ABBEY LIFTCARE LIMITED
WALTHAM ABBEY ABBEY LIFT CARE (SERVICING) LIMITED

Company number 02928817
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 121 BROOKER ROAD, WALTHAM ABBEY, ESSEX, ENGLAND, CN9 1JH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Michael Charles Sinclair as a director on 25 May 2016. The most likely internet sites of ABBEY LIFTCARE LIMITED are www.abbeyliftcare.co.uk, and www.abbey-liftcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Abbey Liftcare Limited is a Private Limited Company. The company registration number is 02928817. Abbey Liftcare Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Abbey Liftcare Limited is 121 Brooker Road Waltham Abbey Essex England Cn9 1jh. . WILCOCK, Laura Jayne is a Secretary of the company. DIXON, Sarah Jane is a Director of the company. GARCIA, Alberto Hernandez is a Director of the company. HICKSON, Ian David is a Director of the company. SADLER, Robert William is a Director of the company. SINCLAIR, Michael Charles is a Director of the company. Secretary AVERILL, Anne has been resigned. Secretary GREGORY, Peter Andrew has been resigned. Secretary KEEBLE, John Simon has been resigned. Secretary KIRK, Caroline Emma Clarke has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERILL, Frederick John has been resigned. Director LACEY, Ernest Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILCOCK, Laura Jayne
Appointed Date: 25 May 2016

Director
DIXON, Sarah Jane
Appointed Date: 25 May 2016
46 years old

Director
GARCIA, Alberto Hernandez
Appointed Date: 25 May 2016
53 years old

Director
HICKSON, Ian David
Appointed Date: 27 June 2000
72 years old

Director
SADLER, Robert William
Appointed Date: 25 May 2016
58 years old

Director
SINCLAIR, Michael Charles
Appointed Date: 25 May 2016
58 years old

Resigned Directors

Secretary
AVERILL, Anne
Resigned: 27 June 2000
Appointed Date: 25 May 1994

Secretary
GREGORY, Peter Andrew
Resigned: 25 May 2016
Appointed Date: 01 January 2001

Secretary
KEEBLE, John Simon
Resigned: 01 January 2001
Appointed Date: 27 June 2000

Secretary
KIRK, Caroline Emma Clarke
Resigned: 23 September 2016
Appointed Date: 25 May 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 1994
Appointed Date: 13 May 1994

Director
AVERILL, Frederick John
Resigned: 27 June 2000
Appointed Date: 25 May 1994
90 years old

Director
LACEY, Ernest Edward
Resigned: 27 June 2000
Appointed Date: 25 May 1994
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 1994
Appointed Date: 13 May 1994

ABBEY LIFTCARE LIMITED Events

26 Oct 2016
Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016
06 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 May 2016
Appointment of Michael Charles Sinclair as a director on 25 May 2016
27 May 2016
Appointment of Laura Jayne Wilcock as a secretary on 25 May 2016
27 May 2016
Appointment of Caroline Emma Clarke Kirk as a secretary on 25 May 2016
...
... and 73 more events
30 Jun 1994
Secretary resigned;new secretary appointed

30 Jun 1994
Director resigned;new director appointed

30 Jun 1994
Registered office changed on 30/06/94 from: 1 mitchell lane bristol BS1 6BU

13 May 1994
Incorporation

13 May 1994
Incorporation

ABBEY LIFTCARE LIMITED Charges

25 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Fixed and floating charge
Delivered: 7 May 1997
Status: Satisfied on 22 January 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…