LIFETIME (HOLDINGS) LIMITED
FULBOURN, CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5XE

Company number 03135097
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address C/O STAFFORD & CO, CPC1, CAPITAL PARK, FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of LIFETIME (HOLDINGS) LIMITED are www.lifetimeholdings.co.uk, and www.lifetime-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Shelford (Cambs) Rail Station is 3.4 miles; to Waterbeach Rail Station is 5.3 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Foxton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifetime Holdings Limited is a Private Limited Company. The company registration number is 03135097. Lifetime Holdings Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Lifetime Holdings Limited is C O Stafford Co Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire Cb21 5xe. . PAGE, James Anthony is a Secretary of the company. PAGE, Robert Anthony is a Director of the company. Secretary BURDEN, Nigel has been resigned. Secretary PAGE, Robert Anthony has been resigned. Secretary REDHEAD, James Nicholas has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CAMPBELL, William Guy has been resigned. Director ESKELL, Stanley Louis Mowbray, Maj Gen The Hon has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PAGE, James Anthony
Appointed Date: 01 October 2002

Director
PAGE, Robert Anthony
Appointed Date: 18 December 1995
76 years old

Resigned Directors

Secretary
BURDEN, Nigel
Resigned: 08 October 1998
Appointed Date: 18 December 1995

Secretary
PAGE, Robert Anthony
Resigned: 01 October 2002
Appointed Date: 01 January 2001

Secretary
REDHEAD, James Nicholas
Resigned: 01 October 2002
Appointed Date: 28 February 2002

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 June 2001
Appointed Date: 18 November 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
CAMPBELL, William Guy
Resigned: 17 March 2000
Appointed Date: 18 December 1995
66 years old

Director
ESKELL, Stanley Louis Mowbray, Maj Gen The Hon
Resigned: 31 July 1998
Appointed Date: 18 December 1995
107 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Robert Anthony Page
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LIFETIME (HOLDINGS) LIMITED Events

05 Jan 2017
Confirmation statement made on 1 December 2016 with updates
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 1 December 2014
Statement of capital on 2015-01-02
  • GBP 1,000

...
... and 64 more events
02 Apr 1996
New director appointed
31 Jan 1996
New director appointed
31 Jan 1996
New secretary appointed
31 Jan 1996
New director appointed
01 Dec 1995
Incorporation

LIFETIME (HOLDINGS) LIMITED Charges

25 February 2004
Guarantee & debenture
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Guarantee & debenture
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 December 1996
Debenture
Delivered: 7 January 1997
Status: Satisfied on 6 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…