LASER QUANTUM LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3GL

Company number 02971383
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address EMERY COURT, VALE ROAD, STOCKPORT, CHESIRE, SK4 3GL
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Robert John Buckley as a director on 10 January 2017; Appointment of Mr Brian Samuel Young as a director on 10 January 2017; Appointment of Mr Philip Martin as a director on 10 January 2017. The most likely internet sites of LASER QUANTUM LIMITED are www.laserquantum.co.uk, and www.laser-quantum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Laser Quantum Limited is a Private Limited Company. The company registration number is 02971383. Laser Quantum Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Laser Quantum Limited is Emery Court Vale Road Stockport Chesire Sk4 3gl. . LANE, Steve Haydn, Doctor is a Secretary of the company. BUCKLEY, Robert John is a Director of the company. COX, Alan Michael, Doctor is a Director of the company. GLASTRA, Matthijs is a Director of the company. GLOSTER, Lawrence Anthony William, Doctor is a Director of the company. LANE, Steve Haydn, Doctor is a Director of the company. MARTIN, Philip is a Director of the company. YOUNG, Brian Samuel is a Director of the company. Secretary ADAMSON, Duncan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARLTON, Andrew, Dr has been resigned. Director GREENWOOD, Mark, Dr has been resigned. Director KING, Terence Alan, Professor has been resigned. Director PAIUTTA, Giampaolo has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
LANE, Steve Haydn, Doctor
Appointed Date: 28 June 2002

Director
BUCKLEY, Robert John
Appointed Date: 10 January 2017
51 years old

Director
COX, Alan Michael, Doctor
Appointed Date: 19 December 1997
53 years old

Director
GLASTRA, Matthijs
Appointed Date: 12 December 2013
56 years old

Director
GLOSTER, Lawrence Anthony William, Doctor
Appointed Date: 19 December 1997
56 years old

Director
LANE, Steve Haydn, Doctor
Appointed Date: 19 December 1997
54 years old

Director
MARTIN, Philip
Appointed Date: 10 January 2017
62 years old

Director
YOUNG, Brian Samuel
Appointed Date: 10 January 2017
56 years old

Resigned Directors

Secretary
ADAMSON, Duncan
Resigned: 28 June 2002
Appointed Date: 27 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
CHARLTON, Andrew, Dr
Resigned: 10 January 2017
Appointed Date: 01 March 2000
64 years old

Director
GREENWOOD, Mark, Dr
Resigned: 10 December 2013
Appointed Date: 12 December 2001
60 years old

Director
KING, Terence Alan, Professor
Resigned: 08 November 2006
Appointed Date: 19 December 1997
88 years old

Director
PAIUTTA, Giampaolo
Resigned: 21 January 1998
Appointed Date: 27 September 1994
79 years old

LASER QUANTUM LIMITED Events

09 Feb 2017
Appointment of Mr Robert John Buckley as a director on 10 January 2017
08 Feb 2017
Appointment of Mr Brian Samuel Young as a director on 10 January 2017
08 Feb 2017
Appointment of Mr Philip Martin as a director on 10 January 2017
06 Feb 2017
Statement of company's objects
06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 87 more events
08 Oct 1996
Particulars of mortgage/charge
20 Mar 1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
25 Feb 1996
Return made up to 27/09/95; full list of members
30 Sep 1994
Secretary resigned

27 Sep 1994
Incorporation

LASER QUANTUM LIMITED Charges

7 July 1999
Rent deposit deed
Delivered: 23 July 1999
Status: Satisfied on 22 April 2010
Persons entitled: Manchester Science Park Limited
Description: The sum of £737.25 held as security in respect of a lease.
8 October 1997
Debenture
Delivered: 15 October 1997
Status: Satisfied on 14 July 2001
Persons entitled: Tsb Bank PLC
Description: Charge by way of legal mortgage in relation to each part of…
30 June 1997
Deposit deed
Delivered: 7 July 1997
Status: Satisfied on 21 July 1999
Persons entitled: Manchester Science Park Limited
Description: The deposit account bearing £737.25.
4 October 1996
Charge
Delivered: 8 October 1996
Status: Satisfied on 9 December 1997
Persons entitled: Alan Raymond Woods
Description: No. 27 goring avenue, gorton manchester.