BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 2QX

Company number 04958862
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address 5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, WR5 2QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Richard Handley L'anson Laing as a director on 28 July 2016; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of a director. The most likely internet sites of BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED are www.birminghamandsolihullliftfundco1.co.uk, and www.birmingham-and-solihull-lift-fundco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Birmingham and Solihull Lift Fundco 1 Limited is a Private Limited Company. The company registration number is 04958862. Birmingham and Solihull Lift Fundco 1 Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Birmingham and Solihull Lift Fundco 1 Limited is 5 The Triangle Wildwood Drive Worcester Worcestershire Wr5 2qx. . WILLIAMS, Richard Gareth Emery is a Secretary of the company. DRIVER, Ross William is a Director of the company. GRINONNEAU, Mark William is a Director of the company. KEYTE, Julian Edward John is a Director of the company. SHERRIFF, Paul is a Director of the company. TAYLOR, John Ronald is a Director of the company. WILLIAMS, Richard Gareth Emery is a Director of the company. Secretary ANDERSON, David Alexander John has been resigned. Secretary BULL, Martin Philip has been resigned. Secretary WAN, Sylvia Wen Lynn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, David Alexander John has been resigned. Director ANDERSON, David Alexander John has been resigned. Director BARNES, Simon John has been resigned. Director BULL, Martin Philip has been resigned. Director CHALLIS, Timothy Francis has been resigned. Director CHALLIS, Timothy Francis has been resigned. Director DEAN, Anne Marie has been resigned. Director DYER, Matthew Stephen has been resigned. Director FARLEY, Graham has been resigned. Director HARDY, Rachel has been resigned. Director HARDY, Rachel has been resigned. Director KENNEDY, Angus John has been resigned. Director LAING, Richard Handley L'Anson has been resigned. Director MELBOURNE, David Evan has been resigned. Director PURSEY, Ann Catherine, Dr has been resigned. Director RAPER, Sarah Anne, Dr has been resigned. Director RICHER, Glenn James has been resigned. Director SKIDMORE, Neil has been resigned. Director TEMPLE COX, Richard has been resigned. Director TRINGHAM, Jonathan has been resigned. Director URWIN, Graham has been resigned. Director WAN, Sylvia Wen Lynn has been resigned. Director WHARTON, Peter has been resigned. Director WHEATER, Richard Feather has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Richard Gareth Emery
Appointed Date: 19 October 2005

Director
DRIVER, Ross William
Appointed Date: 28 July 2016
44 years old

Director
GRINONNEAU, Mark William
Appointed Date: 17 June 2015
55 years old

Director
KEYTE, Julian Edward John
Appointed Date: 21 September 2008
63 years old

Director
SHERRIFF, Paul
Appointed Date: 11 June 2014
54 years old

Director
TAYLOR, John Ronald
Appointed Date: 18 August 2004
75 years old

Director
WILLIAMS, Richard Gareth Emery
Appointed Date: 20 July 2005
61 years old

Resigned Directors

Secretary
ANDERSON, David Alexander John
Resigned: 19 October 2005
Appointed Date: 16 July 2004

Secretary
BULL, Martin Philip
Resigned: 16 July 2004
Appointed Date: 10 November 2003

Secretary
WAN, Sylvia Wen Lynn
Resigned: 19 October 2005
Appointed Date: 16 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Director
ANDERSON, David Alexander John
Resigned: 19 October 2005
Appointed Date: 20 July 2005
65 years old

Director
ANDERSON, David Alexander John
Resigned: 20 April 2005
Appointed Date: 16 July 2004
65 years old

Director
BARNES, Simon John
Resigned: 17 June 2015
Appointed Date: 01 October 2013
57 years old

Director
BULL, Martin Philip
Resigned: 19 October 2004
Appointed Date: 10 November 2003
65 years old

Director
CHALLIS, Timothy Francis
Resigned: 21 December 2005
Appointed Date: 20 April 2005
64 years old

Director
CHALLIS, Timothy Francis
Resigned: 18 August 2004
Appointed Date: 16 July 2004
64 years old

Director
DEAN, Anne Marie
Resigned: 20 July 2005
Appointed Date: 10 November 2003
74 years old

Director
DYER, Matthew Stephen
Resigned: 15 December 2015
Appointed Date: 28 June 2010
54 years old

