PRECISION LIFT SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7LS

Company number 03213600
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Satisfaction of charge 032136000006 in full; Registration of charge 032136000007, created on 20 October 2016; Appointment of Mr Michael Mcmahon as a director on 1 September 2016. The most likely internet sites of PRECISION LIFT SERVICES LIMITED are www.precisionliftservices.co.uk, and www.precision-lift-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Precision Lift Services Limited is a Private Limited Company. The company registration number is 03213600. Precision Lift Services Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Precision Lift Services Limited is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon John is a Secretary of the company. MCMAHON, Michael is a Director of the company. MORE, Danielle Lynne is a Director of the company. MORE, Graham Stuart is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Secretary BAKER, James Albert has been resigned. Secretary FOLEY, Vernon has been resigned. Secretary LOWERY, Steven Robert has been resigned. Secretary MORE, Graham Stewart has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LTD has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director FOLEY, Vernon has been resigned. Director KIRK, Ardren has been resigned. Director LOWERY, Nicholas has been resigned. Director LOWERY, Steven Robert has been resigned. Director MORE, Danielle Lynne has been resigned. Director NORRIS, Paul Richard has been resigned. Director PACE, Clifford has been resigned. Director REYNOLDS, Ian has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HOWELL, Simon John
Appointed Date: 08 December 2015

Director
MCMAHON, Michael
Appointed Date: 01 September 2016
49 years old

Director
MORE, Danielle Lynne
Appointed Date: 01 August 2012
62 years old

Director
MORE, Graham Stuart
Appointed Date: 01 November 2000
65 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 08 December 2015
54 years old

Resigned Directors

Secretary
BAKER, James Albert
Resigned: 01 March 2008
Appointed Date: 21 January 2008

Secretary
FOLEY, Vernon
Resigned: 31 May 2013
Appointed Date: 30 June 2009

Secretary
LOWERY, Steven Robert
Resigned: 22 January 2008
Appointed Date: 18 June 1996

Secretary
MORE, Graham Stewart
Resigned: 08 December 2015
Appointed Date: 01 June 2013

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
Resigned: 30 June 2009
Appointed Date: 01 March 2008

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 08 December 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 08 December 2015
61 years old

Director
FOLEY, Vernon
Resigned: 31 May 2013
Appointed Date: 04 December 2012
66 years old

Director
KIRK, Ardren
Resigned: 04 June 2008
Appointed Date: 18 June 2007
57 years old

Director
LOWERY, Nicholas
Resigned: 29 February 2008
Appointed Date: 01 April 2003
50 years old

Director
LOWERY, Steven Robert
Resigned: 22 January 2008
Appointed Date: 18 June 1996
57 years old

Director
MORE, Danielle Lynne
Resigned: 07 June 2006
Appointed Date: 01 November 2000
62 years old

Director
NORRIS, Paul Richard
Resigned: 24 January 2006
Appointed Date: 18 June 1996
56 years old

Director
PACE, Clifford
Resigned: 06 June 2011
Appointed Date: 01 November 2004
61 years old

Director
REYNOLDS, Ian
Resigned: 31 July 2012
Appointed Date: 31 July 2006
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 June 1996
Appointed Date: 18 June 1996

PRECISION LIFT SERVICES LIMITED Events

21 Oct 2016
Satisfaction of charge 032136000006 in full
21 Oct 2016
Registration of charge 032136000007, created on 20 October 2016
09 Sep 2016
Appointment of Mr Michael Mcmahon as a director on 1 September 2016
25 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 150,000

23 Jun 2016
Statement of company's objects
...
... and 108 more events
08 Jul 1996
New secretary appointed;new director appointed
08 Jul 1996
New director appointed
08 Jul 1996
Secretary resigned
08 Jul 1996
Director resigned
18 Jun 1996
Incorporation

PRECISION LIFT SERVICES LIMITED Charges

20 October 2016
Charge code 0321 3600 0007
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Contains fixed charge…
10 September 2014
Charge code 0321 3600 0006
Delivered: 10 September 2014
Status: Satisfied on 21 October 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 February 2011
Legal charge over cash sums
Delivered: 28 February 2011
Status: Satisfied on 3 December 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: By way of fixed charge all the rights title and interests…
29 October 2009
Floating charge
Delivered: 5 November 2009
Status: Satisfied on 3 December 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: Present and future undertaking and assets.
15 April 2008
Floating charge
Delivered: 19 April 2008
Status: Satisfied on 15 May 2009
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
7 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 20 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 9 September 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…