INDEPENDENT LIFTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XH
Company number 03096613
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 9 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Igor Etxabe as a director on 19 January 2017; Termination of appointment of Carlos Orueta as a director on 19 January 2017; Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017. The most likely internet sites of INDEPENDENT LIFTS LIMITED are www.independentlifts.co.uk, and www.independent-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Lifts Limited is a Private Limited Company. The company registration number is 03096613. Independent Lifts Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Independent Lifts Limited is 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1xh. . AMEZTOY GARCIA, Garikoitz is a Secretary of the company. BAYONA LOPEZ, Victor Manuel is a Director of the company. ETXABE, Igor is a Director of the company. MUTUBERRIA ECHEVERRIA, Javier is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CORTAJARENA, Jenaro has been resigned. Secretary EMSLEY, Andrew David has been resigned. Secretary ORUETA JANNONE, Alberto Hugo has been resigned. Secretary OXLEY, Jonathan Michael Harry has been resigned. Secretary RIBEIRO, Joao has been resigned. Secretary SNOW, Ian has been resigned. Secretary TABERNERO ALBA, Ana Maria has been resigned. Director AZKUE, Aitor Mendia has been resigned. Director CORTAJARENA, Jenaro has been resigned. Director EMSLEY, Andrew David has been resigned. Director FERNANDEZ DE MATAUCO, Luis Maria Lete has been resigned. Director MATEO REBOLLO, Francisco has been resigned. Director MATEO REBOLLO, Francisco has been resigned. Director MCGREGOR, Ian Philip has been resigned. Director ORUETA, Carlos has been resigned. Director SABALIA, Alberto Goni has been resigned. Director SNOW, Ian has been resigned. Director SNOW, Keith has been resigned. Director TABERNERO ALBA, Ana Maria has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AMEZTOY GARCIA, Garikoitz
Appointed Date: 01 July 2016

Director
BAYONA LOPEZ, Victor Manuel
Appointed Date: 21 May 2013
54 years old

Director
ETXABE, Igor
Appointed Date: 19 January 2017
53 years old

Director
MUTUBERRIA ECHEVERRIA, Javier
Appointed Date: 10 January 2008
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 30 August 1995

Secretary
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 10 October 2014

Secretary
EMSLEY, Andrew David
Resigned: 26 March 2002
Appointed Date: 31 August 1995

Secretary
ORUETA JANNONE, Alberto Hugo
Resigned: 28 May 2012
Appointed Date: 10 December 2009

Secretary
OXLEY, Jonathan Michael Harry
Resigned: 23 October 2009
Appointed Date: 01 February 2008

Secretary
RIBEIRO, Joao
Resigned: 01 July 2016
Appointed Date: 28 May 2012

Secretary
SNOW, Ian
Resigned: 10 January 2008
Appointed Date: 26 March 2002

Secretary
TABERNERO ALBA, Ana Maria
Resigned: 10 October 2014
Appointed Date: 23 October 2009

Director
AZKUE, Aitor Mendia
Resigned: 21 May 2013
Appointed Date: 23 October 2009
53 years old

Director
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 10 October 2014
52 years old

Director
EMSLEY, Andrew David
Resigned: 10 January 2008
Appointed Date: 05 February 1996
58 years old

Director
FERNANDEZ DE MATAUCO, Luis Maria Lete
Resigned: 03 August 2009
Appointed Date: 10 January 2008
71 years old

Director
MATEO REBOLLO, Francisco
Resigned: 28 June 2013
Appointed Date: 23 October 2009
71 years old

Director
MATEO REBOLLO, Francisco
Resigned: 03 August 2009
Appointed Date: 20 April 2009
56 years old

Director
MCGREGOR, Ian Philip
Resigned: 10 January 2008
Appointed Date: 05 May 1998
60 years old

Director
ORUETA, Carlos
Resigned: 19 January 2017
Appointed Date: 28 June 2013
58 years old

Director
SABALIA, Alberto Goni
Resigned: 23 October 2009
Appointed Date: 10 January 2008
58 years old

Director
SNOW, Ian
Resigned: 10 January 2008
Appointed Date: 03 July 2002
53 years old

Director
SNOW, Keith
Resigned: 10 January 2008
Appointed Date: 31 August 1995
78 years old

Director
TABERNERO ALBA, Ana Maria
Resigned: 10 October 2014
Appointed Date: 10 January 2008
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 30 August 1995

INDEPENDENT LIFTS LIMITED Events

19 Jan 2017
Appointment of Mr Igor Etxabe as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Carlos Orueta as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 98 more events
17 Oct 1995
Accounting reference date notified as 31/12
06 Sep 1995
Director resigned;new director appointed
06 Sep 1995
Secretary resigned;new secretary appointed
06 Sep 1995
Registered office changed on 06/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
30 Aug 1995
Incorporation

INDEPENDENT LIFTS LIMITED Charges

30 November 2010
Debenture
Delivered: 7 December 2010
Status: Satisfied on 7 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2001
Debenture
Delivered: 2 June 2001
Status: Satisfied on 22 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…