Company number 05039648
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address BUILDING 1000 KINGS REACH, YEW STREET, STOCKPORT, SK4 2HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 100
. The most likely internet sites of EQUITY SOLUTIONS LIFT INVESTMENTS CORNWALL LIMITED are www.equitysolutionsliftinvestmentscornwall.co.uk, and www.equity-solutions-lift-investments-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Equity Solutions Lift Investments Cornwall Limited is a Private Limited Company.
The company registration number is 05039648. Equity Solutions Lift Investments Cornwall Limited has been working since 10 February 2004.
The present status of the company is Active. The registered address of Equity Solutions Lift Investments Cornwall Limited is Building 1000 Kings Reach Yew Street Stockport Sk4 2hg. . NORTH CONSULTING LIMITED is a Secretary of the company. DWAN, Michael is a Director of the company. NOTTINGHAM, Amanda is a Director of the company. Secretary T P D S LIMITED has been resigned. Director CRAIG, John David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
NORTH CONSULTING LIMITED
Appointed Date: 04 March 2004
Resigned Directors
Secretary
T P D S LIMITED
Resigned: 03 March 2004
Appointed Date: 10 February 2004
Persons With Significant Control
Equity Solutions Lift Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EQUITY SOLUTIONS LIFT INVESTMENTS CORNWALL LIMITED Events
3 August 2009
Deed of assignment of agreements
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the company's right title and interest in and under the…
18 March 2008
Deed of assignment of agreements
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: All the company's right,title and interest in and under the…
15 February 2007
Deed of assignment of agreements
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The 306,111 notes of £1 each issued by community 1ST…
28 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Charge over bank account
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the right, title and interest in the interest bearing…
28 September 2006
Deed of assignment of agreements
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the right title and interest in and under the 119,738…
28 September 2006
Deed of assignment of agreements
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the right title and interest in and under the 139,218…
25 May 2004
Charge over deposits
Delivered: 3 June 2004
Status: Satisfied
on 1 September 2006
Persons entitled: Aib Group (UK) PLC
Description: The deposit. See the mortgage charge document for full…