GLOBAL LIFT EQUIPMENT LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02944884
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Eduard Gomis Egea as a director on 16 September 2015. The most likely internet sites of GLOBAL LIFT EQUIPMENT LIMITED are www.globalliftequipment.co.uk, and www.global-lift-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Lift Equipment Limited is a Private Limited Company. The company registration number is 02944884. Global Lift Equipment Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Global Lift Equipment Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . MCVEY, John is a Secretary of the company. BLADON, Gregory Arthur is a Director of the company. EGEA, Eduard Gomis is a Director of the company. MCVEY, John is a Director of the company. ROBERTS, Helen Marie is a Director of the company. Nominee Secretary BELL, Gary Thomas has been resigned. Secretary BLADON, Gregory Arthur has been resigned. Secretary HIBBS, David Joseph has been resigned. Secretary WAIN, Christine Carole has been resigned. Nominee Director CULPIN, Timothy James Phillip has been resigned. Director DEEVY, Robert James has been resigned. Director SOUTHWICK, Terence Charles has been resigned. Director WAIN, Alan James has been resigned. Director WARFIELD, David Richard John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCVEY, John
Appointed Date: 09 April 2009

Director
BLADON, Gregory Arthur
Appointed Date: 21 July 1994
77 years old

Director
EGEA, Eduard Gomis
Appointed Date: 16 September 2015
48 years old

Director
MCVEY, John
Appointed Date: 05 October 2001
62 years old

Director
ROBERTS, Helen Marie
Appointed Date: 16 September 1998
56 years old

Resigned Directors

Nominee Secretary
BELL, Gary Thomas
Resigned: 21 July 1994
Appointed Date: 01 July 1994

Secretary
BLADON, Gregory Arthur
Resigned: 27 September 2005
Appointed Date: 31 March 1995

Secretary
HIBBS, David Joseph
Resigned: 27 February 2009
Appointed Date: 27 September 2005

Secretary
WAIN, Christine Carole
Resigned: 31 March 1995
Appointed Date: 21 July 1994

Nominee Director
CULPIN, Timothy James Phillip
Resigned: 21 July 1994
Appointed Date: 01 July 1994
71 years old

Director
DEEVY, Robert James
Resigned: 28 February 2003
Appointed Date: 21 July 1994
86 years old

Director
SOUTHWICK, Terence Charles
Resigned: 31 October 1995
Appointed Date: 20 February 1995
81 years old

Director
WAIN, Alan James
Resigned: 31 March 1995
Appointed Date: 21 July 1994
86 years old

Director
WARFIELD, David Richard John
Resigned: 01 July 1997
Appointed Date: 06 September 1994
84 years old

Persons With Significant Control

Gleh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GLOBAL LIFT EQUIPMENT LIMITED Events

08 Sep 2016
Accounts for a small company made up to 31 October 2015
04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
20 Oct 2015
Appointment of Mr Eduard Gomis Egea as a director on 16 September 2015
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 68,000

25 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 95 more events
02 Aug 1994
Nc inc already adjusted 20/07/94

02 Aug 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Jul 1994
Company name changed aarco 116 LIMITED\certificate issued on 29/07/94

01 Jul 1994
Incorporation

GLOBAL LIFT EQUIPMENT LIMITED Charges

31 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 3 October 2013
Persons entitled: Robert James Deevy
Description: All the assets and undertaking of the company.
24 October 1997
Debenture
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1995
Fixed and floating charge
Delivered: 11 February 1995
Status: Satisfied on 27 January 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…