ABILITY LIFTS LIMITED

Khepera Business Centre Khepera Business Centre, Sheffield, S13 9LQ, South Yorkshire
StatusACTIVE
Company No.05307764
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

ABILITY LIFTS LIMITED is an active private limited company with number 05307764. It was incorporated 19 years, 6 months, 7 days ago, on 08 December 2004. The company address is Khepera Business Centre Khepera Business Centre, Sheffield, S13 9LQ, South Yorkshire.



People

CALLOW, Jason

Secretary

ACTIVE

Assigned on 21 Dec 2023

Current time on role 5 months, 25 days

HARPER, Andrew Frederick

Director

Company Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 13 days

IDBRANT, Martin Kenth

Director

Group Ceo

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 6 months, 13 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

Secretary

RESIGNED

Assigned on 06 Nov 2018

Resigned on 02 Dec 2019

Time on role 1 year, 26 days

BROOKS, Annette Marilyn

Secretary

Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 27 Apr 2007

Time on role 2 years, 3 months, 17 days

GAULT, Alexandra Ann

Secretary

RESIGNED

Assigned on 15 Mar 2023

Resigned on 21 Dec 2023

Time on role 9 months, 6 days

OLIVER, Joy

Secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 06 Nov 2018

Time on role 11 years, 6 months, 9 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 10 Jan 2005

Time on role 1 month, 2 days

BECK, Derrick Charles

Director

Technical Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 02 Dec 2019

Time on role 12 years, 7 months, 5 days

BECK, Joy

Director

Director

RESIGNED

Assigned on 06 Nov 2018

Resigned on 02 Dec 2019

Time on role 1 year, 26 days

BRACE, Jeremy Kim

Director

Company Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 27 Apr 2007

Time on role 2 years, 3 months, 6 days

DAVIES, Neil Stanley

Director

Sales Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 04 Jul 2012

Time on role 5 years, 2 months, 7 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

KING, Jason Peter

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2020

Resigned on 21 Dec 2023

Time on role 3 years, 11 months

MANTON, Stanley Cyril

Director

Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 21 Jan 2005

Time on role 11 days

MERRY, Craig

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 28 Feb 2020

Time on role 10 years, 6 months, 27 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 2004

Resigned on 10 Jan 2005

Time on role 1 month, 2 days


Some Companies

CANVAS COURT MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:05676385
Status:ACTIVE
Category:Private Limited Company

CMW FINANCIAL SAVINGS LIMITED

12 MONARCH GARDENS,EASTBOURNE,BN23 6JW

Number:07343477
Status:ACTIVE
Category:Private Limited Company

MAINLEGION LIMITED

ZETLAND HOUSE,LONDON,EC2A 4HJ

Number:01770995
Status:ACTIVE
Category:Private Limited Company

OBAN & LORN TOURISM ALLIANCE LTD

AINSLEY SMITH,OBAN,PA34 4AT

Number:SC509198
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENNYCO PROPERTIES LTD

WESTREE BUILDINGS,DARLINGTON,DL3 0XE

Number:09224233
Status:ACTIVE
Category:Private Limited Company

THREE TOWNS OFFICE EQUIPMENT LIMITED

15 MILL HALL BUSINESS ESTATE,MAIDSTONE,ME20 7JZ

Number:01023348
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