EAST LONDON LIFT INVESTMENTS LIMITED

Address:
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

EAST LONDON LIFT INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04659483. The registration start date is February 7, 2003. The current status is Active.

Company Overview

Company Number 04659483
Company Name EAST LONDON LIFT INVESTMENTS LIMITED
Registered Address Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-07
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-09
Returns Last Update 2016-05-12
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 8UQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACCOMMODATION SERVICES (HOLDINGS) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, United Kingdom
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BBG LIFT HOLDCO (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
INFRACARE LONDON PS LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POLLARD, Carolyn Jane Secretary (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ /
30 October 2015
/
ANDREWS, Paul Simon Director (Active) Two London Bridge, London Bridge, London, England, SE1 9RA January 1970 /
12 September 2008
English /
England
Director
BRAND, Paul Edward Director (Active) Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS November 1967 /
27 February 2015
British /
England
Director
HATHAWAY, James Andrew John Director (Active) Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS October 1977 /
5 August 2014
British /
United Kingdom
Head Of Finance
RAE, Neil Director (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ October 1971 /
31 March 2012
British /
England
Director
THORNE, Phillip James Director (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ August 1961 /
1 April 2017
British /
United Kingdom
Facilities Director
DAVIES, Roger Andrew Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS /
27 September 2004
/
DOWNS, Steven George Secretary (Resigned) Scarecrows, 66 Leas Road, Warlingham, Surrey, CR6 9LL /
27 February 2003
/
MAJOR, Sandra Margaret Secretary (Resigned) The Manor House, Upton Bishop, Ross On Wye, Herefordshire, HR9 7UF /
29 August 2003
/
PHILLIPS, Judith Carlyon Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS /
28 June 2013
/
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director (Resigned) 9 Cheapside, London, EC2V 6AD /
7 February 2003
/
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director (Resigned) 9 Cheapside, London, EC2V 6AD /
7 February 2003
/
BANKS, Andrew David Director (Resigned) St. Marys, Cowl Lane, Winchcombe, Cheltenham, Gloucestershire, GL54 5RA July 1956 /
9 September 2003
British /
United Kingdom
Director
BLANEY, Hugh Luke Director (Resigned) 10 Dunmore Road, Wimbledon, London, SW20 8TN October 1963 /
27 February 2003
Irish /
Banker
CHAPMAN, Gareth Lawrence Director (Resigned) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ August 1966 /
31 March 2014
British /
United Kingdom
Managing Director
DALGLEISH, Bruce Warren Director (Resigned) 1 Gresham Street, London, United Kingdom, EC2V 7BX April 1967 /
1 June 2009
British /
United Kingdom
Alternate Director
DARCH, Richard Director (Resigned) Ashley House, 6 Cliveden Office Village, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ December 1961 /
23 October 2013
British /
England
Company Director
ELLIOTT, Christopher Director (Resigned) Farncombe House, Broadway, Worcestershire, WR12 7LJ June 1957 /
9 July 2003
British /
England
Director
FROST, Giles James Director (Resigned) 21 Gorst Road, London, SW11 6JB October 1962 /
27 February 2003
British /
United Kingdom
Alternate Director
HARTSHORNE, David John Morice Director (Resigned) 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ April 1954 /
27 May 2010
British /
England
Director
HOLMES, Jonathan Director (Resigned) 9 Holly Close, Farnham Common, Slough, SL2 3QT February 1968 /
12 September 2008
British /
England
Director
JONES, David Richard Director (Resigned) Amber Infrastructure, Two, London Bridge, London, England, SE1 9RA February 1970 /
3 October 2013
British /
England
Investment Director
RAVI KUMAR, Balasingham Director (Resigned) 3rd, Floor Broad Quay House, Broad Quay, Bristol, England, BS1 4DJ March 1975 /
6 August 2008
British /
United Kingdom
Director
SEMPLE, Brian Mervyn Director (Resigned) Elster Cottage, The Street Finglesham, Deal, Kent, CT14 0NE October 1946 /
6 August 2008
British /
United Kingdom
Alternate Director
TAYLOR, Robert John Director (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS June 1957 /
24 October 2008
British /
England
Alternate Director
TAYLOR, Robert John Director (Resigned) 9 Margaret Road, Banbury, Oxfordshire, OX17 3JE June 1957 /
27 February 2003
British /
England
Project Director
WALKER, Bruce Layland Director (Resigned) 59 Chiswick Staithe, Hartington Road, London, W4 3TP September 1965 /
12 September 2008
British /
United Kingdom
Director
WALTERS, Antony John Director (Resigned) 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ March 1967 /
20 April 2010
British /
United Kingdom
Alternate Director

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 8UQ
Category investment
SIC Code 68209 - Other letting and operating of own or leased real estate
Category + Posttown investment + TEWKESBURY

Improve Information

Please provide details on EAST LONDON LIFT INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches