LASERLINE DIES LIMITED

Address:
6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford., Essex, CM2 6UW

LASERLINE DIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02104060. The registration start date is February 26, 1987. The current status is Active.

Company Overview

Company Number 02104060
Company Name LASERLINE DIES LIMITED
Registered Address 6 Northumberland Court
Dukes Park Industrial Estate
Chelmsford.
Essex
CM2 6UW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-02-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-29
Confirmation Statement Last Update 2020-06-15
Mortgage Charges 9
Mortgage Outstanding 2
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82920 Packaging activities

Office Location

Address 6 NORTHUMBERLAND COURT
DUKES PARK INDUSTRIAL ESTATE
Post Town CHELMSFORD.
County ESSEX
Post Code CM2 6UW

Companies with the same post code

Entity Name Office Address
GEZE GRUNDSTUCKS UND BETEILIGUNGSGESELLSCHAFT MBH Geze Uk Limited, 4 Northumberland Court, Dukes Industrial Park, Chelmsford Essex, CM2 6UW, Germany
BEW ELECTRICAL DISTRIBUTORS LIMITED Unit 5, Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, CM2 6UW, England
BALHAM TECHNICAL SERVICES LIMITED 5 Northumberland Court, Chelmsford, CM2 6UW
ELLIOTT TECHNICAL SERVICES LIMITED 5 Northumberland Court, Chelmsford, CM2 6UW

Companies with the same post town

Entity Name Office Address
FLORADEW HOMES LTD 31 John Eve Avenue, Springfield, Chelmsford., CM1 6DE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARREN, Tony Secretary (Active) 6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, England, CM2 6UW /
25 August 2015
/
FIX, Brian Stanley Director (Active) 6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, England, CM2 6UW January 1938 /
British /
England
Director And Chairman
FIX, Stephen John Director (Active) 6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, England, CM2 6UW December 1965 /
24 May 1993
British /
England
Managing Director
SHATLIFF, Peter Frank Director (Active) 6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, England, CM2 6UW December 1968 /
27 February 2002
British /
England
Director
SITCH, Paul Alan Director (Active) 6 Northumberland Court, Dukes Park Industrial Estate, Chelmsford, Essex, England, CM2 6UW July 1966 /
4 May 1999
British /
England
Director
WILLIS, Martin John Secretary (Resigned) 16 Billers Chase, Springfield, Chelmsford, England, CM1 6BD /
British /
BRENNAN, Eamonn Director (Resigned) 223 Priests Lane, Shenfield, Brentwood, Essex, CM15 8LE August 1945 /
22 June 1998
British /
Director
BRENNAN, Eamonn Director (Resigned) 223 Priests Lane, Shenfield, Brentwood, Essex, CM15 8LE August 1945 /
British /
Director
DUNN, Fergus Alexander Director (Resigned) 35 Ruscoe Avenue, Sandbach, Cheshire, CW11 3HG September 1967 /
1 November 2000
British /
Director
ESSEX, Norman Arthur Director (Resigned) Elm Green Farm, Danbury, Chelmsford, Essex, CM3 4DW December 1921 /
1 February 1994
British /
Director
KELLY, Terence Director (Resigned) Ashford Lodge, Nayland Road Mile End, Colchester, Essex, CO4 5HA March 1943 /
16 June 1993
British /
England
Sales Director
LOVICK, Michael James Director (Resigned) 80 Tollesbury Road, Tolleshunt Darcy, Maldon, Essex, CM9 8UA June 1948 /
British /
Director
MILTON, Alan Director (Resigned) 14 Cut Hedge, Black Notley, Essex, CM77 7QZ /
British /
Director
WALMSLEY, Eric Stephen Director (Resigned) 188 Neville Avenue, Warrington, Cheshire, WA2 9AX December 1958 /
4 May 1999
British /
England
Director
WILLIS, Martin John Director (Resigned) 16 Billers Chase, Springfield, Chelmsford, Essex, England, CM1 6BD April 1953 /
1 July 1993
British /
England
Finance Director

Competitor

Search similar business entities

Post Town CHELMSFORD.
Post Code CM2 6UW
SIC Code 82920 - Packaging activities

Improve Information

Please provide details on LASERLINE DIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches