LIFT WEST LIMITED
SOUTH PETHERTON

Hellopages » Somerset » South Somerset » TA13 5JH

Company number 02853765
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address LOPEN HEAD BUSINESS PARK LOPEN HEAD BUSINESS PARK, LOPEN HEAD, SOUTH PETHERTON, SOMERSET, TA13 5JH
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 028537650009, created on 3 March 2017; Satisfaction of charge 7 in full; Satisfaction of charge 4 in full. The most likely internet sites of LIFT WEST LIMITED are www.liftwest.co.uk, and www.lift-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Lift West Limited is a Private Limited Company. The company registration number is 02853765. Lift West Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Lift West Limited is Lopen Head Business Park Lopen Head Business Park Lopen Head South Petherton Somerset Ta13 5jh. . GREGORY, Jane is a Secretary of the company. WHITEHOUSE, Andrew Douglas is a Secretary of the company. COWIE, John Alexander is a Director of the company. GREGORY, Jane is a Director of the company. ROBERTS, Ian John is a Director of the company. SCHOCK, Paul is a Director of the company. WHITEHOUSE, Andrew Douglas is a Director of the company. Secretary EVERETT, Kristian Leslie Charles has been resigned. Secretary WHITEHOUSE, Andrew Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWIE, John Alexander has been resigned. Director EVERETT, Kristian Leslie Charles has been resigned. Director EXLEY, Christopher Dunstan has been resigned. Director PEARCE, Steve John has been resigned. Director RENDELL, Kevin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
GREGORY, Jane
Appointed Date: 21 December 2001

Secretary
WHITEHOUSE, Andrew Douglas
Appointed Date: 01 August 1999

Director
COWIE, John Alexander
Appointed Date: 01 January 2006
70 years old

Director
GREGORY, Jane
Appointed Date: 21 December 2001
53 years old

Director
ROBERTS, Ian John
Appointed Date: 15 October 2012
67 years old

Director
SCHOCK, Paul
Appointed Date: 22 July 2012
56 years old

Director
WHITEHOUSE, Andrew Douglas
Appointed Date: 01 August 1997
70 years old

Resigned Directors

Secretary
EVERETT, Kristian Leslie Charles
Resigned: 01 August 1999
Appointed Date: 09 May 1998

Secretary
WHITEHOUSE, Andrew Douglas
Resigned: 25 May 1998
Appointed Date: 07 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1993
Appointed Date: 15 September 1993

Director
COWIE, John Alexander
Resigned: 20 February 2004
Appointed Date: 01 July 1999
70 years old

Director
EVERETT, Kristian Leslie Charles
Resigned: 01 August 1999
Appointed Date: 16 June 1999
56 years old

Director
EXLEY, Christopher Dunstan
Resigned: 25 November 2016
Appointed Date: 01 April 2003
66 years old

Director
PEARCE, Steve John
Resigned: 02 May 2008
Appointed Date: 01 October 2002
63 years old

Director
RENDELL, Kevin John
Resigned: 22 August 1997
Appointed Date: 07 October 1993
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1993
Appointed Date: 15 September 1993

Persons With Significant Control

Mr Andrew Douglas Whitehouse
Notified on: 15 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LIFT WEST LIMITED Events

16 Mar 2017
Registration of charge 028537650009, created on 3 March 2017
25 Jan 2017
Satisfaction of charge 7 in full
25 Jan 2017
Satisfaction of charge 4 in full
09 Dec 2016
Full accounts made up to 29 February 2016
25 Nov 2016
Termination of appointment of Christopher Dunstan Exley as a director on 25 November 2016
...
... and 92 more events
20 Feb 1994
Registered office changed on 20/02/94 from: 2 baches street london N1 6UB

20 Feb 1994
Director resigned;new director appointed

20 Feb 1994
Secretary resigned;new secretary appointed

11 Feb 1994
Company name changed findbatch LIMITED\certificate issued on 14/02/94
15 Sep 1993
Incorporation

LIFT WEST LIMITED Charges

3 March 2017
Charge code 0285 3765 0009
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
21 June 2010
Legal mortgage
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at lopen head, south petherton, somerset t/no ws 29480…
28 June 2007
Aircraft mortgage
Delivered: 3 July 2007
Status: Satisfied on 25 January 2017
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: The aircraft being the augusta bell 206B3 s/n 8694 and all…
30 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north west side of new road seavington st…
28 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Aircraft mortgage
Delivered: 2 January 2004
Status: Satisfied on 25 January 2017
Persons entitled: Industrial Equipment Finance LTD
Description: Agusta bell 206B reg mark g-ocst s/no 8694 together with…
23 April 1999
Legal charge
Delivered: 29 April 1999
Status: Satisfied on 11 May 2012
Persons entitled: Barclays Bank PLC
Description: Site at new road,seavington st michael,somerset.
4 January 1999
Debenture
Delivered: 11 January 1999
Status: Satisfied on 21 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1997
Mortgage debenture
Delivered: 30 May 1997
Status: Satisfied on 21 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…