21ST CENTURY LIFTS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9HW

Company number 03291928
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address GLOBAL HOUSE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of 21ST CENTURY LIFTS LIMITED are www.21stcenturylifts.co.uk, and www.21st-century-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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.21st Century Lifts Limited is a Private Limited Company. The company registration number is 03291928. 21st Century Lifts Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of 21st Century Lifts Limited is Global House Fox Lane North Chertsey Surrey Kt16 9hw. . WHITE, Simon is a Secretary of the company. LOTY, Gerard Keith is a Director of the company. WEIL, Patrick is a Director of the company. WILLIAMS, Michael Anthony is a Director of the company. Secretary BRITTON, Rosalynne Janet has been resigned. Secretary KNIGHTS, Janet Vera has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director BLATCH, Stanley Frederick has been resigned. Director BRITTON, Howard David has been resigned. Director BRITTON, Rosalynne Janet has been resigned. Director KNIGHTS, Janet Vera has been resigned. Director MANN, Chris Richard has been resigned. Director MCCARTNEY, John has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. Director TAYLOR, Robert Brian has been resigned. Director WHITE, Keth Andrew has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
WHITE, Simon
Appointed Date: 08 February 2013

Director
LOTY, Gerard Keith
Appointed Date: 08 February 2013
53 years old

Director
WEIL, Patrick
Appointed Date: 08 February 2013
54 years old

Director
WILLIAMS, Michael Anthony
Appointed Date: 08 February 2013
60 years old

Resigned Directors

Secretary
BRITTON, Rosalynne Janet
Resigned: 01 July 2000
Appointed Date: 13 December 1996

Secretary
KNIGHTS, Janet Vera
Resigned: 31 January 2011
Appointed Date: 01 July 2000

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
BLATCH, Stanley Frederick
Resigned: 08 February 2013
Appointed Date: 01 July 2000
72 years old

Director
BRITTON, Howard David
Resigned: 24 December 2003
Appointed Date: 13 December 1996
71 years old

Director
BRITTON, Rosalynne Janet
Resigned: 01 July 2000
Appointed Date: 13 December 1996
71 years old

Director
KNIGHTS, Janet Vera
Resigned: 01 July 2000
Appointed Date: 14 December 1999
77 years old

Director
MANN, Chris Richard
Resigned: 08 August 2016
Appointed Date: 22 September 2015
59 years old

Director
MCCARTNEY, John
Resigned: 10 October 2003
Appointed Date: 01 February 2003
62 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
TAYLOR, Robert Brian
Resigned: 08 February 2013
Appointed Date: 01 July 2000
61 years old

Director
WHITE, Keth Andrew
Resigned: 08 February 2013
Appointed Date: 01 April 2003
69 years old

Persons With Significant Control

Kone Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

21ST CENTURY LIFTS LIMITED Events

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Nov 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Termination of appointment of Chris Richard Mann as a director on 8 August 2016
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

...
... and 76 more events
23 Dec 1996
Director resigned
23 Dec 1996
Registered office changed on 23/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ
23 Dec 1996
New secretary appointed;new director appointed
23 Dec 1996
New director appointed
13 Dec 1996
Incorporation

21ST CENTURY LIFTS LIMITED Charges

12 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 25 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…