L. I. P. (EQUIPMENT AND SERVICES) LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 6RB

Company number 01114459
Status Active
Incorporation Date 18 May 1973
Company Type Private Limited Company
Address C/O CARBOLITE GERO LIMITED PARSONS LANE, HOPE, HOPE VALLEY, DERBYSHIRE, S33 6RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Statement of capital on 9 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 14/02/17. The most likely internet sites of L. I. P. (EQUIPMENT AND SERVICES) LIMITED are www.lipequipmentandservices.co.uk, and www.l-i-p-equipment-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. L I P Equipment and Services Limited is a Private Limited Company. The company registration number is 01114459. L I P Equipment and Services Limited has been working since 18 May 1973. The present status of the company is Active. The registered address of L I P Equipment and Services Limited is C O Carbolite Gero Limited Parsons Lane Hope Hope Valley Derbyshire S33 6rb. . BEARE, Andrew James is a Secretary of the company. PANKRATZ, Jurgen, Dr is a Director of the company. Secretary BEAN, Roger James has been resigned. Secretary CULSHAW, Alasdair Douglas has been resigned. Secretary FAHY, Michael Jon has been resigned. Secretary MORTON, John George has been resigned. Secretary SMITH, Eugene Luke has been resigned. Secretary TUNSTALL, Neil Alexander has been resigned. Secretary JAMESTOWN INVESTMENTS LIMITED has been resigned. Director BANNISTER, Andrew Charles has been resigned. Director BOYD, Simon John has been resigned. Director CULSHAW, Alasdair Douglas has been resigned. Director EDGINGTON, John Matthew has been resigned. Director FAHY, Michael Jon has been resigned. Director GANT, Howard Leslie has been resigned. Director HORSFIELD, Philip has been resigned. Director JONES, Kathryn Ada has been resigned. Director MAYBURY, Peter Joseph has been resigned. Director NEVIN, Michael Eric has been resigned. Director O'CONNOR, Christopher James has been resigned. Director PARTRIDGE, David John has been resigned. Director PERROTT, Hugh Richard Iliff has been resigned. Director RAMPTON, Geoffrey Roy has been resigned. Director ROBSON, Adam David has been resigned. Director SMITH, Eugene Luke has been resigned. Director SPINK, Geoffrey has been resigned. Director TROWBRIDGE, Jean Margaret has been resigned. Director TROWBRIDGE, John Barry has been resigned. Director TUNSTALL, Neil Alexander has been resigned. Director WICKS, Jonathon Neil has been resigned. Director WYNN, Edward Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEARE, Andrew James
Appointed Date: 16 July 2012

Director
PANKRATZ, Jurgen, Dr
Appointed Date: 02 July 2012
59 years old

Resigned Directors

Secretary
BEAN, Roger James
Resigned: 31 July 2001
Appointed Date: 01 September 1998

Secretary
CULSHAW, Alasdair Douglas
Resigned: 30 September 1998
Appointed Date: 12 January 1994

Secretary
FAHY, Michael Jon
Resigned: 28 September 2007
Appointed Date: 31 July 2001

Secretary
MORTON, John George
Resigned: 06 December 2007
Appointed Date: 29 November 2007

Secretary
SMITH, Eugene Luke
Resigned: 29 November 2007
Appointed Date: 01 October 2007

Secretary
TUNSTALL, Neil Alexander
Resigned: 30 January 1998

Secretary
JAMESTOWN INVESTMENTS LIMITED
Resigned: 02 July 2012
Appointed Date: 06 December 2007

Director
BANNISTER, Andrew Charles
Resigned: 29 November 2007
Appointed Date: 28 September 2007
68 years old

Director
BOYD, Simon John
Resigned: 31 July 2001
Appointed Date: 01 September 1998
65 years old

Director
CULSHAW, Alasdair Douglas
Resigned: 30 September 1998
Appointed Date: 12 January 1994
73 years old

