EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED was incorporated 18 years ago on 03/11/2005 and has the registered number: 05611479. The accounts status is SMALL and accounts are next due on 30/09/2024.

EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-09-06 CURRENT
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-06 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2008-09-12 CURRENT
MR NEIL RAE Oct 1971 British Director 2012-07-25 CURRENT
MS PHILIPPA DAWN ROBINSON Dec 1955 New Zealander Director 2022-01-11 CURRENT
MR DAVID RICHARD JONES Feb 1970 British Director 2012-10-22 UNTIL 2014-01-24 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2005-11-03 UNTIL 2013-06-28 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
MS ALISON GAIL TAYLOR Oct 1970 British Director 2007-10-29 UNTIL 2013-03-31 RESIGNED
MR ROBERT JOHN TAYLOR Jun 1957 British Director 2005-11-03 UNTIL 2012-07-25 RESIGNED
MRS NICOLA ANN THERON Feb 1962 British Director 2014-05-30 UNTIL 2015-06-18 RESIGNED
TOM DOBRASHIAN Oct 1963 British Director 2017-09-15 UNTIL 2018-05-25 RESIGNED
MR GRAHAM MICHAEL SPENCE Sep 1961 British Director 2010-10-19 UNTIL 2014-05-30 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2012-01-01 UNTIL 2014-06-30 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2008-09-12 UNTIL 2008-12-22 RESIGNED
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2015-11-18 UNTIL 2016-07-04 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2018-05-25 UNTIL 2021-11-08 RESIGNED
MR STEPHEN MELVYN EDWARD JACOBS Jun 1949 British Director 2005-11-03 UNTIL 2007-05-31 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2005-11-03 UNTIL 2012-10-12 RESIGNED
MR DAVID JOHN MORICE HARTSHORNE Apr 1954 British Director 2009-01-28 UNTIL 2011-12-31 RESIGNED
DR ANTHONY EVERINGTON Mar 1957 British Director 2013-07-01 UNTIL 2015-10-20 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-12-31 UNTIL 2011-12-31 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2007-02-07 UNTIL 2010-11-29 RESIGNED
MR DAVID MARTIN BUTCHER May 1957 British Director 2007-06-01 UNTIL 2012-10-24 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-12-31 UNTIL 2019-10-23 RESIGNED
MRS CAROLYN LOUISE BOTFIELD Feb 1983 British Director 2019-10-21 UNTIL 2023-05-02 RESIGNED
HUGH LUKE BLANEY Oct 1963 Irish Director 2005-11-03 UNTIL 2008-09-12 RESIGNED
MR HENRY BLACK Jun 1975 British Director 2017-09-20 UNTIL 2019-08-29 RESIGNED
DR RICHARD KEITH BALDWIN May 1944 British Director 2005-11-03 UNTIL 2007-02-07 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2015-06-18 UNTIL 2017-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
East London Lift Holdco No 2 Limited 2016-11-03 Tewkesbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROCKHAMPTON HOLDINGS LIMITED HAVANT Active FULL 74990 - Non-trading company
CRUCIFORM SERVICES LIMITED BRISTOL Active FULL 41100 - Development of building projects
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED BRISTOL Active FULL 96090 - Other service activities n.e.c.
D4E MULBERRY (HOLDINGS) LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
INFRACARE NORTH WEST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
INFRACARE SOUTH EAST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BBG HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BHH HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BBG LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
ARTEOS GP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
BWP PROJECT SERVICES LIMITED BRISTOL UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (FIFE) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABERDEEN ROADS (FINANCE) PLC EDINBURGH SCOTLAND Active FULL 42110 - Construction of roads and motorways

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG SEALING SOLUTIONS UK LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG HOLDINGS UK LIMITED TEWKESBURY Active FULL 70100 - Activities of head offices
TRELLEBORG MARINE SYSTEMS UK LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG RETFORD LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG CBI HOLDING LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG ROCHDALE LIMITED TEWKESBURY Active FULL 74990 - Non-trading company