HOBARTS LASER SUPPLIES LIMITED
ROCHESTER HOBARTS CCS LIMITED CLEARLY COOL STUFF LIMITED

Hellopages » Kent » Medway » ME2 1AB

Company number 04771057
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address UNIT J4 CUXTON INDUSTRIAL ESTATE, STATION ROAD, CUXTON, ROCHESTER, KENT, ME2 1AB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Registration of charge 047710570001, created on 9 May 2016. The most likely internet sites of HOBARTS LASER SUPPLIES LIMITED are www.hobartslasersupplies.co.uk, and www.hobarts-laser-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Hobarts Laser Supplies Limited is a Private Limited Company. The company registration number is 04771057. Hobarts Laser Supplies Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Hobarts Laser Supplies Limited is Unit J4 Cuxton Industrial Estate Station Road Cuxton Rochester Kent Me2 1ab. . WRIGHT, Pauline is a Secretary of the company. WRIGHT, Gavin Stephen is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WRIGHT, Stephen Frank has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WRIGHT, Pauline
Appointed Date: 20 May 2003

Director
WRIGHT, Gavin Stephen
Appointed Date: 01 September 2009
47 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Director
WRIGHT, Stephen Frank
Resigned: 01 October 2009
Appointed Date: 20 May 2003
73 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

HOBARTS LASER SUPPLIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

17 May 2016
Registration of charge 047710570001, created on 9 May 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 43 more events
02 Jul 2003
New secretary appointed
27 May 2003
Registered office changed on 27/05/03 from: regent house 316 beulah hill london SE19 3HF
27 May 2003
Secretary resigned
27 May 2003
Director resigned
20 May 2003
Incorporation

HOBARTS LASER SUPPLIES LIMITED Charges

9 May 2016
Charge code 0477 1057 0001
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…