INVALIFTS LIMITED

Unit 6 Falcon Park Claymore Unit 6 Falcon Park Claymore, Tamworth, B77 5DQ, Staffordshire
StatusACTIVE
Company No.03950068
CategoryPrivate Limited Company
Incorporated17 Mar 2000
Age24 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

INVALIFTS LIMITED is an active private limited company with number 03950068. It was incorporated 24 years, 2 months, 15 days ago, on 17 March 2000. The company address is Unit 6 Falcon Park Claymore Unit 6 Falcon Park Claymore, Tamworth, B77 5DQ, Staffordshire.



People

CALLOW, Jason

Secretary

ACTIVE

Assigned on 21 Dec 2023

Current time on role 5 months, 11 days

HARPER, Andrew Frederick

Director

Company Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 5 months, 30 days

IDBRANT, Martin Kenth

Director

Group Ceo

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 5 months, 30 days

BECK, Louise Helen Jane

Secretary

RESIGNED

Assigned on 25 Feb 2020

Resigned on 15 Mar 2023

Time on role 3 years, 19 days

BECK, Louise Helen

Secretary

RESIGNED

Assigned on 26 Oct 2018

Resigned on 02 Dec 2019

Time on role 1 year, 1 month, 7 days

GAULT, Alexandra Ann

Secretary

RESIGNED

Assigned on 15 Mar 2023

Resigned on 21 Dec 2023

Time on role 9 months, 6 days

MARKLEY, Pauline Olivia

Secretary

Book Keeper

RESIGNED

Assigned on 17 Mar 2000

Resigned on 31 Mar 2006

Time on role 6 years, 14 days

OLIVER, Joy

Secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 26 Oct 2018

Time on role 12 years, 6 months, 25 days

ASHBURTON REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Mar 2000

Time on role

BECK, Derrick Charles

Director

Technical Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 02 Dec 2019

Time on role 16 years, 5 months, 1 day

BECK, Joy

Director

Company Director

RESIGNED

Assigned on 26 Oct 2018

Resigned on 02 Dec 2019

Time on role 1 year, 1 month, 7 days

DAVIES, Neil Stanley

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 04 Jul 2012

Time on role 9 years, 6 months, 3 days

HUYNH, Anh Le Tsung

Director

Finance Director

RESIGNED

Assigned on 26 Aug 2021

Resigned on 07 Sep 2023

Time on role 2 years, 12 days

IDBRANT, Martin Kenth

Director

Group Ceo

RESIGNED

Assigned on 02 Nov 2019

Resigned on 19 Dec 2019

Time on role 1 month, 17 days

KING, Jason Peter

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2020

Resigned on 21 Dec 2023

Time on role 3 years, 11 months

MARKLEY, Colin Ralph

Director

Lift Specialist

RESIGNED

Assigned on 17 Mar 2000

Resigned on 28 Apr 2006

Time on role 6 years, 1 month, 11 days

MERRY, Craig

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 28 Feb 2020

Time on role 9 years, 5 months, 27 days

OLIVER, Joy

Director

Sales & Marketing Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 30 Jun 2003

Time on role 5 months, 29 days

AR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Mar 2000

Time on role


Some Companies

MATT WAINWRIGHT IMAGERY LTD

116 NEWFOUNDLAND WAY,BRISTOL,BS20 7PT

Number:11726650
Status:ACTIVE
Category:Private Limited Company

MISS PRETTY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11934219
Status:ACTIVE
Category:Private Limited Company

PEMBROKE COACHWORKS LIMITED

UNIT 3,PEMBROKE DOCK DYFED,SA72 4RU

Number:02622006
Status:ACTIVE
Category:Private Limited Company

ROSCO PROPERTY DEVELOPMENT LTD

SUITE 6 BURLEY HOUSE,RAYLEIGH,SS6 7EW

Number:11030471
Status:ACTIVE
Category:Private Limited Company

SES MEDICAL LTD

4A BAAS HILL CLOSE,HERTFORDSHIRE,EN10 7EU

Number:11027347
Status:ACTIVE
Category:Private Limited Company

SMITH MARSTON LTD

4 HENCOTES,HEXHAM,NE46 2EJ

Number:06727548
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