Company number 05611479
Status Active
Incorporation Date 3 November 2005
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 eighty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of William Edward Morris as a director on 4 July 2016. The most likely internet sites of EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED are www.eastlondonliftaccommodationservicesno2.co.uk, and www.east-london-lift-accommodation-services-no2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.East London Lift Accommodation Services No2 Limited is a Private Limited Company.
The company registration number is 05611479. East London Lift Accommodation Services No2 Limited has been working since 03 November 2005.
The present status of the company is Active. The registered address of East London Lift Accommodation Services No2 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. Secretary DAVIES, Roger Andrew has been resigned. Secretary PHILLIPS, Judith Carlyon has been resigned. Director BALDWIN, Richard Keith, Dr has been resigned. Director BLANEY, Hugh Luke has been resigned. Director BRAND, Paul Edward has been resigned. Director BUTCHER, David Martin has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director EVERINGTON, Anthony, Dr has been resigned. Director FROST, Giles James has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director JACOBS, Stephen Melvyn Edward has been resigned. Director JONES, David Richard has been resigned. Director MORRIS, William Edward has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director SPENCE, Graham Michael has been resigned. Director TAYLOR, Alison Gail has been resigned. Director TAYLOR, Robert John has been resigned. Director THERON, Nicola Ann has been resigned. Director WARNER, Richard Edward Lubbock has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
RAE, Neil
Appointed Date: 25 July 2012
53 years old
Resigned Directors
Director
BLANEY, Hugh Luke
Resigned: 12 September 2008
Appointed Date: 03 November 2005
61 years old
Director
BRAND, Paul Edward
Resigned: 31 December 2011
Appointed Date: 31 December 2011
57 years old
Director
FROST, Giles James
Resigned: 12 October 2012
Appointed Date: 03 November 2005
62 years old
Persons With Significant Control
East London Lift Holdco No 2 Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more
EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED Events
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of William Edward Morris as a director on 4 July 2016
31 May 2016
Registered office address changed from Pembroke Houise Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016
27 Nov 2015
Appointment of Mr William Edward Morris as a director on 18 November 2015
...
... and 75 more events
13 Nov 2006
Return made up to 03/11/06; full list of members
30 Aug 2006
Particulars of mortgage/charge
28 Dec 2005
Particulars of mortgage/charge
23 Nov 2005
Accounting reference date extended from 30/11/06 to 31/12/06
03 Nov 2005
Incorporation
28 February 2007
Supplemental fundco security agreement
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Securitytrustee)
Description: Primary care centre 10 vicarage lane stratford london E15…
18 August 2006
A security agreement
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Securitytrustee)
Description: The land upon or within which the chargor will carry out…
16 December 2005
Fundco security agreement
Delivered: 28 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: F/H barkantine health centre,westferry road,london t/n…