ACELIFTAWAY LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0PF
Company number 04297480
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address THE ESTATE OFFICE, YOKESFORD HILL ESTATE BELBINS, ROMSEY, HAMPSHIRE, SO51 0PF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 4 . The most likely internet sites of ACELIFTAWAY LIMITED are www.aceliftaway.co.uk, and www.aceliftaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Redbridge Rail Station is 6.6 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 7.2 miles; to St Denys Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aceliftaway Limited is a Private Limited Company. The company registration number is 04297480. Aceliftaway Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Aceliftaway Limited is The Estate Office Yokesford Hill Estate Belbins Romsey Hampshire So51 0pf. . LIDDELL, Melanie Jane is a Secretary of the company. LIDDELL, Melanie Jane is a Director of the company. LIDDELL, Philip John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARCOURT, Richard Vernon has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
LIDDELL, Melanie Jane
Appointed Date: 13 December 2001

Director
LIDDELL, Melanie Jane
Appointed Date: 02 October 2001
62 years old

Director
LIDDELL, Philip John
Appointed Date: 02 October 2001
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Secretary
HARCOURT, Richard Vernon
Resigned: 13 December 2001
Appointed Date: 02 October 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 October 2001
Appointed Date: 02 October 2001
72 years old

Persons With Significant Control

Liddell Holdings (Wessex) Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ACELIFTAWAY LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 Jul 2016
Full accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4

08 May 2015
Full accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4

...
... and 37 more events
09 Oct 2001
New director appointed
09 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed
09 Oct 2001
Registered office changed on 09/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Oct 2001
Incorporation

ACELIFTAWAY LIMITED Charges

15 January 2009
Mortgage
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule being a crushing station…
3 January 2002
Guarantee & debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…