APP LIFTING SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 02858850
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address LKH ESTATE TICKHILL ROAD, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8QG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Paul David Wright on 20 September 2016. The most likely internet sites of APP LIFTING SERVICES LIMITED are www.appliftingservices.co.uk, and www.app-lifting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. App Lifting Services Limited is a Private Limited Company. The company registration number is 02858850. App Lifting Services Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of App Lifting Services Limited is Lkh Estate Tickhill Road Balby Doncaster South Yorkshire Dn4 8qg. . WRIGHT, Lindsay Ann is a Secretary of the company. WRIGHT, Lindsay Ann is a Director of the company. WRIGHT, Paul David is a Director of the company. Secretary FROGGATT, Bernard has been resigned. Secretary HAMILTON, Agnes Alexandra Paterson has been resigned. Secretary WRIGHT, Paul David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EATON, Barry Earle has been resigned. Director FROGGATT, Bernard has been resigned. Director HAMILTON, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAYNE, Steven Arnold has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WRIGHT, Lindsay Ann
Appointed Date: 01 December 1997

Director
WRIGHT, Lindsay Ann
Appointed Date: 01 March 2008
60 years old

Director
WRIGHT, Paul David
Appointed Date: 11 April 1996
60 years old

Resigned Directors

Secretary
FROGGATT, Bernard
Resigned: 22 March 1995
Appointed Date: 01 October 1993

Secretary
HAMILTON, Agnes Alexandra Paterson
Resigned: 01 December 1997
Appointed Date: 20 March 1995

Secretary
WRIGHT, Paul David
Resigned: 20 September 2002
Appointed Date: 01 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Director
EATON, Barry Earle
Resigned: 30 September 1994
Appointed Date: 04 October 1993
84 years old

Director
FROGGATT, Bernard
Resigned: 01 December 1997
Appointed Date: 01 October 1993
76 years old

Director
HAMILTON, Robert
Resigned: 01 December 1997
Appointed Date: 01 October 1993
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 October 1993
Appointed Date: 01 October 1993

Director
PAYNE, Steven Arnold
Resigned: 31 August 2003
Appointed Date: 05 October 1999
73 years old

Persons With Significant Control

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

Mrs Lindsay Ann Wright
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APP LIFTING SERVICES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Director's details changed for Paul David Wright on 20 September 2016
21 Sep 2016
Director's details changed for Mrs Lindsay Ann Wright on 20 September 2016
21 Sep 2016
Secretary's details changed for Mrs Lindsay Ann Wright on 20 September 2016
...
... and 78 more events
13 Oct 1993
Ad 06/10/93--------- £ si 98@1=98 £ ic 2/100

07 Oct 1993
New secretary appointed;director resigned;new director appointed

07 Oct 1993
Secretary resigned;new director appointed

07 Oct 1993
Registered office changed on 07/10/93 from: 84 temple chambers temple avenue london EC4Y ohp

01 Oct 1993
Incorporation

APP LIFTING SERVICES LIMITED Charges

7 January 2015
Charge code 0285 8850 0008
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0285 8850 0007
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Legal mortgage
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at wentworth road blacker hill barnsley south…
1 December 2004
Legal mortgage
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off lockeaflash crescent kendray barnsley south…
27 August 1997
Fixed charge on purchased debts which fail to vest
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts pursuant to an…
31 May 1996
Fixed and floating charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1993
Debenture
Delivered: 17 November 1993
Status: Satisfied on 10 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

APP LICENCE LTD APP LIFE SCIENCES LIMITED APP LIMITED APP LOGISTICS LTD APP LOGISTIK LTD APP LOYALTY LTD APP MACHINE LTD