Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASERCOM HOLDINGS LIMITED
Company Information for

LASERCOM HOLDINGS LIMITED

STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
04121318
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Lasercom Holdings Ltd
LASERCOM HOLDINGS LIMITED was founded on 2000-12-07 and had its registered office in Station Road. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
LASERCOM HOLDINGS LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Previous Names
LASERCOM HOLDING LIMITED19/02/2001
Filing Information
Company Number 04121318
Date formed 2000-12-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-30
Type of accounts FULL
Last Datalog update: 2015-05-30 20:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASERCOM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LASERCOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON RICHARD DALLY
Company Secretary 2006-02-10
JOHN SAMUEL FARMER
Director 2006-05-15
KEVIN TREVOR WOOR
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART GORDON
Director 2008-10-28 2013-06-01
SIMON ASHLEY SMALL
Director 2007-06-22 2008-10-28
GARY MICHAEL HUBBARD
Director 2006-02-10 2007-06-22
RICHARD JOHN HOWARD BAKER
Director 2004-04-07 2006-09-28
DAVID MCNEIL MITCHELL
Director 2004-06-09 2006-04-30
MARK GORDON HOLDERER HASELDEN
Company Secretary 2004-04-07 2006-02-10
MARK GORDON HOLDERER HASELDEN
Director 2004-04-07 2006-02-10
ANDREW FROME
Director 2003-02-28 2004-06-30
CECIL JENKIN FERGUSON
Director 2003-02-28 2004-05-17
DAVID ALMERIC WHEATLY HARDIE
Company Secretary 2003-05-20 2004-04-07
PAUL WILLIAM JOHNSTONE
Company Secretary 2003-02-28 2003-05-20
OVALSEC LIMITED
Nominated Secretary 2002-04-30 2003-02-28
SIMON ANTHONY GLIDDEN HENDERSON
Director 2001-01-16 2003-02-28
DAVID THOMSON
Director 2001-01-16 2003-02-28
GEORGES TSITOS
Director 2000-12-07 2003-02-28
NEIL COOK
Company Secretary 2000-12-19 2002-04-30
JUERG KOCHER
Company Secretary 2000-12-07 2000-12-18
JAMES EDWIN FISHER
Director 2000-12-07 2000-12-18
JUERG KOCHER
Director 2000-12-07 2000-12-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-07 2000-12-07
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-07 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON RICHARD DALLY PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Company Secretary 2008-11-10 CURRENT 2008-09-30 Active
JONATHAN SIMON RICHARD DALLY PCC GDS LIMITED Company Secretary 2007-01-18 CURRENT 2005-04-14 Active
JONATHAN SIMON RICHARD DALLY RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Company Secretary 2006-09-27 CURRENT 2000-01-11 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY CRITICAL MAIL CONTINUITY SERVICES LIMITED Company Secretary 2006-08-30 CURRENT 1997-05-12 Active
JONATHAN SIMON RICHARD DALLY DEI GROUP LIMITED Company Secretary 2006-05-12 CURRENT 1991-05-23 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY RRD PM HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-12 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1998-10-29 Dissolved 2014-02-20
JONATHAN SIMON RICHARD DALLY RRD GDS HOLDINGS (EUROPE) LIMITED Company Secretary 2006-02-10 CURRENT 1995-12-28 Dissolved 2016-06-17
JONATHAN SIMON RICHARD DALLY RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-10 CURRENT 1999-11-04 Dissolved 2017-04-23
JONATHAN SIMON RICHARD DALLY RRD BPO HOLDINGS LIMITED Company Secretary 2006-02-10 CURRENT 2003-06-19 Active - Proposal to Strike off
JONATHAN SIMON RICHARD DALLY EDOTECH TRUSTEE COMPANY LIMITED Company Secretary 2006-02-10 CURRENT 2000-01-04 Active - Proposal to Strike off
JOHN SAMUEL FARMER MOORE BUSINESS FORMS LIMITED Director 2010-02-12 CURRENT 1902-09-29 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE RESPONSE MARKETING LIMITED Director 2010-02-12 CURRENT 1986-12-04 Dissolved 2015-01-30
JOHN SAMUEL FARMER MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2010-02-12 CURRENT 1963-12-06 Dissolved 2015-05-13
JOHN SAMUEL FARMER RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED Director 2006-08-24 CURRENT 2000-01-11 Dissolved 2014-02-20
JOHN SAMUEL FARMER RRD PM HOLDINGS LIMITED Director 2006-05-15 CURRENT 1998-10-12 Dissolved 2014-02-20
