Company NameSchindler Ltd.
Company StatusActive
Company Number00662746
CategoryPrivate Limited Company
Incorporation Date21 June 1960(63 years, 9 months ago)
Previous NameSchindler Lifts (U.K.) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameDaisy Sen
StatusCurrent
Appointed19 December 2020(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Olli KÖResaar
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFinnish
StatusCurrent
Appointed01 April 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Mazen Moussallem
Date of BirthJune 1981 (Born 42 years ago)
NationalityLebanese
StatusCurrent
Appointed01 April 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameJudith Hartness
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Mehmet Yildiz
Date of BirthNovember 1982 (Born 41 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Emiliano Merrichelli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMrs Olubukola Marcinkowski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(62 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameJohann George Hartmann
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleEngineer
Correspondence AddressVogelsang
Hergiswil Ag
Foreign
Director NameLuc Adrian Bonnard
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 1994)
RoleEngineer
Correspondence AddressSonnhaldenstrasse 29
Hergiswil Nw Ch 6052
Foreign
Director NameMr Steven Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleDirector (Finance)
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Secretary NameMr Steven Harman
NationalityBritish
StatusResigned
Appointed24 April 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Director NameGlen Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameGlen Davies
NationalityBritish
StatusResigned
Appointed01 July 1993(33 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameKeith Duberley
NationalityBritish
StatusResigned
Appointed03 October 1995(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address34 Heywood Drive
Bagshott
Surrey
GU19 5DL
Director NameMr Keith Duberley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(36 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressWoodgate Manor Farm
Woodgate Road Woodgate
Bromsgrove
B60 4HG
Director NameMr David Charles Boyce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyland Croft
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Secretary NameNeil Jonathan Dolby
NationalityBritish
StatusResigned
Appointed27 February 1998(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2000)
RoleFinancial Manager
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameAlan Clive Chappell
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1998(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address57 Denton Road
Twickenham
TW1 2HQ
Director NameHelen Dixon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(38 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address38 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TP
Director NameNeil Jonathan Dolby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Charles Brian Aldridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood Court Road
Maidenhead
Berkshire
SL6 8LH
Secretary NameDavid Andrew Stewart
NationalityBritish
StatusResigned
Appointed21 August 2000(40 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressAcacia House
4 Ridgewayhill Road
Farnham
Surrey
GU9 8LS
Director NameStephan De Craecker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed02 April 2004(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressOak View
Stroude Road
Virginia Water
GU25 4DB
Secretary NameStephan De Craecker
NationalityBelgian
StatusResigned
Appointed02 April 2004(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressOak View
Stroude Road
Virginia Water
GU25 4DB
Secretary NameMr Patrick Hess
StatusResigned
Appointed01 October 2009(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2013)
RoleCompany Director
Correspondence AddressBenwell House Green Street
Sunbury On Thames
Middlesex
TW16 6QT
Director NameMr Nigel Christopher Bennett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(50 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBenwell House
Green Street
Sunbury On Thames
Middlesex
TW16 6QT
Director NameMr Michael Dobler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 2012(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBenwell House Green Street
Sunbury-On-Thames
Middlesex
TW16 6QS
Secretary NameMr Mario Rogenmoser
StatusResigned
Appointed14 January 2013(52 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressBenwell House Green Street
Sunbury-On-Thames
Middlesex
TW16 6QS
Director NameMr Paul Bernard Chamberlain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(54 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address205 Brooklands Road
Weybridge
KT13 0BG
Secretary NameMr Frederik Jacobus Van Rensburg Wepener
StatusResigned
Appointed01 April 2017(56 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Aldo Braccetti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2018(57 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Sergio Escalante Sanchez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed22 March 2019(58 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Secretary NameMr Sergio Escalante Sanchez
StatusResigned
Appointed24 May 2019(58 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2020)
RoleCompany Director
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameRichard Clow
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(60 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Tobias Peter Bissig
Date of BirthMay 1980 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2021(61 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Secretary NameSchindler Ltd (Corporation)
StatusResigned
Appointed01 October 2009(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
Correspondence AddressBenwell House Green Street
Sunbury-On-Thames
Middlesex
TW16 6QT

