01397101 LIMITED
CHERTSEY U.K. LIFT COMPANY LIMITED(THE)

Hellopages » Surrey » Runnymede » KT16 9HW

Company number 01397101
Status Active
Incorporation Date 31 October 1978
Company Type Private Limited Company
Address GLOBAL HOUSE, STATION PLACE FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Restoration by order of the court; Company name changed U.K. lift company LIMITED(the)\certificate issued on 07/04/17; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of 01397101 LIMITED are www.01397101.co.uk, and www.01397101.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.01397101 Limited is a Private Limited Company. The company registration number is 01397101. 01397101 Limited has been working since 31 October 1978. The present status of the company is Active. The registered address of 01397101 Limited is Global House Station Place Fox Lane North Chertsey Surrey Kt16 9hw. . WHITE, Simon is a Secretary of the company. LOTY, Gerard Keith is a Director of the company. KONE PUBLIC LIMITED COMPANY is a Director of the company. Secretary LOARING, Rachel Victoria has been resigned. Secretary MANNOOCH, Jeffery Richard has been resigned. Secretary PIGGOTT, Trevor has been resigned. Secretary SUNTER, John Calvert has been resigned. Director DAY, Mark has been resigned. Director HOLDEN, Clive Morton Butler has been resigned. Director HOLDEN, Clive Morton Butler has been resigned. Director MCDONALD, David Andrew has been resigned. Director PIGGOTT, Trevor has been resigned. Director PITHER, Gary John has been resigned. Director SUNTER, John Calvert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Simon
Appointed Date: 01 September 2011

Director
LOTY, Gerard Keith
Appointed Date: 01 November 2011
53 years old

Director
KONE PUBLIC LIMITED COMPANY
Appointed Date: 20 September 2010

Resigned Directors

Secretary
LOARING, Rachel Victoria
Resigned: 03 July 2012
Appointed Date: 01 September 2011

Secretary
MANNOOCH, Jeffery Richard
Resigned: 31 August 2011
Appointed Date: 09 February 2005

Secretary
PIGGOTT, Trevor
Resigned: 04 February 1998

Secretary
SUNTER, John Calvert
Resigned: 09 February 2005
Appointed Date: 04 February 1998

Director
DAY, Mark
Resigned: 20 September 2010
Appointed Date: 09 February 2005
65 years old

Director
HOLDEN, Clive Morton Butler
Resigned: 09 December 2005
Appointed Date: 17 May 2005
69 years old

Director
HOLDEN, Clive Morton Butler
Resigned: 09 February 2005
69 years old

Director
MCDONALD, David Andrew
Resigned: 30 April 2008
Appointed Date: 09 February 2005
64 years old

Director
PIGGOTT, Trevor
Resigned: 09 February 2005
79 years old

Director
PITHER, Gary John
Resigned: 09 February 2005
66 years old

Director
SUNTER, John Calvert
Resigned: 09 February 2005
Appointed Date: 04 February 1998
69 years old

01397101 LIMITED Events

07 Apr 2017
Restoration by order of the court
07 Apr 2017
Company name changed U.K. lift company LIMITED(the)\certificate issued on 07/04/17
26 Apr 2016
Final Gazette dissolved via voluntary strike-off
09 Feb 2016
First Gazette notice for voluntary strike-off
02 Feb 2016
Application to strike the company off the register
...
... and 123 more events
07 May 1986
Accounts made up to 30 June 1985
07 May 1986
Return made up to 08/04/86; full list of members

07 May 1986
New director appointed

27 Jul 1984
Company name changed\certificate issued on 27/07/84
31 Oct 1978
Certificate of incorporation

01397101 LIMITED Charges

14 September 1992
Collateral debenture
Delivered: 24 September 1992
Status: Satisfied on 29 September 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1990
Guarantee & debenture
Delivered: 17 September 1990
Status: Satisfied on 10 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1990
Collateral debenture
Delivered: 10 September 1990
Status: Satisfied on 22 February 2005
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress pre-payments &…
1 February 1986
Single debenture
Delivered: 4 February 1986
Status: Satisfied on 30 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1985
Guarantee & debenture
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1985
Legal charge
Delivered: 15 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 3 sandown road watford hertfordshire.
4 February 1982
Guarantee & debenture
Delivered: 11 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…
11 May 1981
Further guarantee & debenture
Delivered: 28 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…