LASER MICROMACHINING LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JG

Company number 05288483
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address CAPITAL COURT 42 FFORDD WILLIAM MORGAN, ST. ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, LL17 0JG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Termination of appointment of Uwb Enterprises Limited as a director on 15 November 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of LASER MICROMACHINING LIMITED are www.lasermicromachining.co.uk, and www.laser-micromachining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Micromachining Limited is a Private Limited Company. The company registration number is 05288483. Laser Micromachining Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Laser Micromachining Limited is Capital Court 42 Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire Ll17 0jg. . BURT, Julian Paul Hillhouse, Dr. is a Director of the company. RIZVI, Nadeem Hasan, Dr. is a Director of the company. Secretary HAY, Malcolm Edward has been resigned. Secretary SHAH, Nusrat Rehana has been resigned. Secretary STOREY, Paul has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director EXITECH LIMITED has been resigned. Director UK DIRECTORS LTD has been resigned. Director UWB ENTERPRISES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
BURT, Julian Paul Hillhouse, Dr.
Appointed Date: 17 November 2004
60 years old

Director
RIZVI, Nadeem Hasan, Dr.
Appointed Date: 07 February 2005
62 years old

Resigned Directors

Secretary
HAY, Malcolm Edward
Resigned: 14 May 2007
Appointed Date: 12 September 2006

Secretary
SHAH, Nusrat Rehana
Resigned: 12 September 2006
Appointed Date: 07 February 2005

Secretary
STOREY, Paul
Resigned: 04 February 2011
Appointed Date: 14 May 2007

Secretary
UK SECRETARIES LTD
Resigned: 17 November 2004
Appointed Date: 16 November 2004

Director
EXITECH LIMITED
Resigned: 14 September 2007
Appointed Date: 07 February 2005

Director
UK DIRECTORS LTD
Resigned: 17 November 2004
Appointed Date: 16 November 2004

Director
UWB ENTERPRISES LIMITED
Resigned: 15 November 2016
Appointed Date: 17 November 2004

Persons With Significant Control

Dr. Nadeem Hasan Rizvi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr. Julian Paul Hillhouse Burt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LASER MICROMACHINING LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
21 Nov 2016
Termination of appointment of Uwb Enterprises Limited as a director on 15 November 2016
18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
07 Mar 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
16 Nov 2004
Incorporation

LASER MICROMACHINING LIMITED Charges

9 February 2006
Debenture
Delivered: 1 March 2006
Status: Satisfied on 22 May 2012
Persons entitled: Welsh Development Agency
Description: All f/h and l/h property together with buildings trade and…