TEES & DURHAM (LIFT) INVESTMENTS LIMITED
LEEDS AGHOCO 1039 LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 07371938
Status Active
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address 4340 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 299,002 . The most likely internet sites of TEES & DURHAM (LIFT) INVESTMENTS LIMITED are www.teesdurhamliftinvestments.co.uk, and www.tees-durham-lift-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tees Durham Lift Investments Limited is a Private Limited Company. The company registration number is 07371938. Tees Durham Lift Investments Limited has been working since 10 September 2010. The present status of the company is Active. The registered address of Tees Durham Lift Investments Limited is 4340 Park Approach Thorpe Park Leeds West Yorkshire Ls15 8gb. . JAGGER-STRANGEWAY, Victoria Louise is a Secretary of the company. FENNY, Nigel Michael is a Director of the company. HARDING, David John is a Director of the company. HARRIS, Philip Jonathan is a Director of the company. SPENCER, Dean is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director DE LA MOTTE, Tom has been resigned. Director HART, Roger has been resigned. Director KNIGHT, Richard Daniel has been resigned. Director SIDHU, Sabrina has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAGGER-STRANGEWAY, Victoria Louise
Appointed Date: 24 October 2012

Director
FENNY, Nigel Michael
Appointed Date: 19 November 2010
64 years old

Director
HARDING, David John
Appointed Date: 30 March 2012
44 years old

Director
HARRIS, Philip Jonathan
Appointed Date: 20 August 2014
54 years old

Director
SPENCER, Dean
Appointed Date: 19 November 2010
59 years old

Director
WOULD, Philip Arthur
Appointed Date: 13 February 2014
53 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 07 October 2010
Appointed Date: 10 September 2010

Director
CROSSLEY, Hugh Barnabas
Resigned: 30 March 2012
Appointed Date: 19 November 2010
52 years old

Director
DE LA MOTTE, Tom
Resigned: 20 August 2014
Appointed Date: 14 September 2012
55 years old

Director
HART, Roger
Resigned: 19 November 2010
Appointed Date: 10 September 2010
54 years old

Director
KNIGHT, Richard Daniel
Resigned: 13 February 2014
Appointed Date: 30 March 2012
51 years old

Director
SIDHU, Sabrina
Resigned: 30 March 2012
Appointed Date: 19 November 2010
45 years old

Director
A G SECRETARIAL LIMITED
Resigned: 19 November 2010
Appointed Date: 10 September 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 19 November 2010
Appointed Date: 10 September 2010

Persons With Significant Control

Community Ventures Investments Limited
Notified on: 10 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Equitix Limited
Notified on: 10 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEES & DURHAM (LIFT) INVESTMENTS LIMITED Events

11 Sep 2016
Confirmation statement made on 10 September 2016 with updates
13 May 2016
Full accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 299,002

15 Jul 2015
Auditor's resignation
30 Jun 2015
Resignation of an auditor
...
... and 31 more events
06 Jan 2011
Termination of appointment of Inhoco Formations Limited as a director
06 Jan 2011
Termination of appointment of Roger Hart as a director
06 Jan 2011
Termination of appointment of A G Secretarial Limited as a director
07 Oct 2010
Company name changed aghoco 1039 LIMITED\certificate issued on 07/10/10
  • CONNOT ‐

10 Sep 2010
Incorporation