Contact

Websiteschindler.com

Location

Registered Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Schinvest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£98,138,000
Net Worth£9,376,000
Cash£4,273,000
Current Liabilities£26,370,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

25 July 2014Delivered on: 29 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 March 2006Delivered on: 21 March 2006
Persons entitled: Ashley Michael Behagg

Classification: Deposit deed
Secured details: £1,812.50 due or to become due from the company to.
Particulars: Deposit account at barclays bank PLC in the name of wilkinson & butler.
Outstanding
15 March 2002Delivered on: 25 March 2002
Satisfied on: 27 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re schindler limited business premium account no.80505757. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 December 2022 (27 pages)
15 August 2023Termination of appointment of Emiliano Merrichelli as a director on 31 July 2023 (1 page)
15 August 2023Appointment of Mr Kristopher Van Wijk as a director on 10 August 2023 (2 pages)
8 May 2023Director's details changed for Mr Mehmet Yildiz on 1 April 2023 (2 pages)
8 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (27 pages)
5 August 2022Termination of appointment of Tobias Peter Bissig as a director on 22 July 2022 (1 page)
1 July 2022Appointment of Mrs Olubukola Marcinkowski as a director on 1 July 2022 (2 pages)
7 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (27 pages)
8 October 2021Appointment of Mr Emiliano Merrichelli as a director on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr Mehmet Yildiz as a director on 1 October 2021 (2 pages)
8 October 2021Appointment of Judith Hartness as a director on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr Tobias Peter Bissig as a director on 1 October 2021 (2 pages)
2 August 2021Termination of appointment of Richard Clow as a director on 30 July 2021 (1 page)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 April 2021Appointment of Mr Olli Köresaar as a director on 1 April 2021 (2 pages)
2 April 2021Termination of appointment of Aldo Braccetti as a director on 31 March 2021 (1 page)
2 April 2021Appointment of Mr Mazen Moussallem as a director on 1 April 2021 (2 pages)
2 February 2021Appointment of Richard Clow as a director on 1 February 2021 (2 pages)
19 January 2021Full accounts made up to 31 December 2019 (26 pages)
24 December 2020Termination of appointment of Sergio Escalante Sanchez as a secretary on 19 December 2020 (1 page)
24 December 2020Appointment of Daisy Sen as a secretary on 19 December 2020 (2 pages)
24 December 2020Termination of appointment of Sergio Escalante Sanchez as a director on 19 December 2020 (1 page)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (25 pages)
5 June 2019Appointment of Mr Sergio Escalante Sanchez as a secretary on 24 May 2019 (2 pages)
5 June 2019Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a secretary on 24 May 2019 (1 page)
5 June 2019Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a director on 24 May 2019 (1 page)
5 June 2019Registered office address changed from 205 Brooklands Road Weybridge KT13 0BG England to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 5 June 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Sergio Escalante Sanchez as a director on 22 March 2019 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (25 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Aldo Braccetti on 5 March 2018 (2 pages)
14 March 2018Termination of appointment of Paul Bernard Chamberlain as a director on 1 March 2018 (1 page)
20 February 2018Appointment of Mr Aldo Braccetti as a director on 15 February 2018 (2 pages)
5 October 2017Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (24 pages)
14 June 2017Full accounts made up to 31 December 2016 (24 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages)
13 March 2017Registered office address changed from , Benwell House Green Street, Sunbury-on-Thames, Middlesex, TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from , Benwell House Green Street, Sunbury-on-Thames, Middlesex, TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page)
7 March 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,005,000
(4 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,005,000
(4 pages)
8 June 2016Full accounts made up to 31 December 2015 (25 pages)
8 June 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,005,000
