Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(8 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Ian James Ansell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Field House North Piddle Lane, Naunton Beauchamp Pershore Worcestershire WR10 2LH |
Secretary Name | Gary Kingsley Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henwick Mill House Martley Road Lower Broadheath Worcestershire WR2 6RG |
Director Name | Mr Garry Brian Dyer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2008) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 6 Vimiera Close Brockhill Village, Norton Worcester Worcestershire WR5 2QP |
Director Name | Mark Derek Day |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | 1 Chipping Vale Emerson Valley Milton Keynes Buckinghamshire MK4 2LD |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | Ian Rubery |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2007) |
Role | Civil Engineer |
Correspondence Address | The Byre Meretown Newport Salop TF10 8BX |
Director Name | Mr Darren Michael Kite |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Oaklands Bromyard Road Tenbury Wells Worcestershire WR15 8FB |
Director Name | Mr Andrew Philip Wilbram |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mrs Naomi Anne Connell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | laser-group.co.uk |
---|---|
Telephone | 01905 832900 |
Telephone region | Worcester |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Volkerlaser Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
28 February 2001 | Delivered on: 7 March 2001 Satisfied on: 2 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 26 May 2019 with updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 February 2017 | Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
4 March 2009 | Memorandum and Articles of Association (15 pages) |
4 March 2009 | Memorandum and Articles of Association (15 pages) |
27 February 2009 | Company name changed laser civil engineering LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed laser civil engineering LIMITED\certificate issued on 27/02/09 (3 pages) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 200 strand london WC2R 1DJ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 200 strand london WC2R 1DJ (1 page) |
6 October 2008 | Secretary's change of particulars / alison foster / 01/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / alison foster / 01/10/2008 (1 page) |
2 October 2008 | Secretary appointed alison taylor foster (1 page) |
2 October 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
2 October 2008 | Secretary appointed alison taylor foster (1 page) |
2 October 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
21 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director darren kite (1 page) |
19 August 2008 | Appointment terminated director darren kite (1 page) |
22 July 2008 | Appointment terminated director garry dyer (1 page) |
22 July 2008 | Appointment terminated director garry dyer (1 page) |
21 April 2008 | Appointment terminated director ian ansell (1 page) |
21 April 2008 | Appointment terminated director ian ansell (1 page) |
21 April 2008 | Director appointed andrew philip wilbram (2 pages) |
21 April 2008 | Director appointed andrew philip wilbram (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
10 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
1 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
14 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | New secretary appointed (6 pages) |
17 January 2006 | New secretary appointed (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: bredon house hospital lane, powick worcester worcestershire WR2 4SQ (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: bredon house hospital lane, powick worcester worcestershire WR2 4SQ (2 pages) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 January 2006 | Secretary resigned (2 pages) |
17 January 2006 | Secretary resigned (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
21 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members
|
22 June 2004 | Return made up to 24/05/04; full list of members
|
17 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
17 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
6 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
24 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
24 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Ad 09/06/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
28 November 2000 | Ad 09/06/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
16 June 2000 | Company name changed laser holdings (uk) LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed laser holdings (uk) LIMITED\certificate issued on 19/06/00 (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
24 May 2000 | Incorporation (17 pages) |
24 May 2000 | Incorporation (17 pages) |