This company is commonly known as East London Lift Accommodation Services Limited. The company was founded 21 years ago and was given the registration number 04659494. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04659494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 September 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 12 September 2008 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 25 July 2012 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ | Director | 06 September 2019 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 11 January 2022 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 07 February 2003 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 27 September 2004 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 18 March 2003 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
7, The Drive, London, E4 7AJ | Secretary | 30 April 2007 | Active |
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF | Secretary | 29 August 2003 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 28 June 2013 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 30 October 2015 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 February 2003 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 February 2003 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 21 December 2021 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 25 May 2018 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 18 June 2015 | Active |
2, London Bridge, London, Gbr, SE1 9RA | Director | 12 September 2008 | Active |
Flat 2, 11 Streathbourne Road, London, England, SW17 8QZ | Director | 12 September 2008 | Active |
Finance Department, 2nd Floor, Alderney Building, Mile End Hospital, Bancroft Road, London, England, E1 4DG | Director | 20 September 2017 | Active |
10 Dunmore Road, Wimbledon, London, SW20 8TN | Director | 18 March 2003 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 21 October 2019 | Active |
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW | Director | 31 December 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 31 December 2011 | Active |
2 Hollybush Close, Snaresbrook, London, E11 1PZ | Director | 01 June 2007 | Active |
20 New Road, Welwyn, AL6 0AG | Director | 07 February 2007 | Active |
80 Skipton House, London Road, London, England, SE1 6LH | Director | 15 September 2017 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Director | 01 July 2013 | Active |
2, London Bridge, London, SE1 9RA | Director | 18 March 2003 | Active |
The Priory, Stomp Road, Burnham, Slough, SL1 7LW | Director | 28 January 2009 | Active |
7, The Drive, London, E4 7AJ | Director | 30 April 2007 | Active |
Two, London Bridge, London, United Kingdom, SE1 9RA | Director | 22 October 2012 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 18 November 2015 | Active |
Infracare East London Limited | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Challenge House, International Drive, Tewkesbury, England, GL20 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.