EAST LONDON LIFT HOLDCO NO3 LIMITED

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

EAST LONDON LIFT HOLDCO NO3 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06917055. The registration start date is May 27, 2009. The current status is Active.

Company Overview

Company Number 06917055
Company Name EAST LONDON LIFT HOLDCO NO3 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 2009-05-27
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-24
Returns Last Update 2016-05-27
Confirmation Statement Due Date 2021-06-10
Confirmation Statement Last Update 2020-05-27
Mortgage Charges 1
Mortgage Outstanding 1
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
WALSALL HOLDCO 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, Jamie Russell Director (Active) Skipton House, London Road, London, England, SE1 6LH September 1970 /
18 June 2015
British /
England
Company Director
ANDREWS, Paul Simon Director (Active) 2 London Bridge, London, SE1 9RA January 1970 /
27 May 2009
British /
Uk
Commercial Director
BRAND, Paul Edward Director (Active) Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS November 1967 /
31 December 2011
British /
England
Director
RAE, Neil Director (Active) Third Floor, Broad Quay, Bristol, England, BS1 4DJ October 1971 /
25 July 2012
British /
United Kingdom
Director
DAVIES, Roger Andrew Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS /
7 September 2009
/
PHILLIPS, Judith Carlyon Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS /
28 June 2013
/
BUTCHER, David Martin Director (Resigned) 2 Hollybush Close, Snaresbrook, London, E11 1PZ May 1957 /
7 September 2009
British /
United Kingdom
Director
CRESSWELL, Richard Tom Director (Resigned) 20 New Road, Welwyn, Hertfordshire, AL6 0AG August 1947 /
7 September 2009
British /
United Kingdom
Director
ELLIOTT, Christopher Director (Resigned) Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ June 1957 /
7 September 2009
British /
England
Alternate Director
EVERINGTON, Anthony, Dr Director (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS March 1957 /
1 July 2013
British /
England
Gp
FROST, Giles James Director (Resigned) 2 London Bridge, London, United Kingdom, SE1 9RA October 1962 /
7 September 2009
British /
United Kingdom
Alternate Director
HARTSHORNE, David John Morice Director (Resigned) The Priory, Stomp Road, Burnham, Buckinghamshire, United Kingdom, SL1 7LW April 1954 /
7 September 2009
British /
England
Director
JONES, David Richard Director (Resigned) Two, London Bridge, London, United Kingdom, SE1 9RA February 1970 /
22 October 2012
British /
England
Alternate Director
MORRIS, William Edward Director (Resigned) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ February 1980 /
18 November 2015
British /
England
Asset Manager
RAVI KUMAR, Balasingham Director (Resigned) 3rd, Floor Broad Quay House, Broad Quay, Bristol, England, BS1 4DJ March 1975 /
1 January 2012
British /
United Kingdom
Alternate Director
SPENCE, Graham Michael Director (Resigned) 7 Craven Drive, Colchester, Essex, England, CO4 9BE September 1961 /
19 October 2010
British /
United Kingdom
Director
TAYLOR, Alison Gail Director (Resigned) 33 Langstone Ley, Welwyn Garden City, Hertfordshire, AL7 1FR October 1970 /
7 September 2009
British /
United Kingdom
Alternate Director
TAYLOR, Robert John Director (Resigned) Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ June 1957 /
7 September 2009
British /
England
Alternate Director
THERON, Nicola Ann Director (Resigned) Skipton House, London Road, London, England, SE1 6LH February 1962 /
30 May 2014
British /
United Kingdom
Chartered Surveyor

Competitor

Search similar business entities

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

Improve Information

Please provide details on EAST LONDON LIFT HOLDCO NO3 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