QUALITY LIFT PRODUCTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XH
Company number 01761628
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address BUILDING 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 fifty-five events have happened. The last three records are Termination of appointment of Carlos Orueta as a director on 19 January 2017; Appointment of Mr Igor Etxabe 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 QUALITY LIFT PRODUCTS LIMITED are www.qualityliftproducts.co.uk, and www.quality-lift-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four 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.Quality Lift Products Limited is a Private Limited Company. The company registration number is 01761628. Quality Lift Products Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of Quality Lift Products Limited is Building 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. ECHEVERRIA, Javier Mutuberria is a Director of the company. ETXABE, Igor is a Director of the company. Secretary CORTAJARENA, Jenaro has been resigned. Secretary IGNATIUS, Rishanthan Jude has been resigned. Secretary MANN, David Kenyon has been resigned. Secretary ORUETA JANNONE, Alberto Hugo has been resigned. Secretary ORUETA JANNONE, Alberto Hugo has been resigned. Secretary RIBEIRO, Joao has been resigned. Secretary STONE, Peter James has been resigned. Secretary TABERNERO ALBA, Ana Maria has been resigned. Director CABREJAS, Joaquin has been resigned. Director CORTAJARENA, Jenaro has been resigned. Director FERNANDEZ DE MATAUCO, Luis Maria Lete has been resigned. Director IGNATIUS, Rishanthan Jude has been resigned. Director MANN, David Kenyon has been resigned. Director MATEO REBOLLO, Francisco has been resigned. Director MENDIA AZKUE, Aitor has been resigned. Director OCARROLL, John has been resigned. Director ORUETA, Carlos has been resigned. Director ORUETA JANNONE, Alberto Hugo has been resigned. Director SAENZ DE BURUAGA GABILONDO, Jose Javier has been resigned. Director SANCHEZ, Jose Maria has been resigned. Director STONE, Peter James has been resigned. Director TABERNERO ALBA, Ana Maria 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
ECHEVERRIA, Javier Mutuberria
Appointed Date: 24 May 2006
67 years old

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

Resigned Directors

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

Secretary
IGNATIUS, Rishanthan Jude
Resigned: 09 March 2007
Appointed Date: 30 August 2000

Secretary
MANN, David Kenyon
Resigned: 11 February 1993

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

Secretary
ORUETA JANNONE, Alberto Hugo
Resigned: 10 December 2009
Appointed Date: 09 March 2007

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

Secretary
STONE, Peter James
Resigned: 30 August 2000
Appointed Date: 11 February 1993

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

Director
CABREJAS, Joaquin
Resigned: 11 February 1993
96 years old

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

Director
FERNANDEZ DE MATAUCO, Luis Maria Lete
Resigned: 01 June 2009
Appointed Date: 11 February 1993
71 years old

Director
IGNATIUS, Rishanthan Jude
Resigned: 09 March 2007
Appointed Date: 01 February 1999
65 years old

Director
MANN, David Kenyon
Resigned: 11 February 1993
69 years old

Director
MATEO REBOLLO, Francisco
Resigned: 28 June 2013
Appointed Date: 24 May 2006
56 years old

Director
MENDIA AZKUE, Aitor
Resigned: 21 May 2013
Appointed Date: 10 December 2009
53 years old

Director
OCARROLL, John
Resigned: 26 August 1992
84 years old

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

Director
ORUETA JANNONE, Alberto Hugo
Resigned: 10 December 2009
Appointed Date: 09 March 2007
56 years old

Director
SAENZ DE BURUAGA GABILONDO, Jose Javier
Resigned: 10 December 2009
Appointed Date: 24 May 2006
67 years old

Director
SANCHEZ, Jose Maria
Resigned: 10 March 1998
Appointed Date: 11 February 1993
81 years old

Director
STONE, Peter James
Resigned: 24 May 2006
81 years old

Director
TABERNERO ALBA, Ana Maria
Resigned: 10 October 2014
Appointed Date: 24 May 2006
60 years old

QUALITY LIFT PRODUCTS LIMITED Events

19 Jan 2017
Termination of appointment of Carlos Orueta as a director on 19 January 2017
19 Jan 2017
Appointment of Mr Igor Etxabe 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
01 Jul 2016
Termination of appointment of Joao Ribeiro as a secretary on 1 July 2016
...
... and 145 more events
05 Dec 1986
Company name changed M.G.T.I. LIMITED\certificate issued on 05/12/86

18 Nov 1986
Director resigned;new director appointed

29 Nov 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Oct 1983
Incorporation
14 Oct 1983
Certificate of incorporation

QUALITY LIFT PRODUCTS LIMITED Charges

21 February 2000
Deed of assignment of life policy
Delivered: 9 March 2000
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Insurer-sun alliance and london assurance company limited…
26 May 1994
Legal mortgage
Delivered: 13 June 1994
Status: Satisfied on 20 June 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 6 whaddon business park salisbury…
28 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Satisfied on 7 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1990
Guarantee & debenture
Delivered: 21 September 1990
Status: Satisfied on 11 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 11 August 1994
Persons entitled: Barclays Bank PLC
Description: Unit 6, whaddon business park, whaddon, salisbury…
14 October 1988
Debenture
Delivered: 25 October 1988
Status: Satisfied on 22 June 1991
Persons entitled: Atlantic Medical Holdings Limited
Description: (See form 395 for full details). Fixed and floating charges…
27 August 1987
Debenture
Delivered: 17 September 1987
Status: Satisfied on 11 August 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
7 November 1986
Debenture pursuant to a order of cont dated 3/2/87
Delivered: 4 February 1986
Status: Satisfied on 17 December 1988
Persons entitled: Hermes Services Limited
Description: Including trade fixturs. Fixed and floating charges over…