PALFINGER TAIL LIFTS LIMITED
HERTS RATCLIFF PALFINGER LIMITED RATCLIFF TAIL LIFTS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1ET
Company number 01019643
Status Active
Incorporation Date 3 August 1971
Company Type Private Limited Company
Address BESSEMER ROAD, WELWYN GARDEN CITY, HERTS, AL7 1ET
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Secretary's details changed for Mr Cedric Nicholas Raffi on 7 March 2017; Director's details changed for Mr Cedric Nicolas Raffi on 14 January 2017; Secretary's details changed for Mr Cedric Nicholas Raffi on 14 January 2017. The most likely internet sites of PALFINGER TAIL LIFTS LIMITED are www.palfingertaillifts.co.uk, and www.palfinger-tail-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Palfinger Tail Lifts Limited is a Private Limited Company. The company registration number is 01019643. Palfinger Tail Lifts Limited has been working since 03 August 1971. The present status of the company is Active. The registered address of Palfinger Tail Lifts Limited is Bessemer Road Welwyn Garden City Herts Al7 1et. . RAFFI, Cedric Nicholas is a Secretary of the company. RAFFI, Cedric Nicolas is a Director of the company. Secretary ADDIS, Paul Nicholas has been resigned. Secretary HARMER, Wayne Christopher has been resigned. Secretary HARMER, Wayne Christopher has been resigned. Secretary LANE, John Graham has been resigned. Director ADDIS, Paul Nicholas has been resigned. Director AGG, David Christopher has been resigned. Director BARSBY, Alan has been resigned. Director BIGGS, Antony David has been resigned. Director BIGGS, Antony David has been resigned. Director COENRAETS, Guy has been resigned. Director GREEN, Jeremy Michael Ashley has been resigned. Director HARMER, Wayne Christopher has been resigned. Director HARMER, Wayne Christopher has been resigned. Director LANE, John Graham has been resigned. Director LANGFORD, David has been resigned. Director LINES, James has been resigned. Director MARTIN, Victor John has been resigned. Director MCIVER, Edward Joseph has been resigned. Director MCKEE, James Campbell Young has been resigned. Director NICE, Robert Geoffrey has been resigned. Director PACKER, Suzanne Claire has been resigned. Director RALLISON, Richard Walsh has been resigned. Director RATCLIFF, Jean Florence has been resigned. Director RATCLIFF, John Edward has been resigned. Director SCHNIER, Stefan has been resigned. Director STUART, Simon Kenneth has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
RAFFI, Cedric Nicholas
Appointed Date: 12 September 2016

Director
RAFFI, Cedric Nicolas
Appointed Date: 01 June 2016
44 years old

Resigned Directors

Secretary
ADDIS, Paul Nicholas
Resigned: 15 March 2013
Appointed Date: 01 July 2009

Secretary
HARMER, Wayne Christopher
Resigned: 12 September 2016
Appointed Date: 11 March 2013

Secretary
HARMER, Wayne Christopher
Resigned: 30 June 2009
Appointed Date: 01 January 2007

Secretary
LANE, John Graham
Resigned: 01 January 2007

Director
ADDIS, Paul Nicholas
Resigned: 15 March 2013
Appointed Date: 01 March 2000
63 years old

Director
AGG, David Christopher
Resigned: 16 December 2016
Appointed Date: 05 January 2004
63 years old

Director
BARSBY, Alan
Resigned: 13 November 2004
86 years old

Director
BIGGS, Antony David
Resigned: 05 April 2012
Appointed Date: 01 March 2011
52 years old

Director
BIGGS, Antony David
Resigned: 31 March 2009
Appointed Date: 01 July 2007
52 years old

Director
COENRAETS, Guy
Resigned: 28 February 2000
Appointed Date: 02 April 1992
101 years old

Director
GREEN, Jeremy Michael Ashley
Resigned: 15 March 2013
Appointed Date: 01 November 2007
54 years old

Director
HARMER, Wayne Christopher
Resigned: 12 September 2016
Appointed Date: 11 March 2013
50 years old

Director
HARMER, Wayne Christopher
Resigned: 30 June 2009
Appointed Date: 01 January 2007
50 years old

Director
LANE, John Graham
Resigned: 31 July 2008
80 years old

Director
LANGFORD, David
Resigned: 31 August 2006
Appointed Date: 01 November 2001
79 years old

Director
LINES, James
Resigned: 06 March 1992
98 years old

Director
MARTIN, Victor John
Resigned: 01 October 2005
Appointed Date: 01 July 1994
83 years old

Director
MCIVER, Edward Joseph
Resigned: 12 July 2007
Appointed Date: 01 October 2005
65 years old

Director
MCKEE, James Campbell Young
Resigned: 31 July 1993
81 years old

Director
NICE, Robert Geoffrey
Resigned: 07 October 2003
81 years old

Director
PACKER, Suzanne Claire
Resigned: 30 November 2001
Appointed Date: 06 December 1999
62 years old

Director
RALLISON, Richard Walsh
Resigned: 15 July 1992
104 years old

Director
RATCLIFF, Jean Florence
Resigned: 21 July 2005
82 years old

Director
RATCLIFF, John Edward
Resigned: 21 July 2005
89 years old

Director
SCHNIER, Stefan
Resigned: 01 July 2015
Appointed Date: 01 July 2009
54 years old

Director
STUART, Simon Kenneth
Resigned: 29 October 1999
65 years old

Director
TAYLOR, Peter
Resigned: 31 January 1997
79 years old

PALFINGER TAIL LIFTS LIMITED Events

07 Mar 2017
Secretary's details changed for Mr Cedric Nicholas Raffi on 7 March 2017
17 Jan 2017
Director's details changed for Mr Cedric Nicolas Raffi on 14 January 2017
17 Jan 2017
Secretary's details changed for Mr Cedric Nicholas Raffi on 14 January 2017
03 Jan 2017
Termination of appointment of David Christopher Agg as a director on 16 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 130 more events
28 Oct 1987
Return made up to 02/10/87; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Return made up to 02/09/86; full list of members

24 Aug 1978
Company name changed\certificate issued on 24/08/78
03 Aug 1971
Incorporation

PALFINGER TAIL LIFTS LIMITED Charges

18 January 1993
Legal mortgage
Delivered: 27 January 1993
Status: Satisfied on 25 November 2010
Persons entitled: National Westminster Bank PLC
Description: Barn way lodge farm industrial estate northampton. Floating…
30 December 1977
Mortgage debenture
Delivered: 13 January 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…