SURVEY & LASER UK LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 04541443
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address SUPPLY UK HIRE SHOPS LTD, UNIT A8 RIVERVIEW, EMBANKMENT BUSINESS PARK HEATON MERSEY, STOCKPORT, GREATER MANCHESTER, SK4 3GN
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Christopher John Haycocks as a director on 5 April 2017; Termination of appointment of Christopher John Haycocks as a secretary on 5 April 2017; Termination of appointment of Richard Coffey as a director on 5 April 2017. The most likely internet sites of SURVEY & LASER UK LIMITED are www.surveylaseruk.co.uk, and www.survey-laser-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Survey Laser Uk Limited is a Private Limited Company. The company registration number is 04541443. Survey Laser Uk Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Survey Laser Uk Limited is Supply Uk Hire Shops Ltd Unit A8 Riverview Embankment Business Park Heaton Mersey Stockport Greater Manchester Sk4 3gn. . BOELS, Peter Bernard Marcel is a Director of the company. BOELS-VAN KERKOM, Elisabeth Petra Maria is a Director of the company. DONNERS, Piet Elisabeth Michiel Marie is a Director of the company. Secretary COLL, Ian has been resigned. Secretary HAYCOCKS, Christopher John has been resigned. Director COFFEY, Richard has been resigned. Director COLL, Ian has been resigned. Director HAYCOCKS, Christopher John has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
BOELS, Peter Bernard Marcel
Appointed Date: 05 April 2017
63 years old

Director
BOELS-VAN KERKOM, Elisabeth Petra Maria
Appointed Date: 05 April 2017
58 years old

Director
DONNERS, Piet Elisabeth Michiel Marie
Appointed Date: 05 April 2017
63 years old

Resigned Directors

Secretary
COLL, Ian
Resigned: 09 January 2006
Appointed Date: 20 September 2002

Secretary
HAYCOCKS, Christopher John
Resigned: 05 April 2017
Appointed Date: 09 January 2006

Director
COFFEY, Richard
Resigned: 05 April 2017
Appointed Date: 20 September 2002
58 years old

Director
COLL, Ian
Resigned: 31 May 2006
Appointed Date: 20 September 2002
65 years old

Director
HAYCOCKS, Christopher John
Resigned: 05 April 2017
Appointed Date: 09 January 2006
64 years old

Persons With Significant Control

Mr Christopher John Haycocks
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

SURVEY & LASER UK LIMITED Events

05 Apr 2017
Termination of appointment of Christopher John Haycocks as a director on 5 April 2017
05 Apr 2017
Termination of appointment of Christopher John Haycocks as a secretary on 5 April 2017
05 Apr 2017
Termination of appointment of Richard Coffey as a director on 5 April 2017
05 Apr 2017
Appointment of Piet Elisabeth Michiel Marie Donners as a director on 5 April 2017
05 Apr 2017
Appointment of Elisabeth Petra Maria Boels-Van Kerkom as a director on 5 April 2017
...
... and 36 more events
06 Dec 2004
Total exemption small company accounts made up to 30 September 2003
22 Nov 2004
Return made up to 20/09/04; full list of members
10 Apr 2004
Particulars of mortgage/charge
22 Oct 2003
Return made up to 20/09/03; full list of members
20 Sep 2002
Incorporation

SURVEY & LASER UK LIMITED Charges

23 January 2006
Fixed charge on purchased debts which fail to vest
Delivered: 25 January 2006
Status: Satisfied on 23 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 April 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 23 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…