NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED
LONDON NORTH NOTTINGHAM LIFT PROJECT COMPANY (NO.1) LIMITED DWSCO 2468 LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 04929525
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 64999 - Financial intermediation not elsewhere classified, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Richard John Coates as a director on 1 February 2017; Termination of appointment of Mark William Grinonneau as a director on 1 February 2017; Director's details changed for Paddy Tipping on 19 January 2017. The most likely internet sites of NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED are www.northnottinghamshireliftprojectcompanyno1.co.uk, and www.north-nottinghamshire-lift-project-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. North Nottinghamshire Lift Project Company No 1 Limited is a Private Limited Company. The company registration number is 04929525. North Nottinghamshire Lift Project Company No 1 Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of North Nottinghamshire Lift Project Company No 1 Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. COATES, Richard John 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. TIPPING, Paddy 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 ALLEN, Terence Kenneth has been resigned. Director BALFOUR, Bruce has been resigned. Director BALFOUR, Bruce has been resigned. Director CASSIDY, John Charles has been resigned. Director CHAMBERS, Michael James has been resigned. Director CHRISTIE, Rory William has been resigned. Director CROWTHER, Simon Paul has been resigned. Director DIX, Carl Harvey has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director EVANS, Thomas John has been resigned. Director FARLEY, George Peter has been resigned. Director FILLIS, Anne has been resigned. Director FINDLAY, Michael James has been resigned. Director GRINONNEAU, Mark William has been resigned. Director HAAN, John Edward has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HAUGHEY, William James has been resigned. Director HEATH, Michael Gordon has been resigned. Director HORTON, John William has been resigned. Director HORTON, John William has been resigned. Director LANE, David George has been resigned. Director LATUS, Sean has been resigned. Director MILDREN, John has been resigned. Director RAPER, Sarah Anne, Dr has been resigned. Director REED, Carole Ann has been resigned. Director RYMER, Andrew Talbot has been resigned. Director SCULL, Louise Victoria Everes has been resigned. Director WELLS, Ian Joseph has been resigned. Director WOOD, James Derek has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 May 2015

Director
COATES, Richard John
Appointed Date: 01 February 2017
59 years old

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

Director
MACKINLAY, Gavin William
Appointed Date: 27 March 2013
68 years old

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

Director
TIPPING, Paddy
Appointed Date: 15 March 2008
75 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 22 February 2007
Appointed Date: 10 October 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: 11 December 2003

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

Director
ALLEN, Terence Kenneth
Resigned: 27 June 2013
Appointed Date: 01 March 2010
68 years old

Director
BALFOUR, Bruce
Resigned: 11 September 2009
Appointed Date: 11 March 2009
61 years old

Director
BALFOUR, Bruce
Resigned: 26 February 2007
Appointed Date: 11 December 2003
61 years old

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

Director
CHAMBERS, Michael James
Resigned: 01 October 2013
Appointed Date: 24 June 2013
68 years old

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

Director
CROWTHER, Simon Paul
Resigned: 29 March 2015
Appointed Date: 23 April 2014
51 years old

Director
DIX, Carl Harvey
Resigned: 18 October 2011
Appointed Date: 26 February 2007
59 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 11 December 2003
Appointed Date: 10 October 2003

Director
EVANS, Thomas John
Resigned: 31 December 2010
Appointed Date: 09 September 2005
87 years old

Director
FARLEY, George Peter
Resigned: 05 December 2005
Appointed Date: 01 December 2005
59 years old

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: 26 February 2007
55 years old

Director
GRINONNEAU, Mark William
Resigned: 01 February 2017
Appointed Date: 01 October 2013
55 years old

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

Director
HARTSHORNE, David John Morice
Resigned: 31 July 2004
Appointed Date: 11 December 2003
71 years old

Director
HAUGHEY, William James
Resigned: 20 April 2010
Appointed Date: 08 September 2005
50 years old

Director
HEATH, Michael Gordon
Resigned: 31 December 2010
Appointed Date: 09 September 2005
75 years old

Director
HORTON, John William
Resigned: 01 February 2011
Appointed Date: 05 November 2008
74 years old

Director
HORTON, John William
Resigned: 31 January 2008
Appointed Date: 08 September 2005
74 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
MILDREN, John
Resigned: 31 January 2008
Appointed Date: 25 June 2007
78 years old

Director
RAPER, Sarah Anne, Dr
Resigned: 23 October 2013
Appointed Date: 31 July 2013
60 years old

Director
REED, Carole Ann
Resigned: 30 June 2011
Appointed Date: 20 August 2007
62 years old

Director
RYMER, Andrew Talbot
Resigned: 27 March 2013
Appointed Date: 18 October 2011
52 years old

Director
SCULL, Louise Victoria Everes
Resigned: 28 February 2014
Appointed Date: 21 April 2008
66 years old

Director
WELLS, Ian Joseph
Resigned: 29 January 2007
Appointed Date: 09 September 2005
74 years old

Director
WOOD, James Derek
Resigned: 31 July 2013
Appointed Date: 18 November 2010
64 years old

Persons With Significant Control

North Nottinghamshire Lift (Midco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED Events

01 Feb 2017
Appointment of Mr Richard John Coates as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Mark William Grinonneau as a director on 1 February 2017
19 Jan 2017
Director's details changed for Paddy Tipping on 19 January 2017
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Aug 2016
Full accounts made up to 31 March 2016
...
... and 120 more events
15 Jan 2004
New director appointed
14 Jan 2004
Accounting reference date extended from 31/10/04 to 31/12/04
14 Jan 2004
Registered office changed on 14/01/04 from: five chancery lane clifford's inn london EC4A 1BU
10 Dec 2003
Company name changed dwsco 2468 LIMITED\certificate issued on 10/12/03
10 Oct 2003
Incorporation

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED Charges

1 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…