3D LASER MAPPING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 8GF

Company number 03851557
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address RANCH HOUSE 1 CHAPEL LANE, BINGHAM, NOTTINGHAM, ENGLAND, NG13 8GF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from Unit 1, Moorbridge Court, Moorbridge Road East Bingham Nottingham NG13 8GG to Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF on 4 November 2015. The most likely internet sites of 3D LASER MAPPING LIMITED are www.3dlasermapping.co.uk, and www.3d-laser-mapping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 3.4 miles; to Lowdham Rail Station is 3.9 miles; to Thurgarton Rail Station is 5.1 miles; to Rolleston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Laser Mapping Limited is a Private Limited Company. The company registration number is 03851557. 3d Laser Mapping Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of 3d Laser Mapping Limited is Ranch House 1 Chapel Lane Bingham Nottingham England Ng13 8gf. . HUNTER, Nicole Christine is a Secretary of the company. HUNTER, Graham Canning, Dr is a Director of the company. HUNTER, Nicole Christine is a Director of the company. Secretary HUNTER, Graham Canning, Dr has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KOORTZEN, Hester Chatarina has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HUNTER, Nicole Christine
Appointed Date: 04 July 2005

Director
HUNTER, Graham Canning, Dr
Appointed Date: 30 September 1999
59 years old

Director
HUNTER, Nicole Christine
Appointed Date: 22 May 2015
51 years old

Resigned Directors

Secretary
HUNTER, Graham Canning, Dr
Resigned: 04 July 2000
Appointed Date: 30 September 1999

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2005
Appointed Date: 04 July 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
KOORTZEN, Hester Chatarina
Resigned: 01 December 2002
Appointed Date: 30 September 1999
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Mrs Nicole Christine Hunter
Notified on: 29 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Graham Canning Hunter
Notified on: 29 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3D LASER MAPPING LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Nov 2015
Registered office address changed from Unit 1, Moorbridge Court, Moorbridge Road East Bingham Nottingham NG13 8GG to Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF on 4 November 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,000

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
08 Oct 1999
New secretary appointed;new director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 12 york place leeds west yorkshire LS1 2DS
30 Sep 1999
Incorporation

3D LASER MAPPING LIMITED Charges

19 August 2015
Charge code 0385 1557 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
26 March 2012
Mortgage debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Charge deposit
Delivered: 25 September 2008
Status: Satisfied on 31 March 2012
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credit to account…