SUPERLIFT UK LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XJ

Company number 06031968
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address KINGSCLERE ROAD, BASINGSTOKE, HAMPSHIRE, RG21 6XJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-12 EUR 118,547,001 GBP 30,699,999 ; Full accounts made up to 31 December 2015. The most likely internet sites of SUPERLIFT UK LIMITED are www.superliftuk.co.uk, and www.superlift-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 6 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superlift Uk Limited is a Private Limited Company. The company registration number is 06031968. Superlift Uk Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Superlift Uk Limited is Kingsclere Road Basingstoke Hampshire Rg21 6xj. . BLEBTA, Colin is a Secretary of the company. BLEBTA, Colin is a Director of the company. HERZOG, Frank Wilhelm is a Director of the company. TOEPFER, Thomas Alexander, Dr is a Director of the company. Secretary HINTZE, Martin has been resigned. Secretary SIMMONDS, Peter John has been resigned. Director CEN, Nedim, Dr has been resigned. Director HINTZE, Martin has been resigned. Director HUTH, Johannes Peter has been resigned. Director NEUROTH, Andrea has been resigned. Director PINGER, Harald Bernhard Josef has been resigned. Director SIMMONDS, Peter John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLEBTA, Colin
Appointed Date: 01 January 2013

Director
BLEBTA, Colin
Appointed Date: 01 January 2013
61 years old

Director
HERZOG, Frank Wilhelm
Appointed Date: 26 November 2015
58 years old

Director
TOEPFER, Thomas Alexander, Dr
Appointed Date: 03 September 2012
53 years old

Resigned Directors

Secretary
HINTZE, Martin
Resigned: 20 June 2007
Appointed Date: 18 December 2006

Secretary
SIMMONDS, Peter John
Resigned: 31 December 2012
Appointed Date: 20 June 2007

Director
CEN, Nedim, Dr
Resigned: 01 August 2008
Appointed Date: 01 February 2007
60 years old

Director
HINTZE, Martin
Resigned: 20 June 2007
Appointed Date: 18 December 2006
55 years old

Director
HUTH, Johannes Peter
Resigned: 20 June 2007
Appointed Date: 18 December 2006
65 years old

Director
NEUROTH, Andrea
Resigned: 02 October 2015
Appointed Date: 01 February 2007
68 years old

Director
PINGER, Harald Bernhard Josef
Resigned: 31 August 2012
Appointed Date: 01 August 2008
65 years old

Director
SIMMONDS, Peter John
Resigned: 31 December 2012
Appointed Date: 01 February 2007
75 years old

SUPERLIFT UK LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

12 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • EUR 118,547,001
  • GBP 30,699,999

14 Apr 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Appointment of Mr Frank Wilhelm Herzog as a director on 26 November 2015
12 Oct 2015
Termination of appointment of Andrea Neuroth as a director on 2 October 2015
...
... and 50 more events
26 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jan 2007
Registered office changed on 26/01/07 from: peterborough court 133 fleet street london EC4A 2BB
08 Jan 2007
Particulars of mortgage/charge
18 Dec 2006
Incorporation

SUPERLIFT UK LIMITED Charges

30 March 2007
Debenture
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Security Agent for and on Behalf of the Finance Partiestext
Description: Fixed and floating charges over the undertaking and all…
23 December 2006
Security over cash agreement
Delivered: 8 January 2007
Status: Satisfied on 4 April 2007
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag the Security Agent
Description: All of its right title and interest in each deposit. See…