LASTEC UK LIMITED
MAIDSTONE WOOD-MIZER PRODUCTS LIMITED

Hellopages » Kent » Maidstone » ME18 6JP
Company number 02823502
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address HOPFIELD BARN, KENWARD ROAD, YALDING, MAIDSTONE, KENT, ME18 6JP
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 15 December 2016 GBP 1,650,002 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LASTEC UK LIMITED are www.lastecuk.co.uk, and www.lastec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to East Malling Rail Station is 4 miles; to Barming Rail Station is 4.5 miles; to Bearsted Rail Station is 7.2 miles; to Frant Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lastec Uk Limited is a Private Limited Company. The company registration number is 02823502. Lastec Uk Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Lastec Uk Limited is Hopfield Barn Kenward Road Yalding Maidstone Kent Me18 6jp. . GOOCH MALONEY & CO is a Secretary of the company. THOMPSON, Mark is a Director of the company. VIVERS, Richard Gordon Coleridge is a Director of the company. Secretary DANNER, Angela has been resigned. Secretary ELLIMENT, Keith has been resigned. Secretary GOOCH MALONEY & CO LTD has been resigned. Secretary LASKOWSKI, Scott Matthew has been resigned. Secretary MILLEN, John William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASSIERE, George has been resigned. Director DANNER, Angela has been resigned. Director EDWARDS, Nigel has been resigned. Director ELLIMENT, Keith has been resigned. Director HAJDUCZYK, Jerzy has been resigned. Director LASKOWSKI, Daniel Kevin has been resigned. Director LASKOWSKI, Donald Russel has been resigned. Director LASKOWSKI, Jeffrey J has been resigned. Director LASKOWSKI, Scott Matthew has been resigned. Director MOLENDA, Janusz has been resigned. Director TEKULVE, Daniel Robert has been resigned. Director YOKE, Calvin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
GOOCH MALONEY & CO
Appointed Date: 15 November 2006

Director
THOMPSON, Mark
Appointed Date: 10 June 2004
71 years old

Director
VIVERS, Richard Gordon Coleridge
Appointed Date: 01 January 2014
73 years old

Resigned Directors

Secretary
DANNER, Angela
Resigned: 23 March 2006
Appointed Date: 26 August 2004

Secretary
ELLIMENT, Keith
Resigned: 15 November 2006
Appointed Date: 23 March 2006

Secretary
GOOCH MALONEY & CO LTD
Resigned: 15 May 2001
Appointed Date: 02 June 1993

Secretary
LASKOWSKI, Scott Matthew
Resigned: 26 May 2004
Appointed Date: 01 January 2004

Secretary
MILLEN, John William
Resigned: 01 January 2004
Appointed Date: 15 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

Director
CASSIERE, George
Resigned: 23 March 2006
Appointed Date: 10 June 2004
63 years old

Director
DANNER, Angela
Resigned: 23 March 2006
Appointed Date: 10 June 2004
57 years old

Director
EDWARDS, Nigel
Resigned: 28 May 2008
Appointed Date: 15 November 2006
76 years old

Director
ELLIMENT, Keith
Resigned: 23 October 2008
Appointed Date: 15 November 2006
77 years old

Director
HAJDUCZYK, Jerzy
Resigned: 21 March 2001
Appointed Date: 18 October 1995
79 years old

Director
LASKOWSKI, Daniel Kevin
Resigned: 11 April 2003
Appointed Date: 15 May 2001
72 years old

Director
LASKOWSKI, Donald Russel
Resigned: 10 June 2004
Appointed Date: 02 June 1993
95 years old

Director
LASKOWSKI, Jeffrey J
Resigned: 01 January 2014
Appointed Date: 11 April 2003
70 years old

Director
LASKOWSKI, Scott Matthew
Resigned: 30 March 2006
Appointed Date: 15 May 2001
66 years old

Director
MOLENDA, Janusz
Resigned: 30 November 2008
Appointed Date: 28 May 2008
59 years old

Director
TEKULVE, Daniel Robert
Resigned: 23 March 2006
Appointed Date: 15 May 2001
79 years old

Director
YOKE, Calvin
Resigned: 23 March 2006
Appointed Date: 10 June 2004
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

LASTEC UK LIMITED Events

03 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Feb 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,650,002

07 Sep 2016
Accounts for a small company made up to 31 December 2015
14 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

23 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
04 Aug 1994
Accounts for a dormant company made up to 30 June 1994

04 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1994
Return made up to 02/06/94; full list of members

16 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1993
Incorporation

LASTEC UK LIMITED Charges

12 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hop building,kenward road,yalding,kent.. By way of fixed…