NORLIFT MATERIALS HANDLING LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2BD

Company number 03301325
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNIT 1C BEALEY INDUSTRIAL ESTATE, DUMERS LANE, RADCLIFFE, MANCHESTER, M26 2BD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Appointment of Mr Philip Maines as a director on 17 January 2017; Termination of appointment of Philip Maines as a director on 17 January 2017. The most likely internet sites of NORLIFT MATERIALS HANDLING LIMITED are www.norliftmaterialshandling.co.uk, and www.norlift-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Norlift Materials Handling Limited is a Private Limited Company. The company registration number is 03301325. Norlift Materials Handling Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Norlift Materials Handling Limited is Unit 1c Bealey Industrial Estate Dumers Lane Radcliffe Manchester M26 2bd. . MAINES, Philip is a Secretary of the company. CLURE, David is a Director of the company. MAINES, Philip is a Director of the company. Secretary LOCKWOOD, Christine has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director LOCKWOOD, Christine has been resigned. Director LOCKWOOD, Colin has been resigned. Director MAINES, Philip has been resigned. Director WILKINSON, David has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
MAINES, Philip
Appointed Date: 16 October 2007

Director
CLURE, David
Appointed Date: 16 October 2007
61 years old

Director
MAINES, Philip
Appointed Date: 17 January 2017
62 years old

Resigned Directors

Secretary
LOCKWOOD, Christine
Resigned: 16 October 2007
Appointed Date: 29 January 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 13 January 1997

Director
LOCKWOOD, Christine
Resigned: 16 October 2007
Appointed Date: 29 January 1997
82 years old

Director
LOCKWOOD, Colin
Resigned: 16 October 2007
Appointed Date: 29 January 1997
82 years old

Director
MAINES, Philip
Resigned: 17 January 2017
Appointed Date: 16 October 2007
72 years old

Director
WILKINSON, David
Resigned: 22 January 2015
Appointed Date: 16 October 2007
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 29 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr Philip Maines
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Clure
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORLIFT MATERIALS HANDLING LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
17 Jan 2017
Appointment of Mr Philip Maines as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Philip Maines as a director on 17 January 2017
20 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

...
... and 52 more events
19 Feb 1997
Secretary resigned
19 Feb 1997
Director resigned
19 Feb 1997
New secretary appointed;new director appointed
19 Feb 1997
New director appointed
13 Jan 1997
Incorporation