The Conveyor & Elevator Company Ltd was registered on 01 October 1992 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Gosnay, Helen Tracey, Horner, Andrew James Duncan, Taylor, Robin George, Wareing, Shaun James, Bassham, Reginald James, Fitzgerald, Jennifer Margaret, Furey, Russell are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSNAY, Helen Tracey | 10 October 2019 | - | 1 |
HORNER, Andrew James Duncan | 13 November 2015 | - | 1 |
TAYLOR, Robin George | 13 November 2015 | - | 1 |
WAREING, Shaun James | 01 March 2012 | - | 1 |
BASSHAM, Reginald James | 09 October 1992 | 22 February 2008 | 1 |
FITZGERALD, Jennifer Margaret | 09 October 1992 | 13 November 2015 | 1 |
FUREY, Russell | 17 May 1999 | 07 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CH01 - Change of particulars for director | 30 September 2020 | |
CH01 - Change of particulars for director | 30 September 2020 | |
CH01 - Change of particulars for director | 30 September 2020 | |
AP01 - Appointment of director | 10 December 2019 | |
CS01 - N/A | 24 September 2019 | |
CH01 - Change of particulars for director | 24 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
MR04 - N/A | 18 December 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 22 September 2017 | |
CS01 - N/A | 17 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
AA - Annual Accounts | 21 July 2016 | |
TM01 - Termination of appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
TM02 - Termination of appointment of secretary | 19 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AP01 - Appointment of director | 29 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 24 October 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 22 July 2008 | |
RESOLUTIONS - N/A | 10 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 20 November 2006 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 18 November 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 10 November 2004 | |
363s - Annual Return | 03 November 2003 | |
287 - Change in situation or address of Registered Office | 14 October 2003 | |
AA - Annual Accounts | 02 October 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 07 October 2002 | |
287 - Change in situation or address of Registered Office | 04 October 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 22 August 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
363s - Annual Return | 25 September 1998 | |
AA - Annual Accounts | 27 August 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 07 October 1996 | |
CERTNM - Change of name certificate | 05 August 1996 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 28 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 28 September 1994 | |
AA - Annual Accounts | 09 August 1994 | |
AA - Annual Accounts | 08 December 1993 | |
363s - Annual Return | 04 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
287 - Change in situation or address of Registered Office | 01 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1993 | |
288 - N/A | 01 February 1993 | |
288 - N/A | 01 February 1993 | |
288 - N/A | 19 October 1992 | |
NEWINC - New incorporation documents | 01 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 1993 | Fully Satisfied |
N/A |