LIFT GROUP HOLDINGS LTD.
HEYWOOD WH 711 LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2TT

Company number 05300789
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address UNIT P1/16 PARKLANDS, HEYWOOD DISTRIBUTION PARK, HEYWOOD, LANCASHIRE, OL10 2TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Helen Claire Foulds as a director on 10 February 2017; Appointment of Mr Edward David Foulds as a director on 10 February 2017; Appointment of Mr Stephen David Cooper as a director on 10 February 2017. The most likely internet sites of LIFT GROUP HOLDINGS LTD. are www.liftgroupholdings.co.uk, and www.lift-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Belle Vue Rail Station is 8.6 miles; to Ashton-under-Lyne Rail Station is 8.6 miles; to Chassen Road Rail Station is 10.8 miles; to Flixton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lift Group Holdings Ltd is a Private Limited Company. The company registration number is 05300789. Lift Group Holdings Ltd has been working since 30 November 2004. The present status of the company is Active. The registered address of Lift Group Holdings Ltd is Unit P1 16 Parklands Heywood Distribution Park Heywood Lancashire Ol10 2tt. . COOPER, Stephen David is a Director of the company. FOULDS, Edward David is a Director of the company. FOULDS, Helen Claire is a Director of the company. OGDEN, Catherine Louise is a Director of the company. Secretary ARMSTRONG, Nigel Peter has been resigned. Secretary FLETCHER, Suzanne Laurel has been resigned. Secretary LEES, Graham has been resigned. Director BAKER, Paul has been resigned. Director BEEVERS, Jeffrey Frederick has been resigned. Director HINDLE, Frank has been resigned. Director LEES, Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COOPER, Stephen David
Appointed Date: 10 February 2017
60 years old

Director
FOULDS, Edward David
Appointed Date: 10 February 2017
84 years old

Director
FOULDS, Helen Claire
Appointed Date: 10 February 2017
49 years old

Director
OGDEN, Catherine Louise
Appointed Date: 10 February 2017
53 years old

Resigned Directors

Secretary
ARMSTRONG, Nigel Peter
Resigned: 10 February 2017
Appointed Date: 14 December 2006

Secretary
FLETCHER, Suzanne Laurel
Resigned: 14 December 2006
Appointed Date: 29 December 2005

Secretary
LEES, Graham
Resigned: 29 December 2005
Appointed Date: 30 November 2004

Director
BAKER, Paul
Resigned: 28 May 2009
Appointed Date: 14 December 2006
60 years old

Director
BEEVERS, Jeffrey Frederick
Resigned: 10 February 2017
Appointed Date: 14 December 2006
71 years old

Director
HINDLE, Frank
Resigned: 01 January 2006
Appointed Date: 30 November 2004
82 years old

Director
LEES, Graham
Resigned: 14 December 2006
Appointed Date: 30 November 2004
65 years old

Persons With Significant Control

Mr Jeffrey Frederick Beevers
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kimberley Jane Beevers
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFT GROUP HOLDINGS LTD. Events

15 Mar 2017
Appointment of Helen Claire Foulds as a director on 10 February 2017
21 Feb 2017
Appointment of Mr Edward David Foulds as a director on 10 February 2017
17 Feb 2017
Appointment of Mr Stephen David Cooper as a director on 10 February 2017
13 Feb 2017
Appointment of Mrs Catherine Louise Ogden as a director on 10 February 2017
13 Feb 2017
Termination of appointment of Jeffrey Frederick Beevers as a director on 10 February 2017
...
... and 49 more events
14 Sep 2005
Accounting reference date shortened from 30/11/05 to 31/05/05
09 May 2005
Registered office changed on 09/05/05 from: unit G1 new yatt business centre kite lane , new yatt witney oxfordshire OX29 6SY
04 May 2005
Company name changed wh 711 LIMITED\certificate issued on 04/05/05
17 Mar 2005
Particulars of mortgage/charge
30 Nov 2004
Incorporation

LIFT GROUP HOLDINGS LTD. Charges

11 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 27 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…