LIFTEC LIFTS LIMITED
TUNBRIDGE WELLS CHANCEMICRO LIMITED

Hellopages » Kent » Tunbridge Wells » TN2 3GP

Company number 03381113
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address 10 DECIMUS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS, KENT, TN2 3GP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 65 ; Satisfaction of charge 033811130003 in full. The most likely internet sites of LIFTEC LIFTS LIMITED are www.lifteclifts.co.uk, and www.liftec-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Liftec Lifts Limited is a Private Limited Company. The company registration number is 03381113. Liftec Lifts Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Liftec Lifts Limited is 10 Decimus Park Kingstanding Way Tunbridge Wells Kent Tn2 3gp. . MCALLEN, David is a Secretary of the company. EMERY, John is a Director of the company. MCALLEN, David is a Director of the company. MORRISSEY, Jon David is a Director of the company. NOKES, Jeffrey Ernest is a Director of the company. Secretary COHEN CONSULTANCY SERVICES LIMITED has been resigned. Secretary JAY, Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOMER, Russell Shelton has been resigned. Director REILLY, Betty Joy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCALLEN, David
Appointed Date: 22 January 1999

Director
EMERY, John
Appointed Date: 12 January 2005
75 years old

Director
MCALLEN, David
Appointed Date: 22 January 1999
52 years old

Director
MORRISSEY, Jon David
Appointed Date: 01 November 1999
63 years old

Director
NOKES, Jeffrey Ernest
Appointed Date: 01 November 1999
60 years old

Resigned Directors

Secretary
COHEN CONSULTANCY SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 19 March 1998

Secretary
JAY, Daniel
Resigned: 19 March 1998
Appointed Date: 23 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1997
Appointed Date: 04 June 1997

Director
HOMER, Russell Shelton
Resigned: 01 September 2000
Appointed Date: 19 March 1998
72 years old

Director
REILLY, Betty Joy
Resigned: 19 March 1998
Appointed Date: 23 June 1997
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 1997
Appointed Date: 04 June 1997

LIFTEC LIFTS LIMITED Events

17 Oct 2016
Full accounts made up to 31 January 2016
24 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 65

22 Apr 2016
Satisfaction of charge 033811130003 in full
09 Nov 2015
Full accounts made up to 31 January 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 65

...
... and 66 more events
20 Jul 1997
New secretary appointed
20 Jul 1997
Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU
20 Jul 1997
Secretary resigned
20 Jul 1997
Director resigned
04 Jun 1997
Incorporation

LIFTEC LIFTS LIMITED Charges

23 March 2015
Charge code 0338 1113 0003
Delivered: 30 March 2015
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 December 2012
All assets debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…