MAST LIFT (MIDCO) COMPANY LIMITED
LONDON LIFTCO MIDCO (MAST) LIMITED DWSCO 2478 LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 04983525
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address KENT HOUSE 14-17, MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016. The most likely internet sites of MAST LIFT (MIDCO) COMPANY LIMITED are www.mastliftmidcocompany.co.uk, and www.mast-lift-midco-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mast Lift Midco Company Limited is a Private Limited Company. The company registration number is 04983525. Mast Lift Midco Company Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Mast Lift Midco Company Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. BRADLEY, Keith John Charles, Rt Hon Lord is a Director of the company. CAMPBELL, Alan is a Director of the company. CROUCH, Jennifer Louise is a Director of the company. MACKINLAY, Gavin William is a Director of the company. SHELDRAKE, Peter John is a Director of the company. WARD, Neil Geoffrey is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LEWIS, Maria Bernadette has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Director BALFOUR, Bruce has been resigned. Director BARLOW, Timothy John has been resigned. Director BERNSTEIN, Baron Anthony Webber has been resigned. Director BURROWS, Michael Andrew, Dr has been resigned. Director CAMPBELL, Alan Donald has been resigned. Director CASSIDY, John Charles has been resigned. Director CHAMBERS, Michael James has been resigned. Director CHAMBERS, Michael James has been resigned. Director CHRISTIE, Rory William has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director CUMISKEY, Sheena Hope has been resigned. Director DAY, Mark has been resigned. Director DIX, Carl Harvey has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FILLIS, Anne has been resigned. Director FINDLAY, Michael James has been resigned. Director GRICE, Neil Keith has been resigned. Director HAAN, John Edward has been resigned. Director HARDY, David Michael has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HEMMING, Eric Rodney has been resigned. Director HOWELL, Colin has been resigned. Director LANE, David George has been resigned. Director LATUS, Sean has been resigned. Director REED, Carole Ann has been resigned. Director ROBERTS, Laura Patricia has been resigned. Director RYMER, Andrew Talbot has been resigned. Director WELLS, Ian Joseph has been resigned. Director WOOTTON, Simon Phillip Beasley has been resigned. Director YARWOOD, Claire Michelle has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 May 2015

Director
BRADLEY, Keith John Charles, Rt Hon Lord
Appointed Date: 19 March 2007
75 years old

Director
CAMPBELL, Alan
Appointed Date: 30 April 2011
70 years old

Director
CROUCH, Jennifer Louise
Appointed Date: 29 February 2016
37 years old

Director
MACKINLAY, Gavin William
Appointed Date: 02 August 2013
68 years old

Director
SHELDRAKE, Peter John
Appointed Date: 18 October 2011
66 years old

Director
WARD, Neil Geoffrey
Appointed Date: 02 October 2015
66 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 03 December 2003

Secretary
LEWIS, Maria Bernadette
Resigned: 18 October 2011
Appointed Date: 01 March 2009

Secretary
MILLER, Roger Keith
Resigned: 01 March 2009
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 05 February 2004

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 30 April 2015
Appointed Date: 18 October 2011

Director
BALFOUR, Bruce
Resigned: 30 September 2009
Appointed Date: 05 February 2004
61 years old

Director
BARLOW, Timothy John
Resigned: 30 June 2013
Appointed Date: 30 April 2011
63 years old

Director
BERNSTEIN, Baron Anthony Webber
Resigned: 19 December 2006
Appointed Date: 01 April 2005
87 years old

Director
BURROWS, Michael Andrew, Dr
Resigned: 30 April 2011
Appointed Date: 24 June 2004
62 years old

Director
CAMPBELL, Alan Donald
Resigned: 03 October 2013
Appointed Date: 30 April 2011
70 years old

Director
CASSIDY, John Charles
Resigned: 12 May 2009
Appointed Date: 29 November 2005
61 years old

Director
CHAMBERS, Michael James
Resigned: 02 October 2015
Appointed Date: 01 July 2015
68 years old

Director
CHAMBERS, Michael James
Resigned: 03 October 2013
Appointed Date: 29 November 2010
68 years old

Director
CHRISTIE, Rory William
Resigned: 02 August 2013
Appointed Date: 18 October 2011
66 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 29 November 2010
Appointed Date: 04 August 2004
79 years old

Director
CUMISKEY, Sheena Hope
Resigned: 01 January 2010
Appointed Date: 20 February 2007
63 years old

Director
DAY, Mark
Resigned: 02 October 2015
Appointed Date: 03 October 2013
60 years old

Director
DIX, Carl Harvey
Resigned: 18 October 2011
Appointed Date: 01 April 2007
59 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 05 February 2004
Appointed Date: 03 December 2003

Director
FILLIS, Anne
Resigned: 01 July 2010
Appointed Date: 25 January 2010
60 years old

Director
FINDLAY, Michael James
Resigned: 11 March 2009
Appointed Date: 29 November 2005
55 years old

Director
GRICE, Neil Keith
Resigned: 01 July 2015
Appointed Date: 03 October 2013
60 years old

Director
HAAN, John Edward
Resigned: 29 February 2016
Appointed Date: 14 August 2012
47 years old

Director
HARDY, David Michael
Resigned: 12 September 2006
Appointed Date: 29 November 2005
67 years old

Director
HARTSHORNE, David John Morice
Resigned: 31 July 2004
Appointed Date: 05 February 2004
71 years old

Director
HEMMING, Eric Rodney
Resigned: 30 November 2009
Appointed Date: 17 January 2006
76 years old

Director
HOWELL, Colin
Resigned: 17 January 2006
Appointed Date: 01 July 2004
62 years old

Director
LANE, David George
Resigned: 18 October 2011
Appointed Date: 01 June 2011
58 years old

Director
LATUS, Sean
Resigned: 29 June 2007
Appointed Date: 29 November 2005
56 years old

Director
REED, Carole Ann
Resigned: 30 June 2011
Appointed Date: 25 September 2007
62 years old

Director
ROBERTS, Laura Patricia
Resigned: 01 April 2011
Appointed Date: 20 February 2007
64 years old

Director
RYMER, Andrew Talbot
Resigned: 24 July 2013
Appointed Date: 18 October 2011
52 years old

Director
WELLS, Ian Joseph
Resigned: 14 December 2005
Appointed Date: 24 June 2004
74 years old

Director
WOOTTON, Simon Phillip Beasley
Resigned: 20 October 2015
Appointed Date: 01 May 2015
60 years old

Director
YARWOOD, Claire Michelle
Resigned: 01 June 2009
Appointed Date: 20 February 2007
60 years old

Persons With Significant Control

Mast Lift Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAST LIFT (MIDCO) COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Aug 2016
Full accounts made up to 31 March 2016
24 Mar 2016
Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016
23 Mar 2016
Termination of appointment of John Edward Haan as a director on 29 February 2016
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

...
... and 121 more events
20 Feb 2004
New secretary appointed
20 Feb 2004
New director appointed
13 Feb 2004
Registered office changed on 13/02/04 from: five chancery lane clifford's inn london EC4A 1BU
03 Feb 2004
Company name changed dwsco 2478 LIMITED\certificate issued on 03/02/04
03 Dec 2003
Incorporation

MAST LIFT (MIDCO) COMPANY LIMITED Charges

1 July 2004
Share mortgage
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Teh Security Trustee)
Description: The right title and interest in and to the existing shares…
1 July 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as the Security Trustee)
Description: All f/h or l/h property. By way of fixed charge plant and…