LAISHLEY LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 01952058
Status Liquidation
Incorporation Date 2 October 1985
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 12 May 2016; Liquidators statement of receipts and payments to 12 May 2015; Liquidators statement of receipts and payments to 12 May 2014. The most likely internet sites of LAISHLEY LIMITED are www.laishley.co.uk, and www.laishley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Laishley Limited is a Private Limited Company. The company registration number is 01952058. Laishley Limited has been working since 02 October 1985. The present status of the company is Liquidation. The registered address of Laishley Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . SMITH, Richard Anthony is a Secretary of the company. JOHNSON, Stephen Anthony is a Director of the company. SMITH, Richard Anthony is a Director of the company. WHITE, Richard John is a Director of the company. Secretary GUEST, Estell Mary has been resigned. Director BERMAN, Lee Darryl has been resigned. Director GUEST, Anthony Thomas has been resigned. Director GUEST, Estell Mary has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SMITH, Richard Anthony
Appointed Date: 25 October 2005

Director
JOHNSON, Stephen Anthony
Appointed Date: 25 October 2005
68 years old

Director
SMITH, Richard Anthony
Appointed Date: 25 October 2005
61 years old

Director
WHITE, Richard John

66 years old

Resigned Directors

Secretary
GUEST, Estell Mary
Resigned: 25 October 2005

Director
BERMAN, Lee Darryl
Resigned: 16 January 2007
Appointed Date: 17 November 2005
62 years old

Director
GUEST, Anthony Thomas
Resigned: 18 December 2006
78 years old

Director
GUEST, Estell Mary
Resigned: 25 October 2005
77 years old

LAISHLEY LIMITED Events

06 Jul 2016
Liquidators statement of receipts and payments to 12 May 2016
30 Jun 2015
Liquidators statement of receipts and payments to 12 May 2015
23 Jul 2014
Liquidators statement of receipts and payments to 12 May 2014
17 Jun 2013
Liquidators statement of receipts and payments to 12 May 2013
26 Jun 2012
Liquidators statement of receipts and payments to 12 May 2012
...
... and 97 more events
11 Nov 1987
Return made up to 02/04/87; full list of members

05 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

19 Aug 1987
Secretary resigned;new secretary appointed

19 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1985
Incorporation

LAISHLEY LIMITED Charges

25 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 June 2001
Debenture
Delivered: 19 June 2001
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2001
Deed of charge over credit balances
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: High interest business account number 70319317. the charge…
22 October 1993
Deed of charge over credit balances
Delivered: 29 October 1993
Status: Satisfied on 3 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits, together with all…
4 January 1993
Deed of charge over credit balances
Delivered: 20 January 1993
Status: Satisfied on 27 October 1993
Persons entitled: Barclays Bank PLC
Description: Together with all interest from time to time accruing…