BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED
TEWKESBURY BBG LIFT COMPANY LIMITED ALNERY NO. 2421 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8UQ

Company number 05049706
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Director's details changed for Mr Neil Rae on 6 April 2017; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED are www.bexleybromleyandgreenwichliftcompany.co.uk, and www.bexley-bromley-and-greenwich-lift-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.2 miles; to Gloucester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bexley Bromley and Greenwich Lift Company Limited is a Private Limited Company. The company registration number is 05049706. Bexley Bromley and Greenwich Lift Company Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Bexley Bromley and Greenwich Lift Company Limited is Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8uq. . POLLARD, Carolyn Jane is a Secretary of the company. ANDREWS, Jamie Russell is a Director of the company. ANDREWS, Paul Simon is a Director of the company. BRAND, Paul Edward is a Director of the company. RAE, Neil is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DAVIES, Roger Andrew has been resigned. Secretary PHILLIPS, Judith Carlyon has been resigned. Director ALLEN, David Mark has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANDERSON, Pamela Anne has been resigned. Director BAWN, James Raymond has been resigned. Director COOK, Allan Cameron has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director DOREY, Robert Frank has been resigned. Director ENNALS, Sonia Jane Garde has been resigned. Director ENNALS, Sonia Jane Garde has been resigned. Director FARLEY, George Peter has been resigned. Director FROST, Giles James has been resigned. Director FROST, Giles James has been resigned. Director GREEN, Paul Spencer has been resigned. Director JONES, David Richard has been resigned. Director MACKISON, Duncan John has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director MORRIS, William Edward has been resigned. Director MORTON, Rodney Robert has been resigned. Director PEARSON, Emma Louise has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director RENFREW, Christopher Charles, Dr has been resigned. Director ROBBINS, Simon Anthony has been resigned. Director SPENCE, Graham Michael has been resigned. Director THERON, Nicola Ann has been resigned. Director THOMSON, James Neil Gilchrist has been resigned. Director WARNER, Richard Edward Lubbock has been resigned. Director WICKINGS, Adam Ioen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POLLARD, Carolyn Jane
Appointed Date: 30 October 2015

Director
ANDREWS, Jamie Russell
Appointed Date: 18 June 2015
55 years old

Director
ANDREWS, Paul Simon
Appointed Date: 24 January 2014
55 years old

Director
BRAND, Paul Edward
Appointed Date: 14 July 2011
57 years old

Director
RAE, Neil
Appointed Date: 25 July 2012
53 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 20 January 2005
Appointed Date: 19 February 2004

Secretary
DAVIES, Roger Andrew
Resigned: 28 June 2013
Appointed Date: 20 January 2005

Secretary
PHILLIPS, Judith Carlyon
Resigned: 30 October 2015
Appointed Date: 28 June 2013

Director
ALLEN, David Mark
Resigned: 31 December 2011
Appointed Date: 20 March 2008
64 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 20 January 2005
Appointed Date: 19 February 2004

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 20 January 2005
Appointed Date: 19 February 2004

Director
ANDERSON, Pamela Anne
Resigned: 06 March 2008
Appointed Date: 17 May 2007
63 years old

Director
BAWN, James Raymond
Resigned: 30 May 2014
Appointed Date: 13 November 2013
49 years old

Director
COOK, Allan Cameron
Resigned: 04 June 2013
Appointed Date: 20 January 2005
53 years old

Director
CRESSWELL, Richard Tom
Resigned: 31 January 2012
Appointed Date: 05 April 2006
78 years old

Director
DOREY, Robert Frank
Resigned: 05 April 2006
Appointed Date: 11 April 2005
86 years old

Director
ENNALS, Sonia Jane Garde
Resigned: 31 March 2013
Appointed Date: 14 July 2011
71 years old

Director
ENNALS, Sonia Jane Garde
Resigned: 09 October 2006
Appointed Date: 28 February 2005
71 years old

Director
FARLEY, George Peter
Resigned: 11 April 2005
Appointed Date: 28 February 2005
59 years old

Director
FROST, Giles James
Resigned: 01 June 2013
Appointed Date: 04 July 2008
62 years old

Director
FROST, Giles James
Resigned: 04 July 2008
Appointed Date: 20 January 2005
62 years old

Director
GREEN, Paul Spencer
Resigned: 25 July 2012
Appointed Date: 24 August 2010
56 years old

Director
JONES, David Richard
Resigned: 24 January 2014
Appointed Date: 04 June 2013
55 years old

Director
MACKISON, Duncan John
Resigned: 16 September 2005
Appointed Date: 20 January 2005
58 years old

Director
MCELDUFF, Neil Terence
Resigned: 06 March 2015
Appointed Date: 18 April 2013
64 years old

Director
MCELDUFF, Neil Terence
Resigned: 24 January 2012
Appointed Date: 02 December 2010
64 years old

Director
MORRIS, William Edward
Resigned: 04 July 2016
Appointed Date: 18 November 2015
45 years old

Director
MORTON, Rodney Robert
Resigned: 30 June 2010
Appointed Date: 05 September 2005
81 years old

Director
PEARSON, Emma Louise
Resigned: 24 August 2010
Appointed Date: 24 January 2008
52 years old

Director
RAVI KUMAR, Balasingham
Resigned: 30 June 2014
Appointed Date: 01 January 2012
50 years old

Director
RENFREW, Christopher Charles, Dr
Resigned: 13 May 2007
Appointed Date: 11 January 2007
66 years old

Director
ROBBINS, Simon Anthony
Resigned: 12 October 2009
Appointed Date: 11 January 2007
68 years old

Director
SPENCE, Graham Michael
Resigned: 30 May 2014
Appointed Date: 24 January 2012
64 years old

Director
THERON, Nicola Ann
Resigned: 18 June 2015
Appointed Date: 30 May 2014
63 years old

Director
THOMSON, James Neil Gilchrist
Resigned: 10 January 2006
Appointed Date: 23 September 2005
76 years old

Director
WARNER, Richard Edward Lubbock
Resigned: 04 July 2011
Appointed Date: 09 September 2008
73 years old

Director
WICKINGS, Adam Ioen
Resigned: 25 May 2011
Appointed Date: 22 July 2008
63 years old

Persons With Significant Control

Lift Healthcare Investments Limited
Notified on: 19 February 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

Community Health Partnerships
Notified on: 19 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED Events

28 Apr 2017
Accounts for a small company made up to 31 December 2016
06 Apr 2017
Director's details changed for Mr Neil Rae on 6 April 2017
27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
12 Jul 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of William Edward Morris as a director on 4 July 2016
...
... and 125 more events
28 Jan 2005
Director resigned
28 Jan 2005
Registered office changed on 28/01/05 from: 9 cheapside london EC2V 6AD
28 Jan 2005
Nc inc already adjusted 20/01/05
21 Jan 2005
Company name changed alnery no. 2421 LIMITED\certificate issued on 21/01/05
19 Feb 2004
Incorporation

BEXLEY BROMLEY AND GREENWICH LIFT COMPANY LIMITED Charges

1 March 2005
A deed
Delivered: 9 March 2005
Status: Satisfied on 17 April 2010
Persons entitled: Nib Capital Bank, N.V.
Description: First fixed charge all of its rights in respect of any…