned: 31 December 2008
Appointed Date: 27 October 2006

Secretary
BOWLER, Stephen William
Resigned: 06 January 2003
Appointed Date: 12 February 2002

Secretary
DACRE, Sarah Margaret
Resigned: 27 October 2006
Appointed Date: 17 March 2006

Secretary
DYER, William Frederick
Resigned: 16 January 1997

Secretary
JONES, Adrian
Resigned: 12 February 2002
Appointed Date: 16 November 2001

Secretary
LYNCH, Helen Jean
Resigned: 17 March 2006
Appointed Date: 06 December 2002

Secretary
SIBLEY, Richard Michael
Resigned: 16 November 2001
Appointed Date: 28 February 2001

Secretary
WEINER, Mark
Resigned: 28 February 2001
Appointed Date: 16 January 1997

Director
CLUCAS, Ronald
Resigned: 21 September 2007
Appointed Date: 02 March 2007
65 years old

Director
COVENTRY, Timothy William
Resigned: 31 March 2003
84 years old

Director
CRANKSHAW, Andrew Ernest
Resigned: 02 October 2006
Appointed Date: 25 February 2004
71 years old

Director
FINLAYSON, Alastair Crawford
Resigned: 27 March 1998
Appointed Date: 07 December 1995
76 years old

Director
GILLAMS, Charles Alfred Richard
Resigned: 25 April 1995
70 years old

Director
HANCOCK, Alan Vivian
Resigned: 28 November 1995
87 years old

Director
JONES, Adrian
Resigned: 31 March 2003
Appointed Date: 28 February 2001
63 years old

Director
WEINER, Mark
Resigned: 28 February 2001
Appointed Date: 10 September 1996
66 years old

Director
YOUNG, Richard Stanford Kilburn
Resigned: 24 November 1999
Appointed Date: 17 June 1992
79 years old

LASER SAILBOATS LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400,000

25 Jan 2016
All of the property or undertaking has been released from charge 1
25 Jan 2016
All of the property or undertaking has been released from charge 3
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
07 Mar 1987
Full accounts made up to 31 December 1985

07 Mar 1987
Return made up to 20/11/86; full list of members

18 May 1982
Articles of association
05 May 1982
Memorandum of association
16 Feb 1982
Certificate of incorporation

LASER SAILBOATS LIMITED Charges

12 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For details of property charged please R. fixed and…
16 August 2006
Guarantee & debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1986
Debenture
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…