Redhill
Surrey
RH1 1PQ
Director Name | Mr Michael Rayner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Director & General Manager, Renewals |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | David Michael Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years after company formation) |
Appointment Duration | 16 years (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 21 Royal Oak Place Matlock Street Bakewell DE45 1HD |
Director Name | Ms Alison Barbro Stansfield |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years after company formation) |
Appointment Duration | 16 years (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Secretary Name | Ms Alison Barbro Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(2 years after company formation) |
Appointment Duration | 16 years (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South View Bromley Kent BR1 3DP |
Director Name | Mr David Alan Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkshill Hognaston Ashbourne Derbyshire DE6 1PR |
Director Name | Philip Charles Harris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 September 2007) |
Role | Accountant |
Correspondence Address | 5 Woburn Close Swanwick Alfreton Derbyshire DE55 1DW |
Director Name | Alison Lesley Plowright |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2007) |
Role | Human Resources |
Correspondence Address | Vallon Cottage Coldwell End Youlgrave Derbyshire DE45 1UY |
Director Name | Dr Stephen Ingleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 September 2007) |
Role | Transportation |
Country of Residence | United Kingdom |
Correspondence Address | 92 Eastfield Avenue Haxby York North Yorkshire YO32 3EZ |
Director Name | Mr Thomas Hugh Fenwick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Copper Coin Claxton York North Yorkshire YO60 7SD |
Director Name | Mr Robert Ian Maclean |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Neil Jonathan Andrew |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | St Martins Church Lane Marchington Uttoxeter Staffordshire ST14 8LJ |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Secretary Name | Ms Jane Teresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Colin Murphy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Craiglockhart Drive South Edinburgh Midlothian EH14 1HZ Scotland |
Director Name | Mr John Keith Hampson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 20 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Richard Hawthorn Adams |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Martin Christopher White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Timothy Paul Gorman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Nigel Denis Claxton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 December 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Resigned |
Appointed | 17 September 2015(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Matthew Richard Steele |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2015) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | laser-rail.co.uk |
---|
Registered Address | 5 Churchill Place Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51.4k at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
27 January 2004 | Delivered on: 3 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 smedley street matlock derbyshire t/n DY267725. Outstanding |
---|---|
29 March 1994 | Delivered on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 1994 | Delivered on: 16 May 1994 Satisfied on: 18 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thimble hall, the hollow, holloway, derbyshire t/n-DY214831. Fully Satisfied |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
---|---|
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | Termination of appointment of Timothy Gorman as a director (1 page) |
17 May 2013 | Appointment of Mr Nigel Denis Claxton as a director (2 pages) |
3 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Jane Hudson as a secretary (1 page) |
3 January 2013 | Appointment of Bnoms Limited as a secretary (2 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Appointment of Mr Mark William Bullock as a director (2 pages) |
11 September 2012 | Termination of appointment of Alan Mccarthy-Wyper as a director (1 page) |
11 September 2012 | Termination of appointment of Peter Anderson as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Appointment of Mr Michael Rayner as a director (2 pages) |
23 September 2011 | Director's details changed for Iain Morgan on 23 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Appointment of Iain Morgan as a director (2 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 June 2011 | Termination of appointment of Robert Maclean as a director (1 page) |
2 March 2011 | Termination of appointment of Martin White as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Adams as a director (1 page) |
8 October 2010 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Appointment of Mr Timothy Paul Gorman as a director (2 pages) |
8 July 2010 | Appointment of Mr Martin Christopher White as a director (2 pages) |
27 April 2010 | Termination of appointment of John Hampson as a director (1 page) |
15 February 2010 | Resolutions
|
10 November 2009 | Secretary's details changed for Jane Teresa Hudson on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr John Keith Hampson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Richard Hawthorn Adams on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter Stuart Anderson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Robert Ian Maclean on 10 November 2009 (2 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Appointment terminated director colin murphy (1 page) |
15 September 2009 | Appointment terminated director neil andrew (1 page) |
3 September 2009 | Director appointed mr john keith hampson (2 pages) |
3 September 2009 | Director appointed mr richard hawthorn adams (2 pages) |
3 September 2009 | Director appointed mr peter stuart anderson (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
23 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
16 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (5 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: fitology house smedley street east matlock derbyshire DE4 3GH (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 October 2006 | Return made up to 15/09/06; full list of members (4 pages) |
16 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 October 2005 | Return made up to 15/09/05; full list of members (10 pages) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
3 February 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 October 2003 | Return made up to 15/09/03; full list of members (10 pages) |
18 May 2003 | New director appointed (2 pages) |
7 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
19 February 2003 | Memorandum and Articles of Association (24 pages) |
19 February 2003 | Resolutions
|
31 December 2002 | Ad 01/02/02--------- £ si 1419@1 (2 pages) |
21 November 2002 | Resolutions
|
1 November 2002 | Return made up to 15/09/02; full list of members (9 pages) |
2 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
8 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: jessop house 39 smedley street east matlock derbyshire DE4 3FQ (1 page) |
29 September 2000 | Return made up to 15/09/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 September 1998 | Return made up to 15/09/98; full list of members
|
20 January 1998 | Ad 01/01/97--------- £ si 40000@1 (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Return made up to 15/09/97; full list of members
|
23 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 December 1996 | Ad 06/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Nc inc already adjusted 06/12/96 (1 page) |
13 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |