This company is commonly known as Guideline Lift Services Limited. The company was founded 34 years ago and was given the registration number 02438345. The firm's registered office is in SWANLEY. You can find them at Unit C White Oak Technology Park, London Road, Swanley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GUIDELINE LIFT SERVICES LIMITED |
---|---|---|
Company Number | : | 02438345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C White Oak Technology Park, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF | Director | 16 March 2022 | Active |
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF | Director | 20 September 2021 | Active |
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF | Director | 01 April 2015 | Active |
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF | Director | 20 September 2021 | Active |
Rathshan Windmill Lane, West Malling, ME19 6HS | Secretary | - | Active |
Holcott House, Avery Lane, Otham, Maidstone, England, ME15 8RZ | Secretary | 22 June 1994 | Active |
Unit C, White Oak Technology Park, London Road, Swanley, BR8 7AG | Director | 01 October 2010 | Active |
Rathshan Windmill Lane, West Malling, ME19 6HS | Director | - | Active |
Britton Farmhouse, Ram Lane, Hothfield, TN25 4LS | Director | 15 November 2004 | Active |
The Coach House, Green Lane, Chart Sutton, Maidstone, United Kingdom, ME17 3ET | Director | 15 November 2004 | Active |
36 Buxton Lane, Caterham, CR3 5HD | Director | 04 November 1997 | Active |
Lodge Gardens 244 Hillbury Road, Warlingham, CR6 9TP | Director | - | Active |
Holcott House, Avery Lane, Otham, Maidstone, England, ME15 8RZ | Director | 02 September 1996 | Active |
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF | Director | 20 September 2021 | Active |
Kleeman Lifts Uk Limited | ||
Notified on | : | 20 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8 Arena 14, Charbridge Lane, Bicester, United Kingdom, OX26 4SS |
Nature of control | : |
|
Mr Timothy Peter Jepheart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Unit C, White Oak Technology Park, Swanley, BR8 7AG |
Nature of control | : |
|
Mr Simon Derek Jepheart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Unit C, White Oak Technology Park, Swanley, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-08 | Accounts | Accounts with accounts type group. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.