JOHN SAMUEL FARMER RR DONNELLEY PRINT & MEDIA SERVICES LIMITED Director 2006-05-15 CURRENT 1998-10-29 Dissolved 2014-02-20
KEVIN TREVOR WOOR R.R. DONNELLEY UK DIRECTORY LIMITED Director 2016-07-05 CURRENT 1999-10-25 Active
KEVIN TREVOR WOOR RRD GDS HOLDINGS (EUROPE) LIMITED Director 2013-06-18 CURRENT 1995-12-28 Dissolved 2016-06-17
KEVIN TREVOR WOOR RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED Director 2013-06-18 CURRENT 1999-11-04 Dissolved 2017-04-23
KEVIN TREVOR WOOR DEI GROUP LIMITED Director 2013-06-18 CURRENT 1991-05-23 Active - Proposal to Strike off
KEVIN TREVOR WOOR RRD BPO HOLDINGS LIMITED Director 2013-06-18 CURRENT 2003-06-19 Active - Proposal to Strike off
KEVIN TREVOR WOOR PCC GDS LIMITED Director 2013-06-18 CURRENT 2005-04-14 Active
KEVIN TREVOR WOOR EDOTECH TRUSTEE COMPANY LIMITED Director 2013-06-18 CURRENT 2000-01-04 Active - Proposal to Strike off
KEVIN TREVOR WOOR MOORE BUSINESS FORMS LIMITED Director 2012-06-01 CURRENT 1902-09-29 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE RESPONSE MARKETING LIMITED Director 2012-06-01 CURRENT 1986-12-04 Dissolved 2015-01-30
KEVIN TREVOR WOOR MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED Director 2012-05-31 CURRENT 1963-12-06 Dissolved 2015-05-13
KEVIN TREVOR WOOR PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED Director 2008-11-10 CURRENT 2008-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2013-12-314.70DECLARATION OF SOLVENCY
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-10AR0107/12/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR KEVIN TREVOR WOOR
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0107/12/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0107/12/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0107/12/10 FULL LIST
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-24AR0107/12/09 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 24 COPINGER WALK EDGWARE LONDON HA8 0AH
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED MICHAEL STUART GORDON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON SMALL
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN DALLY / 27/03/2008
2007-12-28363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD
2007-01-08363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-04ELRESS386 DISP APP AUDS 14/12/06
2007-01-04RES13SECTION 386 (2) 14/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288bDIRECTOR RESIGNED
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8BL
2004-12-21363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-14363sRETURN MADE UP TO 07/12/03; CHANGE OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LASERCOM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-12
Fines / Sanctions
No fines or sanctions have been issued against LASERCOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
SHARE PLEDGE 2003-06-06 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2003-02-28 Satisfied BARCLAYS BANK PLC
SHARE PLEDGE AGREEMENT 2003-02-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LASERCOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASERCOM HOLDINGS LIMITED
Trademarks
We have not found any records of LASERCOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASERCOM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LASERCOM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LASERCOM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLASERCOM HOLDINGS LTDEvent Date
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the Companies will be held at Salisbury House, Station Road, Cambridge CB1 2LA on 22 October 2014 at 10.15 am, 10.45 am and 11.00 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at Salisbury House, Station Road, Cambridge CB1 2LA by 12.00 noon on the business day preceding the meetings in order to be entitled to vote. Shay Lettice (IP Number: 8366) and Kate Merry (IP Number: 9439) of Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Companies on 18 December 2013. Further information is available from May Tu of Peters Elworthy & Moore on 01223 728222 or at mtu@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASERCOM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASERCOM HOLDINGS LIMITED any grants or awards.
