LASERFORM INTERNATIONAL LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 02403332
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 12 July 2016 with updates; Termination of appointment of Bret Richard Bolin as a director on 17 December 2015. The most likely internet sites of LASERFORM INTERNATIONAL LIMITED are www.laserforminternational.co.uk, and www.laserform-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Laserform International Limited is a Private Limited Company. The company registration number is 02403332. Laserform International Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of Laserform International Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary CASS, John has been resigned. Secretary CHALLINGER, Sara has been resigned. Secretary FIRTH, Barbara Ann has been resigned. Secretary HAWLEY GREEN, Bretta has been resigned. Secretary JACKSON, David Mark has been resigned. Secretary MURRIA, Vinodka has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary WILKINSON, Elaine has been resigned. Secretary WILLIAMS, Denise has been resigned. Director AXELROD, Anthony Jonathan has been resigned. Director BOLIN, Bret Richard has been resigned. Director BOYNES, Michael John has been resigned. Director CASS, John has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director CROUCH, Paul Edward John has been resigned. Director FIRTH, Barbara Ann has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director HAWLEY GREEN, Barry Norman has been resigned. Director JACKSON, David Mark has been resigned. Director JONES, Glyn Elfed has been resigned. Director LAWLEY, Terence Paul has been resigned. Director LEUW, Martin Philip has been resigned. Director MURRIA, Vinodka has been resigned. Director MURRIA, Vinodka has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director STOCK, Peter Brian has been resigned. Director VELUSSI, Luca has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
CASS, John
Resigned: 30 September 1997

Secretary
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 24 July 2007

Secretary
FIRTH, Barbara Ann
Resigned: 24 July 2007
Appointed Date: 23 June 2006

Secretary
HAWLEY GREEN, Bretta
Resigned: 01 March 2003
Appointed Date: 11 November 2000

Secretary
JACKSON, David Mark
Resigned: 23 June 2006
Appointed Date: 01 March 2003

Secretary
MURRIA, Vinodka
Resigned: 21 May 2007
Appointed Date: 23 June 2006

Secretary
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 11 March 2009

Secretary
WILKINSON, Elaine
Resigned: 11 November 2000
Appointed Date: 29 September 1997

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 07 March 2013

Director
AXELROD, Anthony Jonathan
Resigned: 30 April 2003
Appointed Date: 01 October 1999
73 years old

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
BOYNES, Michael John
Resigned: 23 June 2006
Appointed Date: 23 April 1998
78 years old

Director
CASS, John
Resigned: 23 June 2006
80 years old

Director
CROMPTON, Kerry Jane
Resigned: 07 March 2013
Appointed Date: 01 March 2011
55 years old

Director
CROUCH, Paul Edward John
Resigned: 23 June 2006
Appointed Date: 02 September 1991
60 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 07 March 2013
73 years old

Director
FIRTH, Barbara Ann
Resigned: 19 October 2009
Appointed Date: 23 June 2006
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 07 March 2013
61 years old

Director
HAWLEY GREEN, Barry Norman
Resigned: 23 June 2006
78 years old

Director
JACKSON, David Mark
Resigned: 23 June 2006
Appointed Date: 02 March 2005
66 years old

Director
JONES, Glyn Elfed
Resigned: 23 June 2006
Appointed Date: 01 March 2006
70 years old

Director
LAWLEY, Terence Paul
Resigned: 26 September 1997
Appointed Date: 01 December 1995
61 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 03 July 2007
63 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
63 years old

Director
MURRIA, Vinodka
Resigned: 03 July 2007
Appointed Date: 23 June 2006
73 years old

Director
PREEDY, Richard Ian
Resigned: 07 March 2013
Appointed Date: 15 August 2012
55 years old

Director
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 03 July 2007
67 years old

Director
STOCK, Peter Brian
Resigned: 23 June 2006
Appointed Date: 01 October 1999
68 years old

Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 14 March 2008
56 years old

LASERFORM INTERNATIONAL LIMITED Events

16 Nov 2016
Full accounts made up to 29 February 2016
24 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015
Auditor's resignation
...
... and 168 more events
04 Oct 1989
New director appointed

04 Oct 1989
Accounting reference date notified as 30/09

21 Jul 1989
Secretary resigned
12 Jul 1989
Certificate of incorporation
12 Jul 1989
Incorporation

LASERFORM INTERNATIONAL LIMITED Charges

7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
Fixed and floating security document
Delivered: 31 January 2012
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
Debenture
Delivered: 15 October 2007
Status: Satisfied on 12 January 2012
Persons entitled: Citibank N.A., London as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Deed of accession and charge
Delivered: 2 November 2006
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Rent deposit deed
Delivered: 3 July 1996
Status: Satisfied on 4 July 2006
Persons entitled: National Mutual Life Assurance Society
Description: £1,070 paid into the "account" being a deposit account in…