TECHNICAL LIFT CONSULTANCY LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 05075982
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address CHASE BUREAU, 1 ROYAL TERRACE, 1 ROYAL TERRACE, SOUTHEND-ON-SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TECHNICAL LIFT CONSULTANCY LIMITED are www.technicalliftconsultancy.co.uk, and www.technical-lift-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Technical Lift Consultancy Limited is a Private Limited Company. The company registration number is 05075982. Technical Lift Consultancy Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Technical Lift Consultancy Limited is Chase Bureau 1 Royal Terrace 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . REYNOLDS, Ian is a Director of the company. Secretary AVELING PROPERTIES LTD has been resigned. Secretary HELM TRUST COMPANY LIMITED has been resigned. Secretary HELMSDALE BUSINESS INC. has been resigned. Secretary LINCOLN TRUST COMPANY (JERSEY) LIMITED has been resigned. Director BECKWITH, John has been resigned. Director COBBY, Steve Ronald has been resigned. Director COHEN CONSULTANCY SERVICES LTD has been resigned. Director TYRRELL, Susan Ann has been resigned. Director WEBB, Darren has been resigned. Director AVELING PROPERTIES LIMITED has been resigned. Director NEW HIGHWAY MANAGEMENT CORPORATION has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
REYNOLDS, Ian
Appointed Date: 04 January 2013
72 years old

Resigned Directors

Secretary
AVELING PROPERTIES LTD
Resigned: 27 November 2007
Appointed Date: 22 March 2004

Secretary
HELM TRUST COMPANY LIMITED
Resigned: 25 August 2011
Appointed Date: 29 April 2009

Secretary
HELMSDALE BUSINESS INC.
Resigned: 22 March 2004
Appointed Date: 17 March 2004

Secretary
LINCOLN TRUST COMPANY (JERSEY) LIMITED
Resigned: 29 April 2009
Appointed Date: 27 November 2007

Director
BECKWITH, John
Resigned: 25 August 2011
Appointed Date: 16 January 2008
73 years old

Director
COBBY, Steve Ronald
Resigned: 08 March 2012
Appointed Date: 11 August 2011
64 years old

Director
COHEN CONSULTANCY SERVICES LTD
Resigned: 27 November 2007
Appointed Date: 22 March 2004

Director
TYRRELL, Susan Ann
Resigned: 06 August 2013
Appointed Date: 11 August 2011
67 years old

Director
WEBB, Darren
Resigned: 04 January 2013
Appointed Date: 12 March 2012
57 years old

Director
AVELING PROPERTIES LIMITED
Resigned: 25 August 2011
Appointed Date: 27 November 2007

Director
NEW HIGHWAY MANAGEMENT CORPORATION
Resigned: 22 March 2004
Appointed Date: 17 March 2004

TECHNICAL LIFT CONSULTANCY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
02 Jun 2004
Secretary resigned
28 May 2004
New secretary appointed
28 May 2004
New director appointed
29 Mar 2004
Registered office changed on 29/03/04 from: 27 new bond street london W1S 2RH
17 Mar 2004
Incorporation

TECHNICAL LIFT CONSULTANCY LIMITED Charges

15 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 30 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…