LASER BRISTOL HOLDINGS LIMITED
LONDON MREF BRISTOL HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC2M 2EF
Company number 06533950
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Darren Guy as a director on 28 July 2016; Appointment of Mr John Brennan as a director on 28 July 2016. The most likely internet sites of LASER BRISTOL HOLDINGS LIMITED are www.laserbristolholdings.co.uk, and www.laser-bristol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Bristol Holdings Limited is a Private Limited Company. The company registration number is 06533950. Laser Bristol Holdings Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of Laser Bristol Holdings Limited is Hudson Advisors Uk Limited 17 Dominion Street London England Ec2m 2ef. . MORAR, Neal is a Secretary of the company. BRENNAN, John is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. MORAR, Neal is a Director of the company. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director HALL, Steven has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
BRENNAN, John
Appointed Date: 28 July 2016
63 years old

Director
GRAY, Robert Edward
Appointed Date: 06 May 2015
48 years old

Director
GUY, Darren
Appointed Date: 28 July 2016
48 years old

Director
MORAR, Neal
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 13 March 2008

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
52 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
47 years old

Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 31 March 2008
63 years old

Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 13 March 2008
72 years old

Director
STANLEY, Graham Bryan
Resigned: 13 December 2013
Appointed Date: 31 March 2008
62 years old

LASER BRISTOL HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Jul 2016
Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016
Appointment of Mr John Brennan as a director on 28 July 2016
26 Jun 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
...
... and 42 more events
02 Jun 2009
Return made up to 13/03/09; full list of members
16 May 2008
Director appointed graham bryan stanley
16 May 2008
Director appointed marc edward chalres gilbard
11 Apr 2008
Particulars of a mortgage or charge / charge no: 1
13 Mar 2008
Incorporation

LASER BRISTOL HOLDINGS LIMITED Charges

18 February 2015
Charge code 0653 3950 0002
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank,N.A.,London Brnach as Trustee for Each of the Secured Parties (The"Security Agent")
Description: Contains fixed charge…
31 March 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…