Director
FARLEY, Graham
Resigned: 19 October 2005
Appointed Date: 20 April 2005
76 years old

Director
HARDY, Rachel
Resigned: 31 March 2013
Appointed Date: 18 April 2011
57 years old

Director
HARDY, Rachel
Resigned: 26 October 2010
Appointed Date: 01 February 2010
57 years old

Director
KENNEDY, Angus John
Resigned: 31 December 2010
Appointed Date: 30 November 2007
73 years old

Director
LAING, Richard Handley L'Anson
Resigned: 28 July 2016
Appointed Date: 16 July 2004
58 years old

Director
MELBOURNE, David Evan
Resigned: 28 October 2009
Appointed Date: 01 July 2007
58 years old

Director
PURSEY, Ann Catherine, Dr
Resigned: 30 April 2015
Appointed Date: 01 January 2011
61 years old

Director
RAPER, Sarah Anne, Dr
Resigned: 01 October 2013
Appointed Date: 28 September 2010
61 years old

Director
RICHER, Glenn James
Resigned: 20 April 2005
Appointed Date: 18 August 2004
67 years old

Director
SKIDMORE, Neil
Resigned: 11 August 2007
Appointed Date: 19 October 2005
66 years old

Director
TEMPLE COX, Richard
Resigned: 31 July 2007
Appointed Date: 16 July 2004
87 years old

Director
TRINGHAM, Jonathan
Resigned: 18 April 2011
Appointed Date: 17 November 2004
56 years old

Director
URWIN, Graham
Resigned: 31 May 2006
Appointed Date: 19 October 2004
59 years old

Director
WAN, Sylvia Wen Lynn
Resigned: 19 October 2005
Appointed Date: 16 July 2004
54 years old

Director
WHARTON, Peter
Resigned: 30 June 2010
Appointed Date: 14 October 2008
62 years old

Director
WHEATER, Richard Feather
Resigned: 29 August 2008
Appointed Date: 05 November 2007
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Birmingham And Solihull Local Improvement Finance Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED Events

28 Nov 2016
Termination of appointment of Richard Handley L'anson Laing as a director on 28 July 2016
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
09 Aug 2016
Termination of appointment of a director
08 Aug 2016
Appointment of Mr Ross William Driver as a director on 28 July 2016
10 May 2016
Full accounts made up to 31 December 2015
...
... and 135 more events
17 Nov 2003
New secretary appointed;new director appointed
17 Nov 2003
Director resigned
17 Nov 2003
Secretary resigned
17 Nov 2003
New director appointed
10 Nov 2003
Incorporation

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED Charges

21 December 2011
Deed of assignment
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited (Trustee)
Description: All rights titles benefits and interests arising out of or…
21 December 2011
Mortgage debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited (Trustee)
Description: For details of property charged please refer to form MG01…
31 January 2008
Legal mortgage
Delivered: 6 February 2008
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H land at richmond road stechford birmingham t/no…
1 March 2007
Legal mortgage
Delivered: 8 March 2007
Status: Satisfied on 6 October 2012
Persons entitled: Barclys Bank PLC (The Security Trustee)
Description: Unregistered land at yardley wood road billesley birmingham.
19 December 2006
Legal mortgage
Delivered: 29 December 2006
Status: Satisfied on 25 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Land at reservoir road erdington birmingham being land at…
19 December 2006
Debenture
Delivered: 29 December 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Land at dovedale road and capilano road erdington…
19 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H land k/a bosworth medical centre 16 crabtree drive…
24 August 2006
Legal mortgage
Delivered: 2 September 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Land on the north and the north eastern side of winson…
21 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The land at west heath hospital rednal road west heath…
26 June 2006
Legal mortgage
Delivered: 1 July 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Land at finch road and lozells road lozells birmingham t/no…
26 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 6 October 2012
Persons entitled: Barcalys Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Legal mortgage
Delivered: 6 August 2004
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC as Security Trustee for the Senior Finance Parties
Description: F/H land k/a woodgate valley health centre 61 stevens…
21 July 2004
Fundco debenture
Delivered: 30 July 2004
Status: Satisfied on 6 October 2012
Persons entitled: Barclays Bank PLC as Security Trustee for the Senior Finance Parties
Description: All the assigned assets. Fixed and floating charges over…