ROSSENDALE LIFT LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW
Company number 06718556
Status Active
Incorporation Date 8 October 2008
Company Type Private Limited Company
Address SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016. The most likely internet sites of ROSSENDALE LIFT LIMITED are www.rossendalelift.co.uk, and www.rossendale-lift.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Rossendale Lift Limited is a Private Limited Company. The company registration number is 06718556. Rossendale Lift Limited has been working since 08 October 2008. The present status of the company is Active. The registered address of Rossendale Lift Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. HARTLEY, Jeremy Peter is a Director of the company. PARR, Roger Martyn is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. YOULTON, Mark Stuart is a Director of the company. Secretary MILLER, Janette Michelle has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BRAIN ENGLAND, Susan Maria has been resigned. Director BURGESS, Graham William has been resigned. Director CHAMBERS, Michael James has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director GRICE, Neil Keith has been resigned. Director HARRIS, Michael Paul has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director SPENCE, Graham Michael has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Director A G SECRETARIAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
HARTLEY, Jeremy Peter
Appointed Date: 27 November 2008
60 years old

Director
PARR, Roger Martyn
Appointed Date: 28 March 2014
55 years old

Director
WARD, Neil Geoffrey
Appointed Date: 01 April 2016
67 years old

Director
WINSTANLEY, Christine Desiree
Appointed Date: 28 April 2015
59 years old

Director
YOULTON, Mark Stuart
Appointed Date: 28 April 2015
62 years old

Resigned Directors

Secretary
MILLER, Janette Michelle
Resigned: 04 December 2009
Appointed Date: 27 November 2008

Secretary
A G SECRETARIAL LIMITED
Resigned: 27 November 2008
Appointed Date: 08 October 2008

Director
BRAIN ENGLAND, Susan Maria
Resigned: 31 December 2010
Appointed Date: 07 February 2010
69 years old

Director
BURGESS, Graham William
Resigned: 31 March 2013
Appointed Date: 31 December 2010
73 years old

Director
CHAMBERS, Michael James
Resigned: 12 June 2014
Appointed Date: 02 October 2013
69 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 27 November 2008
71 years old

Director
DAY, Mark
Resigned: 01 October 2015
Appointed Date: 31 December 2010
60 years old

Director
GRICE, Neil Keith
Resigned: 01 October 2015
Appointed Date: 12 June 2014
61 years old

Director
HARRIS, Michael Paul
Resigned: 27 November 2008
Appointed Date: 08 October 2008
58 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 27 November 2008
Appointed Date: 08 October 2008

Director
SPENCE, Graham Michael
Resigned: 01 April 2016
Appointed Date: 01 October 2015
64 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 27 November 2008
66 years old

Director
WARD, Neil Geoffrey
Resigned: 31 May 2015
Appointed Date: 04 December 2009
67 years old

Director
A G SECRETARIAL LIMITED
Resigned: 27 November 2008
Appointed Date: 08 October 2008

Persons With Significant Control

East Lancashire Building Partnership Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSSENDALE LIFT LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
05 Apr 2016
Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
...
... and 39 more events
10 Dec 2008
Director appointed richard turpin
10 Dec 2008
Secretary appointed janette michele miller
10 Dec 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
10 Dec 2008
Registered office changed on 10/12/2008 from 100 barbirolli square manchester M2 3AB
08 Oct 2008
Incorporation