BRITANNIA LIFT SERVICES (U.K.) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YF

Company number 02488833
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address CHISWICK PARK BUILDING 5 GROUND FLOOR, 566 CHISWICK HIGH ROAD, LONDON, W4 5YF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016; Full accounts made up to 30 November 2015; Appointment of Hemant Jolly as a director on 7 June 2016. The most likely internet sites of BRITANNIA LIFT SERVICES (U.K.) LIMITED are www.britannialiftservicesuk.co.uk, and www.britannia-lift-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Lift Services U K Limited is a Private Limited Company. The company registration number is 02488833. Britannia Lift Services U K Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Britannia Lift Services U K Limited is Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5yf. . WILCOCK, Laura is a Secretary of the company. HERNANDEZ, Alberto is a Director of the company. JOLLY, Hemant is a Director of the company. SADLER, Robert William is a Director of the company. Secretary CUST, Gary William has been resigned. Secretary HOLLIDGE, Terence John has been resigned. Secretary KIRK, Caroline Emma Clarke has been resigned. Secretary MORGAN, Vincent has been resigned. Secretary PATE, Carolyn has been resigned. Secretary SMART, Gregory Paul has been resigned. Secretary SMART, Gregory Paul has been resigned. Director BAKER, John has been resigned. Director CUST, Gary William has been resigned. Director FORBES, Craig Alexander has been resigned. Director KRUGER, Johan Christiaan Lamprecht has been resigned. Director KULLAR, Rajinder Singh has been resigned. Director LAURENCE, James Terence George has been resigned. Director LEINGANG, John Thomas has been resigned. Director MICHAUD, Didier has been resigned. Director MOLZAHN, Bjoern has been resigned. Director MORGAN, Vincent has been resigned. Director MURPHY, Godrey Thomas has been resigned. Director SMART, Gregory Paul has been resigned. Director SMART, Gregory Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILCOCK, Laura
Appointed Date: 26 November 2015

Director
HERNANDEZ, Alberto
Appointed Date: 07 June 2016
52 years old

Director
JOLLY, Hemant
Appointed Date: 07 June 2016
51 years old

Director
SADLER, Robert William
Appointed Date: 07 June 2016
58 years old

Resigned Directors

Secretary
CUST, Gary William
Resigned: 23 January 2001
Appointed Date: 02 June 1997

Secretary
HOLLIDGE, Terence John
Resigned: 25 January 1994
Appointed Date: 15 April 1992

Secretary
KIRK, Caroline Emma Clarke
Resigned: 23 September 2016
Appointed Date: 19 October 2012

Secretary
MORGAN, Vincent
Resigned: 15 April 1992

Secretary
PATE, Carolyn
Resigned: 18 October 2012
Appointed Date: 26 April 2011

Secretary
SMART, Gregory Paul
Resigned: 31 January 2011
Appointed Date: 23 January 2001

Secretary
SMART, Gregory Paul
Resigned: 02 June 1997
Appointed Date: 26 January 1994

Director
BAKER, John
Resigned: 21 July 2003
Appointed Date: 16 May 2003
76 years old

Director
CUST, Gary William
Resigned: 23 January 2001
Appointed Date: 02 June 1997
71 years old

Director
FORBES, Craig Alexander
Resigned: 07 June 2016
Appointed Date: 01 June 2015
61 years old

Director
KRUGER, Johan Christiaan Lamprecht
Resigned: 02 June 1997
Appointed Date: 15 April 1992
76 years old

Director
KULLAR, Rajinder Singh
Resigned: 07 June 2016
Appointed Date: 31 January 2002
67 years old

Director
LAURENCE, James Terence George
Resigned: 30 November 2013
Appointed Date: 27 September 2010
60 years old

Director
LEINGANG, John Thomas
Resigned: 31 January 2002
Appointed Date: 02 June 1997
83 years old

Director
MICHAUD, Didier
Resigned: 30 May 2002
Appointed Date: 31 January 2002
67 years old

Director
MOLZAHN, Bjoern
Resigned: 01 June 2015
Appointed Date: 30 November 2013
56 years old

Director
MORGAN, Vincent
Resigned: 15 April 1992
74 years old

Director
MURPHY, Godrey Thomas
Resigned: 15 April 1992
73 years old

Director
SMART, Gregory Paul
Resigned: 31 January 2011
Appointed Date: 23 January 2001
70 years old

Director
SMART, Gregory Paul
Resigned: 02 June 1997
Appointed Date: 15 April 1992
70 years old

BRITANNIA LIFT SERVICES (U.K.) LIMITED Events

26 Oct 2016
Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016
06 Oct 2016
Full accounts made up to 30 November 2015
04 Jul 2016
Appointment of Hemant Jolly as a director on 7 June 2016
30 Jun 2016
Appointment of Mr Robert William Sadler as a director on 7 June 2016
30 Jun 2016
Appointment of Alberto Hernandez as a director on 7 June 2016
...
... and 109 more events
07 Jun 1991
Return made up to 31/03/91; full list of members

26 Apr 1990
Accounting reference date notified as 31/12

06 Apr 1990
Registered office changed on 06/04/90 from: 84 temple chambers temple ave london EC4Y 0HP

06 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1990
Incorporation

BRITANNIA LIFT SERVICES (U.K.) LIMITED Charges

1 July 1991
Mortgage debenture
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…