Facility Management Uk Limited LONDON


Founded in 2000, Facility Management Uk, classified under reg no. 04048782 is an active company. Currently registered at Tricor Suite 4th Floor EC3R 7QR, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 27th March 2001 Facility Management Uk Limited is no longer carrying the name Liftdirect.

Currently there are 5 directors in the the company, namely Michael C., John G. and David M. and others. In addition one secretary - Brendan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Facility Management Uk Limited Address / Contact

Office Address Tricor Suite 4th Floor
Office Address2 50 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048782
Date of Incorporation Tue, 8th Aug 2000
Industry Production of electricity
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Michael C.

Position: Director

Appointed: 31 March 2023

John G.

Position: Director

Appointed: 06 March 2020

David M.

Position: Director

Appointed: 06 March 2020

Mihai D.

Position: Director

Appointed: 06 March 2020

Brendan C.

Position: Secretary

Appointed: 11 February 2020

Iain M.

Position: Director

Appointed: 05 April 2019

Glenn P.

Position: Director

Appointed: 16 June 2022

Resigned: 31 March 2023

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Martin S.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

Paul S.

Position: Director

Appointed: 20 July 2017

Resigned: 06 March 2020

Mark F.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

Michael O.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2019

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 11 February 2020

John H.

Position: Director

Appointed: 26 January 2015

Resigned: 06 March 2020

Jacinta R.

Position: Director

Appointed: 01 July 2014

Resigned: 14 January 2019

Garry K.

Position: Director

Appointed: 01 July 2014

Resigned: 13 October 2016

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Victoria O.

Position: Director

Appointed: 18 December 2013

Resigned: 26 January 2015

Suzanne W.

Position: Director

Appointed: 18 December 2013

Resigned: 01 July 2014

Marion Q.

Position: Director

Appointed: 18 December 2013

Resigned: 01 July 2014

Patrick K.

Position: Director

Appointed: 27 February 2013

Resigned: 18 December 2013

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 18 December 2013

Kenneth J.

Position: Director

Appointed: 26 September 2012

Resigned: 31 December 2012

Joseph S.

Position: Director

Appointed: 23 November 2011

Resigned: 18 December 2013

Peter D.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Marie M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Gerry T.

Position: Director

Appointed: 17 February 2011

Resigned: 23 November 2011

Michael O.

Position: Director

Appointed: 25 June 2008

Resigned: 18 December 2013

Aisling K.

Position: Director

Appointed: 17 January 2008

Resigned: 17 February 2011

David K.

Position: Director

Appointed: 21 June 2007

Resigned: 01 November 2007

Oliver B.

Position: Director

Appointed: 21 June 2007

Resigned: 23 November 2011

Vincent F.

Position: Director

Appointed: 20 July 2006

Resigned: 23 November 2011

John M.

Position: Director

Appointed: 28 September 2005

Resigned: 21 June 2007

Michael O.

Position: Secretary

Appointed: 01 December 2004

Resigned: 31 December 2013

Kieran D.

Position: Director

Appointed: 01 October 2004

Resigned: 21 June 2007

Andy K.

Position: Director

Appointed: 01 October 2004

Resigned: 28 September 2005

John R.

Position: Director

Appointed: 01 October 2004

Resigned: 25 June 2008

John L.

Position: Director

Appointed: 29 January 2001

Resigned: 01 October 2004

Bart M.

Position: Director

Appointed: 29 January 2001

Resigned: 20 July 2006

Bart M.

Position: Secretary

Appointed: 16 January 2001

Resigned: 01 December 2004

Kevin M.

Position: Director

Appointed: 11 September 2000

Resigned: 16 January 2001

Ann M.

Position: Director

Appointed: 11 September 2000

Resigned: 16 January 2001

Ann M.

Position: Secretary

Appointed: 11 September 2000

Resigned: 16 January 2001

Daniel C.

Position: Director

Appointed: 11 September 2000

Resigned: 16 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 11 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 11 September 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Esb Asset Development Uk Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Esb Asset Development Uk Limited

Suite Tricor Services Europe Llp 4th Floor, 50 Mark Lane, London, EC3R7QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6925667
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Liftdirect March 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (24 pages)

Company search

Advertisements