Lifeguard Equipment Limited ELLESMERE PORT


Lifeguard Equipment started in year 1966 as Private Limited Company with registration number 00893329. The Lifeguard Equipment company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Ellesmere Port at Aviator Industrial Park. Postal code: CH65 1AX. Since April 20, 2000 Lifeguard Equipment Limited is no longer carrying the name Ml Lifeguard Equipment.

The company has 2 directors, namely Jean-Francois V., Julian H.. Of them, Julian H. has been with the company the longest, being appointed on 1 June 2020 and Jean-Francois V. has been with the company for the least time - from 31 March 2023. At present 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.

Lifeguard Equipment Limited Address / Contact

Office Address Aviator Industrial Park
Office Address2 Eric Fountain Road
Town Ellesmere Port
Post code CH65 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00893329
Date of Incorporation Mon, 5th Dec 1966
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Jean-Francois V.

Position: Director

Appointed: 31 March 2023

Julian H.

Position: Director

Appointed: 01 June 2020

Louise M.

Position: Director

Appointed: 10 November 2022

Resigned: 31 March 2023

Philip S.

Position: Director

Appointed: 11 December 2019

Resigned: 22 April 2020

Neil G.

Position: Director

Appointed: 14 May 2019

Resigned: 31 January 2020

Raymond L.

Position: Director

Appointed: 28 January 2019

Resigned: 02 November 2022

James D.

Position: Director

Appointed: 17 December 2018

Resigned: 31 December 2019

John S.

Position: Director

Appointed: 15 December 2015

Resigned: 30 April 2019

Sally L.

Position: Secretary

Appointed: 27 July 2012

Resigned: 04 October 2019

Christopher B.

Position: Director

Appointed: 24 July 2012

Resigned: 16 August 2018

Simon W.

Position: Director

Appointed: 01 February 2012

Resigned: 30 March 2015

Douglas B.

Position: Director

Appointed: 01 April 2009

Resigned: 15 February 2012

Brian S.

Position: Director

Appointed: 01 April 2009

Resigned: 17 December 2018

David W.

Position: Secretary

Appointed: 03 April 2000

Resigned: 24 July 2012

John E.

Position: Director

Appointed: 03 April 2000

Resigned: 30 September 2008

David W.

Position: Director

Appointed: 03 April 2000

Resigned: 24 July 2012

William M.

Position: Director

Appointed: 03 April 2000

Resigned: 23 February 2010

Wayne F.

Position: Director

Appointed: 19 September 1997

Resigned: 03 April 2000

Wayne F.

Position: Secretary

Appointed: 19 September 1997

Resigned: 03 April 2000

Robin C.

Position: Director

Appointed: 19 September 1997

Resigned: 03 April 2000

James L.

Position: Director

Appointed: 18 September 1997

Resigned: 19 September 1997

James L.

Position: Director

Appointed: 16 September 1997

Resigned: 19 September 1997

Geoff B.

Position: Director

Appointed: 11 August 1997

Resigned: 31 May 1999

Andrew B.

Position: Director

Appointed: 01 February 1997

Resigned: 29 June 2000

Nigel B.

Position: Director

Appointed: 13 March 1995

Resigned: 06 January 1997

Christine E.

Position: Director

Appointed: 01 March 1995

Resigned: 13 May 1998

John B.

Position: Director

Appointed: 24 September 1993

Resigned: 19 September 1997

John D.

Position: Director

Appointed: 11 December 1992

Resigned: 30 August 1997

Nigel F.

Position: Director

Appointed: 11 December 1992

Resigned: 31 December 1996

Gordon B.

Position: Director

Appointed: 11 December 1992

Resigned: 30 April 1993

Nigel E.

Position: Director

Appointed: 11 December 1992

Resigned: 23 October 1996

James L.

Position: Secretary

Appointed: 11 December 1992

Resigned: 19 September 1997

Nigel B.

Position: Director

Appointed: 11 December 1992

Resigned: 15 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Survitec Group Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Survitec Group Limited

The Aspect, Fourth Floor 12 Finsbury Square, London, EC2A 1AS, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 905173
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Ml Lifeguard Equipment April 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, March 2023
Free Download (8 pages)

Company search