LIFERANGE LIMITED - SALFORD
Company Profile | Company Filings |
Overview
LIFERANGE LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
LIFERANGE LIMITED was incorporated 22 years ago on 31/05/2001 and has the registered number: 04225820. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIFERANGE LIMITED was incorporated 22 years ago on 31/05/2001 and has the registered number: 04225820. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LIFERANGE LIMITED - SALFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR
SALFORD
M50 3XP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE HOWARD | Apr 1981 | British | Director | 2016-06-01 | CURRENT |
JAIME FOONG YI THAM | Secretary | 2021-09-24 | CURRENT | ||
MR LEIGH PARRY THOMAS | Jan 1971 | British | Director | 2011-04-08 | CURRENT |
QUICKNESS LIMITED | Mar 1981 | Director | 2001-06-13 UNTIL 2001-06-13 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-05-31 UNTIL 2001-06-13 | RESIGNED | ||
MR IAN PAUL WOODS | Dec 1957 | British | Director | 2002-08-15 UNTIL 2013-03-31 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Secretary | 2001-06-13 UNTIL 2001-06-13 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2014-12-22 UNTIL 2015-07-16 | RESIGNED | ||
MISS DEBORAH PAMELA HAMILTON | Secretary | 2011-07-25 UNTIL 2014-09-22 | RESIGNED | ||
MRS BETHAN MELGES | Secretary | 2015-07-16 UNTIL 2019-09-09 | RESIGNED | ||
MR DAVID STANLEY PARKES | Dec 1963 | British | Secretary | 2001-06-13 UNTIL 2002-08-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-05-31 UNTIL 2001-06-13 | RESIGNED | ||
MR IAN PAUL WOODS | Dec 1957 | British | Secretary | 2002-08-15 UNTIL 2011-07-25 | RESIGNED |
PHILIP HIGGINS | Secretary | 2019-09-09 UNTIL 2021-09-24 | RESIGNED | ||
MR ANDREW NICHOLAS HOWARD WHITE | Jul 1970 | British | Director | 2006-03-08 UNTIL 2013-01-31 | RESIGNED |
MR RICHARD WILLIAM SIMKIN | Sep 1948 | British | Director | 2002-08-15 UNTIL 2011-06-30 | RESIGNED |
MR NIGEL ALAN TURNER | May 1965 | British | Director | 2002-08-15 UNTIL 2016-01-19 | RESIGNED |
MR DAVID STANLEY PARKES | Dec 1963 | British | Director | 2001-06-13 UNTIL 2002-08-16 | RESIGNED |
JAMES PAUL LAMBERT | Feb 1967 | British | Director | 2005-02-02 UNTIL 2005-08-18 | RESIGNED |
MISS ANN-LOUISE HOLDING | Feb 1961 | British | Director | 2001-06-13 UNTIL 2002-08-16 | RESIGNED |
MR ROGER JOHN DUNCOMBE | Dec 1954 | British | Director | 2005-03-21 UNTIL 2009-04-08 | RESIGNED |
DOCTOR MALCOLM FREDERICK GREEN | May 1951 | British | Director | 2001-06-13 UNTIL 2002-08-16 | RESIGNED |
MR THOMAS GEORGE GILMAN | Feb 1970 | British | Director | 2011-04-08 UNTIL 2013-02-21 | RESIGNED |
MR ALASTAIR JAMES GORDON-STEWART | Jul 1972 | British | Director | 2013-02-12 UNTIL 2016-06-01 | RESIGNED |
MR KEVIN DIXON | Sep 1955 | British | Director | 2011-04-08 UNTIL 2017-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kier Developments Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |