ANGLOLIFT LIMITED
SEVENOAKS ANGLO LIFT LTD

Hellopages » Kent » Sevenoaks » TN13 1XR

Company number 04680175
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 1ST FLOOR, SPRINGBANK HOUSE, 13 PEMBROKE ROAD, SEVENOAKS, KENT, TN13 1XR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Resolutions RES13 ‐ Directors appointments ratified 22/09/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of ANGLOLIFT LIMITED are www.anglolift.co.uk, and www.anglolift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglolift Limited is a Private Limited Company. The company registration number is 04680175. Anglolift Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Anglolift Limited is 1st Floor Springbank House 13 Pembroke Road Sevenoaks Kent Tn13 1xr. . BULL, David John is a Director of the company. ILAN, Michael is a Director of the company. Secretary BRINDLEY GOLDSTEIN LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREENFELD, Moshe has been resigned. Director SHARABI, Amnon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BULL, David John
Appointed Date: 14 October 2003
65 years old

Director
ILAN, Michael
Appointed Date: 27 February 2003
92 years old

Resigned Directors

Secretary
BRINDLEY GOLDSTEIN LIMITED
Resigned: 26 February 2015
Appointed Date: 27 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 2003
Appointed Date: 27 February 2003

Director
GREENFELD, Moshe
Resigned: 17 September 2007
Appointed Date: 12 October 2004
74 years old

Director
SHARABI, Amnon
Resigned: 12 October 2004
Appointed Date: 14 October 2003
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Michael Ilan Management And Investments Ltd
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

ANGLOLIFT LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
14 Oct 2016
Resolutions
  • RES13 ‐ Directors appointments ratified 22/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Statement of company's objects
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 43 more events
24 Apr 2003
Registered office changed on 24/04/03 from: 103 high street waltham cross herts EN8 7AN
17 Apr 2003
Company name changed anglo lift LTD\certificate issued on 17/04/03
04 Mar 2003
Secretary resigned
04 Mar 2003
Director resigned
27 Feb 2003
Incorporation

ANGLOLIFT LIMITED Charges

21 November 2014
Charge code 0468 0175 0001
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.