EQUITIX HEALTHCARE 2 (LIFT) LIMITED
LONDON MORGAN SINDALL INVESTMENTS (NHS LIFT) LIMITED

Hellopages » Greater London » Islington » EC1M 6EH

Company number 04954472
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of EQUITIX HEALTHCARE 2 (LIFT) LIMITED are www.equitixhealthcare2lift.co.uk, and www.equitix-healthcare-2-lift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equitix Healthcare 2 Lift Limited is a Private Limited Company. The company registration number is 04954472. Equitix Healthcare 2 Lift Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Equitix Healthcare 2 Lift Limited is 10 11 Charterhouse Square London Ec1m 6eh. . JONES, Sion Laurence is a Director of the company. MACKINLAY, Gavin William is a Director of the company. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary SHERIDAN, Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADHAM, Nigel Paul has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BENNETT, Nigel Anthony has been resigned. Director BISHOP, John Michael has been resigned. Director CHRISTIE, Roderick William has been resigned. Director DIXON, Richard John has been resigned. Director JOHNSTON, William Raymond has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MULLIGAN, David Kevin has been resigned. Director TASKER, Ian James has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JONES, Sion Laurence
Appointed Date: 20 July 2012
51 years old

Director
MACKINLAY, Gavin William
Appointed Date: 05 August 2013
68 years old

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 03 February 2005
Appointed Date: 05 November 2003

Secretary
NETTLESHIP, Isobel Mary
Resigned: 20 July 2012
Appointed Date: 03 February 2005

Secretary
SHERIDAN, Clare
Resigned: 20 July 2012
Appointed Date: 01 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
BADHAM, Nigel Paul
Resigned: 20 July 2012
Appointed Date: 23 April 2012
63 years old

Director
BATTEY, Ernest Stephen
Resigned: 20 July 2012
Appointed Date: 15 July 2008
65 years old

Director
BENNETT, Nigel Anthony
Resigned: 26 June 2008
Appointed Date: 05 November 2003
63 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 05 November 2003
80 years old

Director
CHRISTIE, Roderick William
Resigned: 05 August 2013
Appointed Date: 20 July 2012
66 years old

Director
DIXON, Richard John
Resigned: 10 June 2010
Appointed Date: 15 July 2008
54 years old

Director
JOHNSTON, William Raymond
Resigned: 03 February 2005
Appointed Date: 26 January 2004
80 years old

Director
LIVINGSTON, Andrew James
Resigned: 20 July 2012
Appointed Date: 25 March 2010
53 years old

Director
MULLIGAN, David Kevin
Resigned: 20 July 2012
Appointed Date: 01 April 2004
55 years old

Director
TASKER, Ian James
Resigned: 26 June 2008
Appointed Date: 20 September 2006
58 years old

Director
WHITMORE, Paul
Resigned: 20 July 2012
Appointed Date: 15 July 2008
70 years old

Persons With Significant Control

Equitix Healthcare 2 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUITIX HEALTHCARE 2 (LIFT) LIMITED Events

01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Confirmation statement made on 5 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
20 May 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,001

...
... and 70 more events
28 Jun 2004
New director appointed
02 Feb 2004
New director appointed
21 Nov 2003
Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2
05 Nov 2003
Secretary resigned
05 Nov 2003
Incorporation