LIFE SUPPORT TECHNOLOGIES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8QQ

Company number 07348212
Status Active
Incorporation Date 17 August 2010
Company Type Private Limited Company
Address 1 REDWING COURT, ASHTON ROAD, ROMFORD, ESSEX, RM3 8QQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; RP04 CS01 second filing CS01 17/08/2016 information about people with significant control; Confirmation statement made on 17 August 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016 . The most likely internet sites of LIFE SUPPORT TECHNOLOGIES LIMITED are www.lifesupporttechnologies.co.uk, and www.life-support-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Life Support Technologies Limited is a Private Limited Company. The company registration number is 07348212. Life Support Technologies Limited has been working since 17 August 2010. The present status of the company is Active. The registered address of Life Support Technologies Limited is 1 Redwing Court Ashton Road Romford Essex Rm3 8qq. . MILLS, Rye Douglas is a Director of the company. RUTHERFORD, Michael William is a Director of the company. WILLIS, John is a Director of the company. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director PRICE, Ian has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
MILLS, Rye Douglas
Appointed Date: 17 August 2010
81 years old

Director
RUTHERFORD, Michael William
Appointed Date: 17 August 2010
77 years old

Director
WILLIS, John
Appointed Date: 17 August 2010
78 years old

Resigned Directors

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 21 January 2011
Appointed Date: 17 August 2010

Director
PRICE, Ian
Resigned: 11 February 2013
Appointed Date: 17 August 2010
61 years old

Persons With Significant Control

Bishopscourt Group Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFE SUPPORT TECHNOLOGIES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
RP04 CS01 second filing CS01 17/08/2016 information about people with significant control
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 8 more events
07 Sep 2011
Annual return made up to 17 August 2011 with full list of shareholders
19 May 2011
Registered office address changed from 51 Eastcheap London London EC3M 1JP England on 19 May 2011
27 Jan 2011
Termination of appointment of Clyde Secretaries Limited as a secretary
09 Sep 2010
Current accounting period shortened from 31 August 2011 to 31 March 2011
17 Aug 2010
Incorporation