LASER SURVEYS LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 1UT

Company number 01890261
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address OPEN SPACE, UPPER INTERFIELDS, MALVERN, WORCESTERSHIRE, WR14 1UT
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Mark Crowther Walker as a director on 19 January 2017; Termination of appointment of Christine Mary Walker as a director on 19 January 2017. The most likely internet sites of LASER SURVEYS LIMITED are www.lasersurveys.co.uk, and www.laser-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Colwall Rail Station is 4.5 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Worcester Shrub Hill Rail Station is 6.3 miles; to Ledbury Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Surveys Limited is a Private Limited Company. The company registration number is 01890261. Laser Surveys Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Laser Surveys Limited is Open Space Upper Interfields Malvern Worcestershire Wr14 1ut. . STEWART, Susan Elizabeth is a Secretary of the company. HAWKINS, Stephen John is a Director of the company. STEWART, Susan Elizabeth is a Director of the company. TERRY, Andrew Gilman Peter is a Director of the company. Secretary WALKER, Christine Mary has been resigned. Director HOWARTH, David Munro has been resigned. Director WALKER, Christine Mary has been resigned. Director WALKER, Mark Crowther has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
STEWART, Susan Elizabeth
Appointed Date: 14 March 2011

Director
HAWKINS, Stephen John
Appointed Date: 01 January 2004
58 years old

Director
STEWART, Susan Elizabeth
Appointed Date: 01 January 2004
64 years old

Director
TERRY, Andrew Gilman Peter
Appointed Date: 01 January 2010
48 years old

Resigned Directors

Secretary
WALKER, Christine Mary
Resigned: 01 May 2012

Director
HOWARTH, David Munro
Resigned: 22 June 1998
77 years old

Director
WALKER, Christine Mary
Resigned: 19 January 2017
79 years old

Director
WALKER, Mark Crowther
Resigned: 19 January 2017
80 years old

LASER SURVEYS LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 December 2016
25 Jan 2017
Termination of appointment of Mark Crowther Walker as a director on 19 January 2017
25 Jan 2017
Termination of appointment of Christine Mary Walker as a director on 19 January 2017
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,688

...
... and 97 more events
11 Dec 1987
Accounts for a small company made up to 31 December 1986

01 Dec 1987
Return made up to 09/09/87; no change of members

30 Apr 1987
Accounts made up to 31 March 1986

06 Mar 1987
Return made up to 26/06/86; full list of members

09 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

LASER SURVEYS LIMITED Charges

20 February 2015
Charge code 0189 0261 0004
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Orange grove house upper interfields leigh sinton malvern…
16 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142A hillview avenue, hornchurch t/no EGL420944 any other…
31 August 1994
Mortgage debenture
Delivered: 16 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 September 1993
Assignment
Delivered: 28 September 1993
Status: Satisfied on 7 March 2016
Persons entitled: Royscot Trust PLC
Description: All right title and interest of the company under the…