This company is commonly known as Express Elevators Limited. The company was founded 26 years ago and was given the registration number 03463776. The firm's registered office is in CHERTSEY. You can find them at Global House Station Place, Fox Lane North, Chertsey, Surrey. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | EXPRESS ELEVATORS LIMITED |
---|---|---|
Company Number | : | 03463776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House Station Place, Fox Lane North, Chertsey, KT16 9HW | Secretary | 01 October 2018 | Active |
Global House Station Place, Fox Lane North, Chertsey, KT16 9HW | Director | 27 July 2016 | Active |
Global House, Station Place, Chertsey, England, KT16 9HW | Director | 19 October 2017 | Active |
Global House, Fox Lane North, Station Place, Chertsey, England, KT16 9HW | Director | 19 February 2019 | Active |
Ash Ghyll Cringles, Silsden, Keighley, BD20 0NR | Secretary | 18 April 2001 | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Secretary | 11 November 1997 | Active |
Sunnynook 65 North Bank Road, Bingley, BD16 1UH | Secretary | 18 December 1997 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Secretary | 28 June 2002 | Active |
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW | Secretary | 31 December 2014 | Active |
Ash Ghyll Cringles, Silsden, Keighley, BD20 0NR | Director | 18 April 2001 | Active |
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW | Director | 31 December 2014 | Active |
18 Paradise Grove, Horsforth, Leeds, LS18 4RN | Director | 11 November 1997 | Active |
2 Southlands Mount, Riddlesden, Keighley, BD20 5HB | Director | 20 November 2001 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Director | 14 April 2011 | Active |
Global House, Station Place, Chertsey, England, KT16 9HW | Director | 19 October 2017 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Director | 13 June 2007 | Active |
3 Meadowcroft, Cononley, Keighley, BD20 8ND | Director | 20 November 2001 | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Director | 11 November 1997 | Active |
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW | Director | 31 December 2014 | Active |
Sunnynook 65 North Bank Road, Bingley, BD16 1UH | Director | 18 December 1997 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Director | 18 April 2001 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Director | 18 December 1997 | Active |
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF | Director | 13 June 2007 | Active |
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW | Director | 31 December 2014 | Active |
Kone Plc | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global House, Fox Lane North, Chertsey, England, KT16 9HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Accounts | Change account reference date company previous extended. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-27 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.