RUBAX LIFTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 0XP
Company number 01509899
Status Active
Incorporation Date 30 July 1980
Company Type Private Limited Company
Address WILSON HOUSE CINNAMON PARK, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of RUBAX LIFTS LIMITED are www.rubaxlifts.co.uk, and www.rubax-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Rubax Lifts Limited is a Private Limited Company. The company registration number is 01509899. Rubax Lifts Limited has been working since 30 July 1980. The present status of the company is Active. The registered address of Rubax Lifts Limited is Wilson House Cinnamon Park Fearnhead Warrington Cheshire Wa2 0xp. . ROGENMOSER, Mario is a Secretary of the company. CHAMBERLAIN, Paul is a Director of the company. ROGENMOSER, Mario is a Director of the company. VEREY, David Peter is a Director of the company. WEPENER, Frederik Jacobus Van Rensburg is a Director of the company. Secretary GAVIN, Christopher has been resigned. Secretary RUSK, Norman Edward has been resigned. Secretary VEREY, Maureen has been resigned. Secretary WHITTLE, David Jack has been resigned. Director RUSK, Norman Edward has been resigned. Director SHAH, Nishma has been resigned. Director VEREY, Maureen has been resigned. Director VEREY, Peter has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
ROGENMOSER, Mario
Appointed Date: 10 March 2017

Director
CHAMBERLAIN, Paul
Appointed Date: 10 March 2017
62 years old

Director
ROGENMOSER, Mario
Appointed Date: 10 March 2017
51 years old

Director
VEREY, David Peter
Appointed Date: 24 September 2007
48 years old

Director
WEPENER, Frederik Jacobus Van Rensburg
Appointed Date: 10 March 2017
50 years old

Resigned Directors

Secretary
GAVIN, Christopher
Resigned: 01 February 2004
Appointed Date: 02 December 2003

Secretary
RUSK, Norman Edward
Resigned: 12 March 1997

Secretary
VEREY, Maureen
Resigned: 15 March 2016
Appointed Date: 14 January 2004

Secretary
WHITTLE, David Jack
Resigned: 01 June 2003
Appointed Date: 12 March 1997

Director
RUSK, Norman Edward
Resigned: 22 May 1998
87 years old

Director
SHAH, Nishma
Resigned: 02 April 2012
Appointed Date: 24 September 2007
51 years old

Director
VEREY, Maureen
Resigned: 15 March 2016
Appointed Date: 01 August 1999
75 years old

Director
VEREY, Peter
Resigned: 10 March 2017
75 years old

Persons With Significant Control

Schindler Ltd
Notified on: 10 March 2017
Nature of control: Ownership of shares – 75% or more

RUBAX LIFTS LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
10 Apr 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
10 Apr 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Apr 2017
Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 10 March 2017
13 Mar 2017
Appointment of Mr Mario Rogenmoser as a secretary on 10 March 2017
...
... and 110 more events
26 May 1988
Return made up to 31/12/87; full list of members

26 May 1988
Accounts for a small company made up to 31 August 1987

14 Jan 1987
Accounts for a small company made up to 31 August 1986

14 Jan 1987
Return made up to 31/12/86; full list of members

30 Jul 1980
Incorporation

RUBAX LIFTS LIMITED Charges

26 February 2008
Guarantee & debenture
Delivered: 5 March 2008
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2004
Fixed and floating charge
Delivered: 19 August 2004
Status: Satisfied on 20 December 2012
Persons entitled: Bibby Factors Northwest LTD
Description: (I) by way of fixed charge any present or future debt the…
2 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit 3D selby place stanley…
6 August 1997
Legal charge
Delivered: 15 August 1997
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: 41 brookfield street newton-le-willows merseyside t/n…
27 June 1997
Debenture
Delivered: 8 July 1997
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1997
Deed of charge over credit balances
Delivered: 10 June 1997
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: At barclays bank PLC high interest business account number…
8 March 1990
Mortgage debenture
Delivered: 14 March 1990
Status: Satisfied on 3 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 3 March 2004
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south west side of brookfiled…
2 July 1982
Legal charge
Delivered: 13 July 1982
Status: Satisfied on 31 May 1989
Persons entitled: Barclays Bank LTD.
Description: 41 brookside st. Newton-le-willows, merseyside. Title no:…