LIFEWAYS ISS LIMITED
LONDON THE INDIVIDUAL SUPPORT SERVICE LIMITED

Hellopages » Greater London » Southwark » SE1 0AS

Company number 04143079
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of Garry Anthony Cross as a director on 13 July 2016; Auditor's resignation. The most likely internet sites of LIFEWAYS ISS LIMITED are www.lifewaysiss.co.uk, and www.lifeways-iss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Lifeways Iss Limited is a Private Limited Company. The company registration number is 04143079. Lifeways Iss Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Lifeways Iss Limited is 56 Southwark Bridge Road London Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BAXTER, Craig has been resigned. Secretary DALEY, Frances Margaret Catherine has been resigned. Secretary KIRK, Maureen has been resigned. Secretary KIRK, Tracey Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAXTER, Craig has been resigned. Director CROSS, Garry Anthony has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director DEARDEN, Robert Lazar has been resigned. Director EGGLESTON, Charles Edmund Patrick has been resigned. Director KIRK, Maureen has been resigned. Director KIRK, Maureen has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
63 years old

Director
MARRINER, Paul
Appointed Date: 28 July 2011
58 years old

Resigned Directors

Secretary
BAXTER, Craig
Resigned: 28 July 2011
Appointed Date: 02 June 2011

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011

Secretary
KIRK, Maureen
Resigned: 08 October 2002
Appointed Date: 17 January 2001

Secretary
KIRK, Tracey Jane
Resigned: 02 June 2011
Appointed Date: 08 October 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 January 2001
Appointed Date: 17 January 2001

Director
BAXTER, Craig
Resigned: 28 July 2011
Appointed Date: 02 June 2011
55 years old

Director
CROSS, Garry Anthony
Resigned: 13 July 2016
Appointed Date: 28 July 2011
64 years old

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 28 July 2011
67 years old

Director
DEARDEN, Robert Lazar
Resigned: 08 October 2002
Appointed Date: 17 January 2001
74 years old

Director
EGGLESTON, Charles Edmund Patrick
Resigned: 28 July 2011
Appointed Date: 02 June 2011
63 years old

Director
KIRK, Maureen
Resigned: 02 June 2011
Appointed Date: 17 January 2001
73 years old

Director
KIRK, Maureen
Resigned: 08 October 2002
Appointed Date: 17 January 2001
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

The Slc Group Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

LIFEWAYS ISS LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
05 Aug 2016
Termination of appointment of Garry Anthony Cross as a director on 13 July 2016
27 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
09 Jun 2016
Full accounts made up to 31 August 2015
...
... and 75 more events
28 Jan 2001
New director appointed
28 Jan 2001
Registered office changed on 28/01/01 from: 26 fir tree avenue coventry CV4 9FW
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
17 Jan 2001
Incorporation

LIFEWAYS ISS LIMITED Charges

28 July 2011
Deed of accession and charge
Delivered: 3 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: The insurance policies and the material contracts and fixed…
28 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 June 2011
Debenture
Delivered: 17 June 2011
Status: Satisfied on 6 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2005
Mortgage
Delivered: 30 June 2005
Status: Satisfied on 7 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a speymill house willenhall lane binley…