LIFTING EQUIPMENT AND SERVICES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0BE

Company number 01825077
Status Active
Incorporation Date 15 June 1984
Company Type Private Limited Company
Address UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, ENGLAND, SW17 0BE
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 . The most likely internet sites of LIFTING EQUIPMENT AND SERVICES LIMITED are www.liftingequipmentandservices.co.uk, and www.lifting-equipment-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brentford Rail Station is 6.4 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifting Equipment and Services Limited is a Private Limited Company. The company registration number is 01825077. Lifting Equipment and Services Limited has been working since 15 June 1984. The present status of the company is Active. The registered address of Lifting Equipment and Services Limited is Unit 56 Wimbledon Stadium Business Centre Riverside Road London England Sw17 0be. . KFC LIMITED is a Secretary of the company. DE MARGARY, Bridget Joanna Maria is a Director of the company. HATTON, Richard Graham is a Director of the company. KERRISON, Bernard Edward is a Director of the company. Secretary DAVIS, Christine Ann has been resigned. Director CARR, Peter has been resigned. Director DAVIS, Christine Ann has been resigned. Director DAVIS, Leslie Albert has been resigned. Director KFC LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
KFC LIMITED
Appointed Date: 30 September 1998

Director
DE MARGARY, Bridget Joanna Maria
Appointed Date: 30 January 2011
76 years old

Director
HATTON, Richard Graham
Appointed Date: 03 April 2012
63 years old

Director
KERRISON, Bernard Edward
Appointed Date: 12 November 1998
77 years old

Resigned Directors

Secretary
DAVIS, Christine Ann
Resigned: 30 September 1998

Director
CARR, Peter
Resigned: 31 May 2013
Appointed Date: 30 September 1998
78 years old

Director
DAVIS, Christine Ann
Resigned: 30 September 1998
91 years old

Director
DAVIS, Leslie Albert
Resigned: 30 September 1998
99 years old

Director
KFC LIMITED
Resigned: 30 January 2011
Appointed Date: 30 September 1998

Persons With Significant Control

Kfc Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LIFTING EQUIPMENT AND SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000

...
... and 80 more events
19 Apr 1988
Return made up to 29/03/88; full list of members

06 Apr 1987
Accounts for a small company made up to 30 June 1986

06 Apr 1987
Return made up to 24/03/87; full list of members

18 Aug 1986
Accounts for a small company made up to 30 June 1985

18 Aug 1986
Return made up to 28/05/86; full list of members

LIFTING EQUIPMENT AND SERVICES LIMITED Charges

23 August 2002
Guarantee
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All assets of the company.
25 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
14 December 1990
Mortgage debenture
Delivered: 19 December 1990
Status: Satisfied on 22 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…