PARTNERS 4 LIFT (HOLDCO 2) LIMITED

105 Piccadilly, London, W1J 7NJ, United Kingdom
StatusACTIVE
Company No.05467165
CategoryPrivate Limited Company
Incorporated31 May 2005
Age18 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

PARTNERS 4 LIFT (HOLDCO 2) LIMITED is an active private limited company with number 05467165. It was incorporated 18 years, 11 months, 30 days ago, on 31 May 2005. The company address is 105 Piccadilly, London, W1J 7NJ, United Kingdom.



People

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 29 days

AKINTAYO, Isaac

Director

Interim Investment Advisor

ACTIVE

Assigned on 08 May 2024

Current time on role 22 days

BEAUMONT, Sarah Ann

Director

Chartered Accountant (Sa)

ACTIVE

Assigned on 22 Apr 2016

Current time on role 8 years, 1 month, 8 days

CLAXTON, Humphrey Kenneth Haslam

Director

Director

ACTIVE

Assigned on 26 Aug 2005

Current time on role 18 years, 9 months, 4 days

GALLAGHER, Julie

Director

Deputy Chief Finance Officer

ACTIVE

Assigned on 15 Apr 2018

Current time on role 6 years, 1 month, 15 days

NASIR, Affan

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2022

Current time on role 2 years, 24 days

RUSSELL, Tim David

Secretary

Solicitor

RESIGNED

Assigned on 26 Jul 2005

Resigned on 01 Jun 2006

Time on role 10 months, 6 days

CITY ROAD NOMINEES (SECRETARIAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 14 May 2007

Time on role 11 months, 13 days

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 2007

Resigned on 01 Aug 2019

Time on role 12 years, 2 months, 18 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 26 Jul 2005

Time on role 1 month, 26 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 31 May 2005

Time on role

ANDREWS, Jamie Russell

Director

Area Director

RESIGNED

Assigned on 07 Dec 2020

Resigned on 25 Oct 2021

Time on role 10 months, 18 days

ARIF, Nafees

Director

Accountant

RESIGNED

Assigned on 22 Jan 2010

Resigned on 18 Nov 2011

Time on role 1 year, 9 months, 27 days

ASHCROFT, Richard Mark

Director

Chief Executive

RESIGNED

Assigned on 12 Apr 2013

Resigned on 14 Jan 2014

Time on role 9 months, 2 days

BOWLER, David William

Director

Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 22 Jan 2010

Time on role 1 year, 9 months, 25 days

BOYD, Darrell

Director

Project Director

RESIGNED

Assigned on 24 Feb 2017

Resigned on 26 Apr 2018

Time on role 1 year, 2 months, 2 days

CHAMBERS, Michael James

Director

Regional Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 06 Nov 2015

Time on role 4 years, 10 months, 5 days

DAVIES, Ian Richard

Director

Nhs Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Mar 2013

Time on role 2 years, 30 days

FONTOURA, Joni

Director

Financial Modeller

RESIGNED

Assigned on 25 Jul 2014

Resigned on 01 Jul 2016

Time on role 1 year, 11 months, 6 days

GRICE, Neil

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 28 Oct 2009

Time on role 4 years, 2 months, 2 days

HANNAN, Oliver David

Director

Chief Operating Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 06 May 2022

Time on role 3 years, 5 days

LAWTON-WALLACE, Adrian John

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Apr 2013

Resigned on 24 Feb 2017

Time on role 3 years, 9 months, 28 days

LIPINSKI, Benjamin Stefan

Director

Company Director

RESIGNED

Assigned on 31 Jul 2018

Resigned on 30 Jan 2020

Time on role 1 year, 5 months, 30 days

MUIR, Andy

Director

Director

RESIGNED

Assigned on 25 Oct 2021

Resigned on 08 May 2024

Time on role 2 years, 6 months, 14 days

NOIRIE, Stephen Yvon Pierre

Director

Director Asset Management Meridiam Infrastructure

RESIGNED

Assigned on 22 Jan 2010

Resigned on 12 Apr 2013

Time on role 3 years, 2 months, 21 days

PEARS, David Alan

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 14 May 2007

Time on role 1 year, 8 months, 19 days

PEARS, Mark Andrew

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 14 May 2007

Time on role 1 year, 8 months, 19 days

PITT, Clive Harry

Director

Head Of Finance

RESIGNED

Assigned on 17 Oct 2011

Resigned on 22 Apr 2016

Time on role 4 years, 6 months, 5 days

PRINSLOO, Eugene Martin

Director

Accountant

RESIGNED

Assigned on 26 Aug 2005

Resigned on 30 Sep 2010

Time on role 5 years, 1 month, 4 days

RUSHBROOKE, John Nicholas

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 01 Apr 2011

Time on role 5 years, 7 months, 6 days

SPALL, Stephen

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Apr 2018

Resigned on 01 May 2019

Time on role 1 year, 3 days

SUTCLIFFE, Stephen

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Nov 2013

Resigned on 22 Oct 2014

Time on role 11 months, 21 days

SWEENEY, David Joseph

Director

Director Of Transformation Nhs Halton Ccg & Halton

RESIGNED

Assigned on 19 Jan 2015

Resigned on 15 Apr 2018

Time on role 3 years, 2 months, 27 days

THOMSON, James Stuart

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 26 Aug 2005

Time on role

THOMSON, James Stuart

Director

Director

RESIGNED

Assigned on 26 Aug 2005

Resigned on 26 Aug 2005

Time on role

THOMSON, James Stuart

Director

Company Director

RESIGNED

Assigned on 26 Jul 2005

Resigned on 28 Mar 2008

Time on role 2 years, 8 months, 2 days

TREHARNE, Michael James

Director

Accountant

RESIGNED

Assigned on 21 Oct 2009

Resigned on 01 Mar 2011

Time on role 1 year, 4 months, 11 days

WARD, Neil Geoffrey

Director

Investment Director

RESIGNED

Assigned on 06 Nov 2015

Resigned on 07 Dec 2020

Time on role 5 years, 1 month, 1 day

WILLETT, Ian Mark

Director

Lift Delivery Director

RESIGNED

Assigned on 16 Aug 2022

Resigned on 04 Mar 2024

Time on role 1 year, 6 months, 19 days

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Aug 2019

Resigned on 01 Aug 2019

Time on role

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2005

Resigned on 26 Jul 2005

Time on role 1 month, 26 days


Some Companies

BLACKSTAR AMPLIFICATION HOLDINGS LIMITED

BECKETT HOUSE,NORTHAMPTON,NN1 5AW

Number:07966184
Status:ACTIVE
Category:Private Limited Company

DRAGON WELL INTERNATIONAL LIMITED

MRA2098 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:06436024
Status:ACTIVE
Category:Private Limited Company

LEEVANS GROUP CO., LIMITED

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11532252
Status:ACTIVE
Category:Private Limited Company

M.K SITE MANAGEMENT LTD

23 EGERTON GROVE,CARLISLE,CA2 6TF

Number:10042665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PONDERY HILL LIMITED

14 GREENLAW DRIVE,PAISLEY,PA1 3RU

Number:SC464936
Status:ACTIVE
Category:Private Limited Company

S&R TRAFFIC MANAGEMENT LIMITED

A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL

Number:11769072
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