G F LASER LIMITED
DUDLEY GRANGECROSS DEVELOPMENTS LIMITED

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 04976237
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address UNIT 5, NARROWBOAT WAY, DUDLEY, WEST MIDLANDS, DY2 0XQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 20,200 . The most likely internet sites of G F LASER LIMITED are www.gflaser.co.uk, and www.g-f-laser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. G F Laser Limited is a Private Limited Company. The company registration number is 04976237. G F Laser Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of G F Laser Limited is Unit 5 Narrowboat Way Dudley West Midlands Dy2 0xq. . TREGILLUS, Kate Elizabeth is a Secretary of the company. HICKMAN, John Richard is a Director of the company. TREGILLUS, Kate Elizabeth is a Director of the company. TREGILLUS, Simon Gregory is a Director of the company. Secretary HICKMAN, Ronald has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HICKMAN, John Richard has been resigned. Director HICKMAN, Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
TREGILLUS, Kate Elizabeth
Appointed Date: 27 September 2007

Director
HICKMAN, John Richard
Appointed Date: 29 November 2011
57 years old

Director
TREGILLUS, Kate Elizabeth
Appointed Date: 15 January 2010
51 years old

Director
TREGILLUS, Simon Gregory
Appointed Date: 27 September 2007
53 years old

Resigned Directors

Secretary
HICKMAN, Ronald
Resigned: 27 September 2007
Appointed Date: 28 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 25 November 2003

Director
HICKMAN, John Richard
Resigned: 15 January 2010
Appointed Date: 28 November 2003
57 years old

Director
HICKMAN, Ronald
Resigned: 15 January 2010
Appointed Date: 27 September 2007
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2003
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Simon Gregory Tregillus
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G F LASER LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20,200

22 Sep 2015
Registered office address changed from Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UJ to Unit 5 Narrowboat Way Dudley West Midlands DY2 0XQ on 22 September 2015
18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
20 Jan 2004
New director appointed
08 Dec 2003
Registered office changed on 08/12/03 from: 788-790 finchley road, london, NW11 7TJ
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
25 Nov 2003
Incorporation

G F LASER LIMITED Charges

15 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
All assets debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
Debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…