EXPRESS ELEVATORS LIMITED
CHERTSEY MANSFIELDS LIMITED B & G INDUSTRIAL DOORS LIMITED BOROUGHGATE LIMITED READCO 172 LIMITED

Hellopages » Surrey » Runnymede » KT16 9HW

Company number 03463776
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address GLOBAL HOUSE STATION PLACE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of EXPRESS ELEVATORS LIMITED are www.expresselevators.co.uk, and www.express-elevators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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.Express Elevators Limited is a Private Limited Company. The company registration number is 03463776. Express Elevators Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Express Elevators Limited is Global House Station Place Fox Lane North Chertsey Surrey Kt16 9hw. . WHITE, Simon Nicholas is a Secretary of the company. GILL, Peter is a Director of the company. LOTY, Gerard Keith is a Director of the company. WILLIAMS, Michael Anthony is a Director of the company. Secretary ANDERSON, Raymond Cyril has been resigned. Secretary JACKSON, Guy Collingwood has been resigned. Secretary MANSFIELD, Alison Lesley has been resigned. Secretary MANSFIELD, Kevin David has been resigned. Director ANDERSON, Raymond Cyril has been resigned. Director BARRATT, Alan has been resigned. Director CROSSLEY, Robert Henry has been resigned. Director FRANCE, Geoffrey Cyril has been resigned. Director GALLUCCI, David Robert has been resigned. Director HATHAWAY, Richard David has been resigned. Director HORSMAN, Brian Jeffrey has been resigned. Director JACKSON, Guy Collingwood has been resigned. Director MANSFIELD, Alison Lesley has been resigned. Director MANSFIELD, David Anthony has been resigned. Director MANSFIELD, Kevin David has been resigned. Director SINGH, Kaldip has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
WHITE, Simon Nicholas
Appointed Date: 31 December 2014

Director
GILL, Peter
Appointed Date: 27 July 2016
58 years old

Director
LOTY, Gerard Keith
Appointed Date: 31 December 2014
53 years old

Director
WILLIAMS, Michael Anthony
Appointed Date: 31 December 2014
60 years old

Resigned Directors

Secretary
ANDERSON, Raymond Cyril
Resigned: 28 June 2002
Appointed Date: 18 April 2001

Secretary
JACKSON, Guy Collingwood
Resigned: 18 December 1997
Appointed Date: 11 November 1997

Secretary
MANSFIELD, Alison Lesley
Resigned: 18 April 2001
Appointed Date: 18 December 1997

Secretary
MANSFIELD, Kevin David
Resigned: 26 April 2011
Appointed Date: 28 June 2002

Director
ANDERSON, Raymond Cyril
Resigned: 28 June 2002
Appointed Date: 18 April 2001
73 years old

Director
BARRATT, Alan
Resigned: 27 July 2016
Appointed Date: 31 December 2014
69 years old

Director
CROSSLEY, Robert Henry
Resigned: 18 December 1997
Appointed Date: 11 November 1997
57 years old

Director
FRANCE, Geoffrey Cyril
Resigned: 25 September 2003
Appointed Date: 20 November 2001
76 years old

Director
GALLUCCI, David Robert
Resigned: 31 December 2014
Appointed Date: 14 April 2011
49 years old

Director
HATHAWAY, Richard David
Resigned: 21 February 2012
Appointed Date: 13 June 2007
56 years old

Director
HORSMAN, Brian Jeffrey
Resigned: 25 September 2003
Appointed Date: 20 November 2001
84 years old

Director
JACKSON, Guy Collingwood
Resigned: 18 December 1997
Appointed Date: 11 November 1997
68 years old

Director
MANSFIELD, Alison Lesley
Resigned: 18 April 2001
Appointed Date: 18 December 1997
54 years old

Director
MANSFIELD, David Anthony
Resigned: 31 December 2014
Appointed Date: 18 April 2001
76 years old

Director
MANSFIELD, Kevin David
Resigned: 31 December 2014
Appointed Date: 18 December 1997
53 years old

Director
SINGH, Kaldip
Resigned: 31 December 2014
Appointed Date: 13 June 2007
54 years old

Persons With Significant Control

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

EXPRESS ELEVATORS LIMITED Events

22 Dec 2016
Confirmation statement made on 11 November 2016 with updates
15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Appointment of Mr Peter Gill as a director on 27 July 2016
27 Jul 2016
Termination of appointment of Alan Barratt as a director on 27 July 2016
...
... and 100 more events
09 Jan 1998
Ad 18/12/97--------- £ si 1@1=1 £ ic 1/2
09 Jan 1998
Secretary resigned;director resigned
09 Jan 1998
Director resigned
09 Jan 1998
New director appointed
11 Nov 1997
Incorporation

EXPRESS ELEVATORS LIMITED Charges

7 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 12 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2001
Mortgage debenture
Delivered: 27 June 2001
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…