LASER DERWENTWATER HOLDINGS LIMITED
LONDON MREF DERWENTWATER HOLDINGS LIMITED INTERCEDE 2215 LIMITED

Hellopages » Greater London » Islington » EC2M 2EF

Company number 06378120
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, EC2M 2EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. The most likely internet sites of LASER DERWENTWATER HOLDINGS LIMITED are www.laserderwentwaterholdings.co.uk, and www.laser-derwentwater-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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 Derwentwater Holdings Limited is a Private Limited Company. The company registration number is 06378120. Laser Derwentwater Holdings Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Laser Derwentwater Holdings Limited is Hudson Advisors Uk Limited 17 Dominion Street London Ec2m 2ef. . MORAR, Neal is a Secretary of the company. GRAY, Robert Edward is a Director of the company. MORAR, Neal is a Director of the company. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STANLEY, Graham Bryan has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
GRAY, Robert Edward
Appointed Date: 06 May 2015
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: 30 October 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 29 October 2007
Appointed Date: 21 September 2007

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 18 December 2012
51 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 18 December 2012
46 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 30 October 2007
63 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 30 October 2007
71 years old

Director
STANLEY, Graham Bryan
Resigned: 06 May 2015
Appointed Date: 30 October 2007
62 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 29 October 2007
Appointed Date: 21 September 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 29 October 2007
Appointed Date: 21 September 2007

LASER DERWENTWATER HOLDINGS LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
20 Oct 2015
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 44 more events
05 Nov 2007
Director resigned
05 Nov 2007
Registered office changed on 05/11/07 from: mitre house 160 aldersgate st london EC1A 4DD
05 Nov 2007
Accounting reference date extended from 30/09/08 to 31/12/08
29 Oct 2007
Company name changed intercede 2215 LIMITED\certificate issued on 29/10/07
21 Sep 2007
Incorporation

LASER DERWENTWATER HOLDINGS LIMITED Charges

6 March 2015
Charge code 0637 8120 0004
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")
Description: Contains fixed charge…
6 February 2015
Charge code 0637 8120 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)(the "Security Agent")
Description: Contains fixed charge…
22 August 2014
Charge code 0637 8120 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Contains fixed charge…
2 November 2007
Debenture
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…