THINKLASER LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5DZ

Company number 04576718
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address UNIT 3 PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, ENGLAND, RH1 5DZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Memorandum and Articles of Association; Change of share class name or designation. The most likely internet sites of THINKLASER LIMITED are www.thinklaser.co.uk, and www.thinklaser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Thinklaser Limited is a Private Limited Company. The company registration number is 04576718. Thinklaser Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Thinklaser Limited is Unit 3 Perrywood Business Park Honeycrock Lane Redhill England Rh1 5dz. . ANGEL, Sonja Catherine is a Secretary of the company. ANGEL, Sonja Catherine is a Director of the company. GROVER, Graham is a Director of the company. HARRIS, Philip Edward is a Director of the company. NORTON, Adrian Francis is a Director of the company. Secretary PENNINGTON, David Ian has been resigned. Secretary RAFTER, Bernadette Mary has been resigned. Director MCCULLOCH, Stuart Philip has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ANGEL, Sonja Catherine
Appointed Date: 01 March 2005

Director
ANGEL, Sonja Catherine
Appointed Date: 29 July 2013
60 years old

Director
GROVER, Graham
Appointed Date: 29 July 2013
70 years old

Director
HARRIS, Philip Edward
Appointed Date: 29 July 2013
43 years old

Director
NORTON, Adrian Francis
Appointed Date: 30 October 2002
67 years old

Resigned Directors

Secretary
PENNINGTON, David Ian
Resigned: 18 December 2003
Appointed Date: 30 October 2002

Secretary
RAFTER, Bernadette Mary
Resigned: 28 February 2005
Appointed Date: 01 November 2002

Director
MCCULLOCH, Stuart Philip
Resigned: 22 April 2011
Appointed Date: 29 March 2010
52 years old

Persons With Significant Control

Mr Adrian Francis Norton
Notified on: 30 October 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

THINKLASER LIMITED Events

11 Apr 2017
Accounts for a small company made up to 31 October 2016
12 Jan 2017
Memorandum and Articles of Association
04 Jan 2017
Change of share class name or designation
15 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 54 more events
05 Jan 2004
Secretary resigned
13 Mar 2003
New secretary appointed
16 Jan 2003
Particulars of mortgage/charge
15 Jan 2003
Particulars of mortgage/charge
30 Oct 2002
Incorporation

THINKLASER LIMITED Charges

7 March 2008
Rent deposit deed
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: John Watson Harfield and Elizabeth Ann Hartfield
Description: The sum of £11,250 see image for full details.
28 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 10 August 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 14 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 4 September 2010
Persons entitled: Ups Capital UK LTD
Description: Fixed and floating charges over the undertaking and all…