Ownership
    • DONNELLEY R R & SONS CO : Ultimate parent company : US
      • Bowne International Ltd
      • Bowne International Ltd. [UK]
      • Bowne International, Ltd
      • Astron Customer Solutions Limited
      • Astron Customer Solutions Ltd
      • Astron Document Technologies Limited
      • Astron Document Technologies Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • e doc Group Pension Scheme Trustee Ltd
      • e-doc Group Pension Scheme Trustee Limited
      • edotech Investments Limited
      • edotech Investments Ltd
      • edotech Trustee Co Ltd
      • edotech Trustee Company Limited
      • Hunt Barnard Printing Limited
      • Hunt Barnard Printing Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • MDC Astron International Limited
      • MDC Astron International Ltd
      • Online Bills Limited
      • Online Bills Ltd
      • Paperflow Services Limited
      • Paperflow Services Ltd
      • R. R. Donnelley BSL Limited
      • R. R. Donnelley BSL Ltd
      • R. R. Donnelley Business Communication Services Limited
      • R. R. Donnelley Business Communication Services Ltd
      • R. R. Donnelley Business Process Outsourcing Limited
      • R. R. Donnelley Business Process Outsourcing Ltd
      • R. R. Donnelley Global Document Solutions Limited
      • R. R. Donnelley Global Document Solutions Ltd
      • R. R. Donnelley On Line Ltd
      • R. R. Donnelley On-Line Limited
      • R. R. Donnelley Print & Media Services Limited
      • R. R. Donnelley Print & Media Services Ltd
      • RR Donnelley Global Business Process Outsourcing Limited
      • RR Donnelley Global Business Process Outsourcing Ltd
      • RRD BPO Holdings Limited
      • RRD BPO Holdings Ltd
      • RRD GDS Holdings (Europe) Limited
      • RRD GDS Holdings (Europe) Ltd
      • RRD PM Holdings Limited
      • RRD PM Holdings Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Business Systems Bureau Limited
      • Business Systems Bureau Ltd
      • Cardinal Brands Limited
      • Cardinal Brands Ltd
      • Moore Business Forms Holdings UK Limited
      • Moore Business Forms Holdings UK Ltd
      • Moore Business Forms Limited
      • Moore Business Forms Ltd
      • Moore Response Marketing Limited
      • Moore Response Marketing Ltd
      • R. R. Donnelley Limited
      • R. R. Donnelley Ltd
      • R. R. Donnelley U.K. ory Limited
      • R. R. Donnelley U.K. ory Ltd
      • RRD GDS Limited
      • RRD GDS Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • Lasercom (UK) Limited
      • Lasercom (UK) Ltd
      • Banta Global Turnkey Ltd (Scotland)
      • Banta Global Turnkey, Ltd. (Scotland)
      • R. R. Donnelley (U.K.) Limited
      • R. R. Donnelley (U.K.) Ltd
      • Turnkey Services International (UK)
      • Accuscan International Ltd
      • Astron BPO Limited
      • Astron BPO Ltd
      • Astron BSL Limited
      • Astron BSL Ltd
      • Astron Document Management Limited
      • Astron Document Management Ltd
      • Astron Document Services Limited
      • Astron Document Services Ltd
      • Astron Document Solutions Limited
      • Astron Document Solutions Ltd
      • Astron Group Ltd
      • The Astron Group Limited
      • Astron On line Ltd
      • Astron On-line Limited
      • Banta Global Turnkey Limited
      • Banta Global Turnkey Ltd
      • Banta Global Turnkey, Ltd
      • Banta Global Turnkey, Ltd. [UK]
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
      • DEI Group Limited
      • DEI Group Ltd
      • Devonshire Appointments Limited
      • Devonshire Appointments Ltd
      • Devonshire Recruitment Holdings Limited
      • Devonshire Recruitment Holdings Ltd
      • Kadocourt Limited
      • Kadocourt Ltd
      • Lasercom Holdings Limited
      • Lasercom Holdings Ltd
      • Mantaray Partners Limited
      • Mantaray Partners Ltd
      • Moore Business Forms Holdings U.K. Limited
      • Moore Business Forms Holdings U.K. Ltd
      • Moore Business Forms Pension Trustees UK Ltd
      • Moore Business Forms Pensions Trustees U.K. Limited
      • Moore Business Forms Pensions Trustees U.K. Ltd
      • OfficeTiger (Europe) Limited
      • OfficeTiger (Europe) Ltd
      • Peak Technologies Holdings Limited
      • Peak Technologies Holdings Ltd
      • Peak Technologies U.K. Limited
      • Peak Technologies U.K. Ltd
      • R. R. Donnelley (U. K.) Limited
      • R. R. Donnelley (U. K.) Ltd
      • R. R. Donnelley (U.K.) ory Limited
      • R. R. Donnelley (U.K.) ory Ltd
      • R. R. Donnelley U. K. ory Limited
      • R. R. Donnelley U. K. ory Ltd
      • RR Donnelley Global Document Solutions Group Limited
      • RR Donnelley Global Document Solutions Group Ltd
      • RRD Astron Limited
      • RRD Astron Ltd
      • Satellite Press Limited
      • Satellite Press Ltd
      • Bowne UK Limited
      • Bowne UK Ltd
      • Business Systems (Bureau) Limited
      • Business Systems (Bureau) Ltd
      • Critical Mail Continuity Services Limited
      • Critical Mail Continuity Services Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.