Director
EDGINGTON, John Matthew
Resigned: 20 June 2002
Appointed Date: 03 April 1995
76 years old

Director
FAHY, Michael Jon
Resigned: 28 September 2007
Appointed Date: 31 March 2003
71 years old

Director
GANT, Howard Leslie
Resigned: 28 August 1998
Appointed Date: 26 October 1995
64 years old

Director
HORSFIELD, Philip
Resigned: 30 June 2005
Appointed Date: 31 July 2001
78 years old

Director
JONES, Kathryn Ada
Resigned: 24 April 2008
Appointed Date: 06 December 2007
51 years old

Director
MAYBURY, Peter Joseph
Resigned: 31 March 2004
Appointed Date: 31 July 2001
81 years old

Director
NEVIN, Michael Eric
Resigned: 02 July 2012
Appointed Date: 17 December 2007
65 years old

Director
O'CONNOR, Christopher James
Resigned: 24 April 2008
Appointed Date: 29 November 2007
59 years old

Director
PARTRIDGE, David John
Resigned: 31 December 2001
Appointed Date: 30 January 1998
79 years old

Director
PERROTT, Hugh Richard Iliff
Resigned: 31 July 1998
Appointed Date: 25 June 1997
78 years old

Director
RAMPTON, Geoffrey Roy
Resigned: 31 July 1997
Appointed Date: 21 March 1994
71 years old

Director
ROBSON, Adam David
Resigned: 02 July 2012
Appointed Date: 06 December 2007
66 years old

Director
SMITH, Eugene Luke
Resigned: 29 November 2007
Appointed Date: 01 July 2005
64 years old

Director
SPINK, Geoffrey
Resigned: 30 September 1998
Appointed Date: 12 January 1994
76 years old

Director
TROWBRIDGE, Jean Margaret
Resigned: 12 January 1994
Appointed Date: 08 March 1991
82 years old

Director
TROWBRIDGE, John Barry
Resigned: 31 December 1995
82 years old

Director
TUNSTALL, Neil Alexander
Resigned: 30 January 1998
Appointed Date: 03 April 1995
79 years old

Director
WICKS, Jonathon Neil
Resigned: 31 July 2001
Appointed Date: 01 September 1998
60 years old

Director
WYNN, Edward Charles
Resigned: 24 April 2008
Appointed Date: 29 November 2007
69 years old

Persons With Significant Control

Carbolite Gero Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L. I. P. (EQUIPMENT AND SERVICES) LIMITED Events

09 Mar 2017
Statement of capital on 9 March 2017
  • GBP 1

24 Feb 2017
Statement by Directors
24 Feb 2017
Solvency Statement dated 14/02/17
24 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 160 more events
17 Aug 1987
Accounts for a medium company made up to 30 September 1986

17 Aug 1987
Return made up to 23/01/87; no change of members

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Return made up to 09/02/86; full list of members

18 May 1973
Certificate of incorporation

L. I. P. (EQUIPMENT AND SERVICES) LIMITED Charges

30 November 2007
Deed of accession
Delivered: 8 December 2007
Status: Satisfied on 5 July 2012
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
Description: The mortgaged property means the real property listed in…
3 August 1990
Fixed charge
Delivered: 4 August 1990
Status: Satisfied on 16 November 1993
Persons entitled: Llyds Bowmaker Limited
Description: Fixed cahrge over now pipette manufacturing plant (please…
27 February 1981
Single debenture
Delivered: 28 February 1981
Status: Satisfied on 28 November 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floatng charge over the undertaking and all…
24 March 1976
Mortgage
Delivered: 1 April 1976
Status: Satisfied on 16 November 1993
Persons entitled: Lloyds Bank PLC
Description: 7//72 briggate., Shipley, yorkshire,.
11 November 1975
Debenture
Delivered: 13 November 1975
Status: Satisfied on 16 November 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…