PRECISION LASER PROCESSING LIMITED
REDDITCH

Hellopages » Warwickshire » Stratford-on-Avon » B96 6PE
Company number 02918148
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address ORCHARD HOUSE SAMBOURNE PARK, SAMBOURNE, REDDITCH, WORCESTERSHIRE, B96 6PE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 1,000 . The most likely internet sites of PRECISION LASER PROCESSING LIMITED are www.precisionlaserprocessing.co.uk, and www.precision-laser-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Precision Laser Processing Limited is a Private Limited Company. The company registration number is 02918148. Precision Laser Processing Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Precision Laser Processing Limited is Orchard House Sambourne Park Sambourne Redditch Worcestershire B96 6pe. . MILLAR, Shirley Margaret is a Secretary of the company. GHAVAMI, Bob is a Director of the company. MILLAR, David is a Director of the company. MILLAR, Shirley Margaret is a Director of the company. Secretary LUCAS, Graham Tom has been resigned. Secretary TURNER, Alan Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GHAVAMI, Bob has been resigned. Director GOLBY, John Barry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LUCAS, Graham Tom has been resigned. Director MILLAR, David has been resigned. Director SAGSTAD, Ingard John has been resigned. Director TURNER, Alan Robert has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MILLAR, Shirley Margaret
Appointed Date: 07 January 2011

Director
GHAVAMI, Bob
Appointed Date: 05 April 2011
70 years old

Director
MILLAR, David
Appointed Date: 07 January 2011
73 years old

Director
MILLAR, Shirley Margaret
Appointed Date: 07 January 2011
73 years old

Resigned Directors

Secretary
LUCAS, Graham Tom
Resigned: 09 February 2001
Appointed Date: 19 April 1994

Secretary
TURNER, Alan Robert
Resigned: 07 January 2011
Appointed Date: 09 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 April 1994
Appointed Date: 12 April 1994

Director
GHAVAMI, Bob
Resigned: 09 February 2001
Appointed Date: 19 April 1994
70 years old

Director
GOLBY, John Barry
Resigned: 17 December 2004
Appointed Date: 09 February 2001
88 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 April 1994
Appointed Date: 12 April 1994

Director
LUCAS, Graham Tom
Resigned: 09 February 2001
Appointed Date: 19 April 1994
75 years old

Director
MILLAR, David
Resigned: 09 February 2001
Appointed Date: 20 May 1994
73 years old

Director
SAGSTAD, Ingard John
Resigned: 07 January 2011
Appointed Date: 23 September 2004
76 years old

Director
TURNER, Alan Robert
Resigned: 07 January 2011
Appointed Date: 09 February 2001
70 years old

PRECISION LASER PROCESSING LIMITED Events

20 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

04 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

15 Apr 2015
Accounts for a small company made up to 30 June 2014
06 Jun 2014
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000

...
... and 91 more events
17 May 1994
Director resigned;new director appointed

17 May 1994
Secretary resigned;new secretary appointed;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: 120 east road london N1 6AA

27 Apr 1994
Company name changed oldgrind LIMITED\certificate issued on 28/04/94

12 Apr 1994
Incorporation

PRECISION LASER PROCESSING LIMITED Charges

11 November 2009
Debenture
Delivered: 14 November 2009
Status: Satisfied on 13 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2007
Chattel mortgage
Delivered: 20 January 2007
Status: Satisfied on 24 December 2009
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: All plant and machinery being compare broomwade 6060N07A…
17 December 2004
Composite all assets guarantee and debenture
Delivered: 6 January 2005
Status: Satisfied on 24 December 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Mortgage debenture
Delivered: 31 December 2004
Status: Satisfied on 24 December 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 23 February 2001
Status: Satisfied on 5 January 2005
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Assignment of life policy
Delivered: 21 February 2001
Status: Satisfied on 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy numbered 10174765 with scottish provident on…
9 February 2001
Debenture containing fixed and floating charges
Delivered: 21 February 2001
Status: Satisfied on 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…