OTTO LIFTS LIMITED
STAVERTON OTTO GRITTERS LIMITED TELSTAR 2000 LIMITED JEFFREY COWLING MARKETING LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX
Company number 02693471
Status Liquidation
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Declaration of solvency; Registered office address changed from 5 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB to Staverton Court Staverton Gloucestershire GL51 0UX on 3 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of OTTO LIFTS LIMITED are www.ottolifts.co.uk, and www.otto-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otto Lifts Limited is a Private Limited Company. The company registration number is 02693471. Otto Lifts Limited has been working since 04 March 1992. The present status of the company is Liquidation. The registered address of Otto Lifts Limited is Staverton Court Staverton Gloucestershire Gl51 0ux. . HYDE, Simon Gretton is a Director of the company. Secretary COWLING, Judy Lynne has been resigned. Secretary JONES, John Alun has been resigned. Secretary OLPIN, Mark Warner has been resigned. Secretary RYAN, John Max has been resigned. Secretary WILEMAN, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BUCKLEY, Matthew John has been resigned. Director BURGESS, Mark Philip has been resigned. Director CORLESS, Andrew has been resigned. Director COWLING, Jeffrey has been resigned. Director COWLING, Judy Lynne has been resigned. Director JONES, John Alun has been resigned. Director OLPIN, Mark Warner has been resigned. Director POLLETT, Jonathan Mark has been resigned. Director RAIKES, Steven James has been resigned. Director RYAN, John Max has been resigned. Director SCHRODER, Volker Ludwig has been resigned. Director SCHWEITZER, Stefan Johannes has been resigned. Director WILEMAN, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HYDE, Simon Gretton
Appointed Date: 09 November 2010
59 years old

Resigned Directors

Secretary
COWLING, Judy Lynne
Resigned: 21 December 2001
Appointed Date: 28 February 1992

Secretary
JONES, John Alun
Resigned: 30 November 2011
Appointed Date: 01 April 2011

Secretary
OLPIN, Mark Warner
Resigned: 30 June 2007
Appointed Date: 11 January 2006

Secretary
RYAN, John Max
Resigned: 11 November 2010
Appointed Date: 14 May 2007

Secretary
WILEMAN, Ian
Resigned: 31 August 2005
Appointed Date: 21 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1992
Appointed Date: 28 February 1992

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2011
Appointed Date: 16 March 2010

Director
BUCKLEY, Matthew John
Resigned: 18 January 2013
Appointed Date: 12 May 2010
64 years old

Director
BURGESS, Mark Philip
Resigned: 06 July 2006
Appointed Date: 01 October 2003
66 years old

Director
CORLESS, Andrew
Resigned: 01 October 2003
Appointed Date: 21 December 2001
67 years old

Director
COWLING, Jeffrey
Resigned: 21 December 2001
Appointed Date: 28 February 1992
83 years old

Director
COWLING, Judy Lynne
Resigned: 21 December 2001
Appointed Date: 28 February 1992
76 years old

Director
JONES, John Alun
Resigned: 30 November 2011
Appointed Date: 01 April 2011
68 years old

Director
OLPIN, Mark Warner
Resigned: 30 June 2007
Appointed Date: 11 January 2006
60 years old

Director
POLLETT, Jonathan Mark
Resigned: 28 February 2007
Appointed Date: 06 July 2006
64 years old

Director
RAIKES, Steven James
Resigned: 12 May 2010
Appointed Date: 20 August 2007
62 years old

Director
RYAN, John Max
Resigned: 31 October 2010
Appointed Date: 14 May 2007
78 years old

Director
SCHRODER, Volker Ludwig
Resigned: 01 April 2011
Appointed Date: 09 November 2010
62 years old

Director
SCHWEITZER, Stefan Johannes
Resigned: 31 October 2010
Appointed Date: 24 March 2010
78 years old

Director
WILEMAN, Ian
Resigned: 31 August 2005
Appointed Date: 21 December 2001
70 years old

OTTO LIFTS LIMITED Events

12 Jan 2017
Declaration of solvency
03 Jan 2017
Registered office address changed from 5 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB to Staverton Court Staverton Gloucestershire GL51 0UX on 3 January 2017
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 101 more events
14 Jun 1993
Full accounts made up to 31 March 1993

31 Mar 1993
Ad 18/03/93--------- £ si 998@1=998 £ ic 2/1000

16 Mar 1993
Return made up to 04/03/93; full list of members

10 Mar 1992
Secretary resigned

04 Mar 1992
Incorporation

OTTO LIFTS LIMITED Charges

22 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 19 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…