Barking & Havering Lift Company (no.1) Limited BIRMINGHAM


Barking & Havering Lift Company (no.1) started in year 2003 as Private Limited Company with registration number 04934604. The Barking & Havering Lift Company (no.1) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG.

The company has 4 directors, namely Volker E., Philippa R. and Georgi S. and others. Of them, Ian T. has been with the company the longest, being appointed on 3 July 2013 and Volker E. has been with the company for the least time - from 19 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Pamela S. who worked with the the company until 16 May 2012.

Barking & Havering Lift Company (no.1) Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934604
Date of Incorporation Thu, 16th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Volker E.

Position: Director

Appointed: 19 March 2024

Philippa R.

Position: Director

Appointed: 26 October 2021

Georgi S.

Position: Director

Appointed: 03 February 2020

Ian T.

Position: Director

Appointed: 03 July 2013

Carolyn B.

Position: Director

Appointed: 09 September 2019

Resigned: 02 May 2023

Alison M.

Position: Director

Appointed: 09 May 2019

Resigned: 03 February 2020

Jamie A.

Position: Director

Appointed: 30 May 2018

Resigned: 20 October 2021

Tom D.

Position: Director

Appointed: 08 August 2017

Resigned: 30 May 2018

Carolyn B.

Position: Director

Appointed: 21 October 2016

Resigned: 21 April 2018

Jamie A.

Position: Director

Appointed: 18 June 2015

Resigned: 08 August 2017

Albert N.

Position: Director

Appointed: 26 May 2015

Resigned: 22 October 2018

Nicola T.

Position: Director

Appointed: 01 June 2014

Resigned: 18 June 2015

Martin S.

Position: Director

Appointed: 01 July 2013

Resigned: 22 April 2016

Neil M.

Position: Director

Appointed: 25 April 2013

Resigned: 06 March 2015

Elaine S.

Position: Director

Appointed: 16 November 2012

Resigned: 24 November 2014

Frank S.

Position: Director

Appointed: 16 November 2012

Resigned: 31 January 2024

Arne S.

Position: Director

Appointed: 16 November 2012

Resigned: 26 May 2015

David B.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2013

Charles H.

Position: Director

Appointed: 01 January 2012

Resigned: 01 April 2022

Francis O.

Position: Director

Appointed: 15 September 2011

Resigned: 03 September 2012

Terry H.

Position: Director

Appointed: 15 September 2011

Resigned: 31 August 2012

Beif Ii Corporate Services Limited

Position: Corporate Director

Appointed: 15 December 2010

Resigned: 16 November 2012

Graham S.

Position: Director

Appointed: 06 October 2010

Resigned: 30 May 2014

Robert M.

Position: Director

Appointed: 01 October 2010

Resigned: 15 August 2012

Charles H.

Position: Director

Appointed: 01 June 2009

Resigned: 31 August 2011

Rebecca S.

Position: Director

Appointed: 06 March 2009

Resigned: 30 June 2011

Stephen L.

Position: Director

Appointed: 01 December 2008

Resigned: 31 January 2011

Simon E.

Position: Director

Appointed: 14 August 2008

Resigned: 08 June 2011

Alan C.

Position: Director

Appointed: 30 April 2008

Resigned: 08 January 2009

Philip H.

Position: Director

Appointed: 18 February 2008

Resigned: 12 June 2008

Mark B.

Position: Director

Appointed: 01 May 2007

Resigned: 16 November 2012

David L.

Position: Director

Appointed: 24 April 2007

Resigned: 29 September 2010

Alan S.

Position: Director

Appointed: 26 April 2006

Resigned: 19 November 2010

Philip H.

Position: Director

Appointed: 26 April 2006

Resigned: 01 May 2007

James B.

Position: Director

Appointed: 28 October 2005

Resigned: 06 October 2010

Robert D.

Position: Director

Appointed: 28 October 2005

Resigned: 28 February 2008

Hilary A.

Position: Director

Appointed: 01 January 2005

Resigned: 30 April 2008

Ralph M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 June 2009

Andrew M.

Position: Director

Appointed: 12 February 2004

Resigned: 01 March 2006

Richard C.

Position: Director

Appointed: 15 January 2004

Resigned: 06 October 2010

Alan S.

Position: Director

Appointed: 15 January 2004

Resigned: 11 April 2006

Robin M.

Position: Director

Appointed: 15 January 2004

Resigned: 18 February 2008

Michael P.

Position: Director

Appointed: 14 January 2004

Resigned: 27 July 2005

Robert M.

Position: Director

Appointed: 04 December 2003

Resigned: 24 April 2007

Douglas K.

Position: Director

Appointed: 04 December 2003

Resigned: 03 December 2011

Jane G.

Position: Director

Appointed: 04 December 2003

Resigned: 27 July 2005

Simon E.

Position: Director

Appointed: 04 December 2003

Resigned: 27 July 2005

Glenn R.

Position: Director

Appointed: 04 December 2003

Resigned: 16 January 2004

Pamela S.

Position: Secretary

Appointed: 16 October 2003

Resigned: 16 May 2012

Maurice B.

Position: Director

Appointed: 16 October 2003

Resigned: 16 November 2012

Robin S.

Position: Director

Appointed: 16 October 2003

Resigned: 11 April 2006

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Barking & Havering Lift (Midco) Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barking & Havering Lift (Midco) Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 05838797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 30th, October 2023
Free Download (30 pages)

Company search