EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Infracare East London Limited

Address
Challenge House
International Drive
Tewkesbury Business Park
Tewkesbury
GL20 8UQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
5 July 2016
Company No. 04573567 Show on Companies House
Accountssmall
last accounts made up to 31 December 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
Previous Names
  • East London Lift Company Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Community Health Partnerships Status: Active Notified: 22/01/2017 Companies House Number: 04220587 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB East London Lift Investments Limited Status: Active Notified: 22/01/2017 Companies House Number: 05254277 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (7)

    Source: Companies House
    Andrews, Paul Simon London, England Status: Active Notified: 29/10/2007 Date of Birth: 01/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Brickell, Paul Martin Tewkesbury Business Park, Tewkesbury, Glos, England Status: Active Notified: 01/09/2003 Date of Birth: 01/1957 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Georgina Claire Tewkesbury Business Park, Tewkesbury, Gloucestershire, England Status: Active Notified: 03/09/2021 Role: Secretary
    Rae, Neil London, United Kingdom Status: Active Notified: 25/07/2012 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ritchie, Alan Campbell Prince Street, Bristol, England Status: Active Notified: 06/09/2019 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robinson, Philippa Dawn London, England Status: Active Notified: 11/01/2022 Date of Birth: 12/1955 Occupation: Regional Director Role: Director Country of Residence: United Kingdom Nationality: New Zealander
    Frost, Giles James London Status: Ceased Notified: 27/02/2003 Ceased: 12/10/2012 Occupation: Alternate Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag East London Lift Accommodation Services LTD Status: Active Notified: 07/02/2017 Companies House Number: 04659494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB East London Lift Holdco NO2 Limited Status: Active Notified: 16/10/2016 Companies House Number: 05594956 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB East London Lift Holdco NO3 Limited Status: Active Notified: 27/05/2017 Companies House Number: 06917055 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB East London Lift Holdco NO4 Limited Status: Active Notified: 15/10/2016 Companies House Number: 07044441 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Infracare London PS Limited Status: Active Notified: 01/11/2016 Companies House Number: 08758780 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%