LIFTEC EXPRESS LIMITED

Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England
StatusACTIVE
Company No.03381113
CategoryPrivate Limited Company
Incorporated04 Jun 1997
Age26 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

LIFTEC EXPRESS LIMITED is an active private limited company with number 03381113. It was incorporated 26 years, 11 months, 11 days ago, on 04 June 1997. The company address is Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 5 days

ARANGO, Carlos

Director

Director

ACTIVE

Assigned on 10 Apr 2024

Current time on role 1 month, 5 days

KOROTVICKA, Ales

Director

Director

ACTIVE

Assigned on 10 Apr 2024

Current time on role 1 month, 5 days

SADLER, Robert William

Director

Solicitor

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 5 days

TUCKNOTT, Paul

Director

Managing Director

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 3 months, 27 days

YAO, Maxime

Director

Director

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 5 days

JAY, Daniel

Secretary

RESIGNED

Assigned on 23 Jun 1997

Resigned on 19 Mar 1998

Time on role 8 months, 26 days

MCALLEN, David

Secretary

Director

RESIGNED

Assigned on 22 Jan 1999

Resigned on 10 Jun 2022

Time on role 23 years, 4 months, 19 days

COHEN CONSULTANCY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Mar 1998

Resigned on 01 Nov 1999

Time on role 1 year, 7 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 23 Jun 1997

Time on role 19 days

BIERER, Andrew Steven

Director

Director

RESIGNED

Assigned on 10 Jun 2022

Resigned on 10 Apr 2024

Time on role 1 year, 10 months

BRYAN, Emma Clare

Director

Hr Director

RESIGNED

Assigned on 10 Jun 2022

Resigned on 10 Apr 2024

Time on role 1 year, 10 months

EMERY, John

Director

Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 10 Jun 2022

Time on role 17 years, 4 months, 29 days

HOMER, Russell Shelton

Director

Company Director

RESIGNED

Assigned on 19 Mar 1998

Resigned on 01 Sep 2000

Time on role 2 years, 5 months, 13 days

MCALLEN, David

Director

Director

RESIGNED

Assigned on 22 Jan 1999

Resigned on 10 Jun 2022

Time on role 23 years, 4 months, 19 days

MORRISSEY, Jon David

Director

None

RESIGNED

Assigned on 01 Nov 1999

Resigned on 10 Jun 2022

Time on role 22 years, 7 months, 9 days

NOKES, Jeffrey Ernest

Director

None

RESIGNED

Assigned on 01 Nov 1999

Resigned on 10 Jun 2022

Time on role 22 years, 7 months, 9 days

REILLY, Betty Joy

Director

Company Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 19 Mar 1998

Time on role 8 months, 26 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 1997

Resigned on 23 Jun 1997

Time on role 19 days


Some Companies

ABOUNDING PRIME LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:11656479
Status:ACTIVE
Category:Private Limited Company

DALAL PROPERTIES LIMITED

6 BOWERWOOD ROAD,FORDINGBRIDGE,SP6 1BL

Number:10647853
Status:ACTIVE
Category:Private Limited Company

MECHANIC GARAGE LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11925276
Status:ACTIVE
Category:Private Limited Company

MOLYNEUX LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:09133438
Status:ACTIVE
Category:Private Limited Company

N.B.P. MANAGEMENT LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:01819249
Status:ACTIVE
Category:Private Limited Company

RPMC CONSULTING LIMITED

UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN

Number:08030689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source