LAPLOK LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wychavon » DY10 4JB
Company number 02772709
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of LAPLOK LIMITED are www.laplok.co.uk, and www.laplok.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laplok Limited is a Private Limited Company. The company registration number is 02772709. Laplok Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Laplok Limited is Unit 288 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire Dy10 4jb. . SEABORN, Alexander Martin is a Secretary of the company. GRAINGER, Guy Charles Michael is a Director of the company. HALFORD, Jonathan is a Director of the company. TIMMIS, Michael Andrew is a Director of the company. Secretary BAILEY, John Francis has been resigned. Secretary CARR, Kenneth Edmund has been resigned. Secretary KITT, Linda Yvonne has been resigned. Secretary NORTHOVER, Stephen John has been resigned. Secretary POYNER, Gerald Henry has been resigned. Secretary REES, Richard Bleddyn Vaughan has been resigned. Secretary SMITH, Michael Charles has been resigned. Secretary TYLER, Sheena has been resigned. Secretary WILLIAMSON, Ian Michael has been resigned. Director ASHTON, Simon Mark has been resigned. Director BAILEY, John Francis has been resigned. Director BYTHEWAY, Peter Kevin has been resigned. Director DAVIES, Gillian Sarah has been resigned. Director KITT, Dennis Anthony has been resigned. Director POYNER, Gerald Henry has been resigned. Director POYNER, Nigel Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEABORN, Alexander Martin
Appointed Date: 28 September 2015

Director
GRAINGER, Guy Charles Michael
Appointed Date: 11 December 2008
65 years old

Director
HALFORD, Jonathan
Appointed Date: 24 February 2003
57 years old

Director
TIMMIS, Michael Andrew
Appointed Date: 10 January 1996
75 years old

Resigned Directors

Secretary
BAILEY, John Francis
Resigned: 26 September 2001
Appointed Date: 08 July 1998

Secretary
CARR, Kenneth Edmund
Resigned: 01 July 2002
Appointed Date: 02 October 2001

Secretary
KITT, Linda Yvonne
Resigned: 19 October 1994
Appointed Date: 03 May 1993

Secretary
NORTHOVER, Stephen John
Resigned: 25 September 2008
Appointed Date: 21 December 2007

Secretary
POYNER, Gerald Henry
Resigned: 04 July 1998
Appointed Date: 19 October 1994

Secretary
REES, Richard Bleddyn Vaughan
Resigned: 03 May 1993
Appointed Date: 11 December 1992

Secretary
SMITH, Michael Charles
Resigned: 21 December 2007
Appointed Date: 01 July 2002

Secretary
TYLER, Sheena
Resigned: 26 October 2014
Appointed Date: 11 December 2008

Secretary
WILLIAMSON, Ian Michael
Resigned: 28 September 2015
Appointed Date: 16 December 2014

Director
ASHTON, Simon Mark
Resigned: 16 May 2006
Appointed Date: 01 April 2003
65 years old

Director
BAILEY, John Francis
Resigned: 26 September 2001
Appointed Date: 08 July 1998
69 years old

Director
BYTHEWAY, Peter Kevin
Resigned: 12 March 2004
Appointed Date: 01 January 2002
66 years old

Director
DAVIES, Gillian Sarah
Resigned: 03 May 1993
Appointed Date: 11 December 1992
62 years old

Director
KITT, Dennis Anthony
Resigned: 19 October 1994
Appointed Date: 03 May 1993
79 years old

Director
POYNER, Gerald Henry
Resigned: 04 July 1998
Appointed Date: 19 October 1994
106 years old

Director
POYNER, Nigel Henry
Resigned: 05 June 2000
Appointed Date: 10 January 1996
67 years old

Persons With Significant Control

Forest Sawmills (Property) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAPLOK LIMITED Events

21 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

28 Sep 2015
Appointment of Mr Alexander Martin Seaborn as a secretary on 28 September 2015
28 Sep 2015
Termination of appointment of Ian Michael Williamson as a secretary on 28 September 2015
...
... and 90 more events
12 May 1993
Director resigned;new director appointed

23 Apr 1993
Memorandum and Articles of Association

31 Mar 1993
Company name changed M.B.H. 11 LIMITED\certificate issued on 01/04/93

31 Mar 1993
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

11 Dec 1992
Incorporation