LASER TRANSPORT INTERNATIONAL LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 4LR

Company number 01726499
Status Active
Incorporation Date 25 May 1983
Company Type Private Limited Company
Address LYMPNE INDUSTRIAL ESTATE, LYMPNE, HYTHE, KENT, CT21 4LR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Nicholas David Charlesworth as a director on 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50,167 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LASER TRANSPORT INTERNATIONAL LIMITED are www.lasertransportinternational.co.uk, and www.laser-transport-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Sandling Rail Station is 2.4 miles; to Folkestone West Rail Station is 6.1 miles; to Ashford International Rail Station is 7.4 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laser Transport International Limited is a Private Limited Company. The company registration number is 01726499. Laser Transport International Limited has been working since 25 May 1983. The present status of the company is Active. The registered address of Laser Transport International Limited is Lympne Industrial Estate Lympne Hythe Kent Ct21 4lr. . ARNOLD, Roger Henry Philip is a Secretary of the company. ARNOLD, Roger Henry Philip is a Director of the company. HANCOCK, Simon is a Director of the company. KEET, Julian Charles Mowbray is a Director of the company. PURCELL, Stanley John is a Director of the company. SMITH, John Anthony is a Director of the company. WHITE, Stephen David is a Director of the company. Director CHARLESWORTH, Nicholas David has been resigned. The company operates in "Freight transport by road".


Current Directors


Director

Director
HANCOCK, Simon
Appointed Date: 01 January 2012
57 years old

Director
KEET, Julian Charles Mowbray
Appointed Date: 01 May 2005
67 years old

Director
PURCELL, Stanley John
Appointed Date: 01 May 2005
72 years old

Director
SMITH, John Anthony

90 years old

Director
WHITE, Stephen David
Appointed Date: 13 February 1995
60 years old

Resigned Directors

Director
CHARLESWORTH, Nicholas David
Resigned: 30 June 2016
Appointed Date: 01 May 2005
71 years old

LASER TRANSPORT INTERNATIONAL LIMITED Events

15 Jul 2016
Termination of appointment of Nicholas David Charlesworth as a director on 30 June 2016
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,167

15 Jun 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2015
Group of companies' accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,167

...
... and 81 more events
30 Sep 1987
Registered office changed on 30/09/87 from: ashford airport lympne near hythe kent CT21 4LR

14 Sep 1987
Full accounts made up to 31 December 1986

27 Oct 1986
Full accounts made up to 31 December 1985

27 Oct 1986
Return made up to 19/09/86; full list of members

25 May 1983
Incorporation

LASER TRANSPORT INTERNATIONAL LIMITED Charges

25 March 2002
Legal mortgage
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a unit 2, tallow…
31 March 2000
Debenture
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1992
Charge
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
15 June 1983
Debenture
Delivered: 17 June 1983
Status: Satisfied on 4 October 2011
Persons entitled: Ffi (UK Finance) PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1983
Charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
15 June 1983
Charge
Delivered: 22 June 1983
Status: Satisfied on 21 February 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…