(4 pages)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,005,000
(4 pages)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Paul Chamberlain as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Paul Chamberlain as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
18 November 2014Full accounts made up to 31 December 2013 (26 pages)
18 November 2014Full accounts made up to 31 December 2013 (26 pages)
29 July 2014Registration of charge 006627460003, created on 25 July 2014 (6 pages)
29 July 2014Registration of charge 006627460003, created on 25 July 2014 (6 pages)
7 July 2014Registered office address changed from , Benwell House, Green Street, Sunbury on Thames, Middlesex, TW16 6QT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from , Benwell House, Green Street, Sunbury on Thames, Middlesex, TW16 6QT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 7 July 2014 (1 page)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,005,000
(4 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,005,000
(4 pages)
27 November 2013Satisfaction of charge 1 in full (2 pages)
27 November 2013Satisfaction of charge 1 in full (2 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
25 October 2013Full accounts made up to 31 December 2012 (26 pages)
25 October 2013Full accounts made up to 31 December 2012 (26 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of Patrick Hess as a director (1 page)
15 January 2013Termination of appointment of Patrick Hess as a director (1 page)
14 January 2013Appointment of Mr Mario Rogenmoser as a secretary (2 pages)
14 January 2013Appointment of Mr Mario Rogenmoser as a secretary (2 pages)
14 January 2013Appointment of Mr Mario Rogenmoser as a director (2 pages)
14 January 2013Termination of appointment of Patrick Hess as a director (1 page)
14 January 2013Appointment of Mr Mario Rogenmoser as a director (2 pages)
14 January 2013Termination of appointment of Patrick Hess as a secretary (1 page)
14 January 2013Termination of appointment of Patrick Hess as a secretary (1 page)
14 January 2013Termination of appointment of Patrick Hess as a director (1 page)
25 September 2012Termination of appointment of Nigel Bennett as a director (1 page)
25 September 2012Appointment of Mr Michael Dobler as a director (2 pages)
25 September 2012Termination of appointment of Nigel Bennett as a director (1 page)
25 September 2012Appointment of Mr Michael Dobler as a director (2 pages)
18 July 2012Amended full accounts made up to 31 December 2011 (29 pages)
18 July 2012Amended full accounts made up to 31 December 2011 (29 pages)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (28 pages)
28 September 2011Full accounts made up to 31 December 2010 (28 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Mr Nigel Christopher Bennett as a director (2 pages)
21 April 2011Termination of appointment of Ian Pratt as a director (1 page)
21 April 2011Termination of appointment of Ian Pratt as a director (1 page)
21 April 2011Appointment of Mr Nigel Christopher Bennett as a director (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (26 pages)
1 June 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Schindler Ltd as a secretary (1 page)
5 May 2010Termination of appointment of Schindler Ltd as a secretary (1 page)
18 February 2010Termination of appointment of Stephan De Craecker as a director (1 page)
18 February 2010Termination of appointment of Stephan De Craecker as a secretary (1 page)
18 February 2010Appointment of Mr Patrick Hess as a secretary (1 page)
18 February 2010Termination of appointment of Stephan De Craecker as a secretary (1 page)
18 February 2010Appointment of Mr Patrick Hess as a director (2 pages)
18 February 2010Appointment of Mr Patrick Hess as a director (2 pages)
18 February 2010Appointment of Mr Patrick Hess as a secretary (1 page)
18 February 2010Termination of appointment of Stephan De Craecker as a director (1 page)
12 October 2009Appointment of Schindler Ltd as a secretary (2 pages)
12 October 2009Appointment of Schindler Ltd as a secretary (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (27 pages)
7 July 2009Full accounts made up to 31 December 2008 (27 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (24 pages)
30 September 2008Full accounts made up to 31 December 2007 (24 pages)
17 July 2008Director appointed mr ian pratt (1 page)
17 July 2008Appointment terminated director keith duberley (1 page)
17 July 2008Director appointed mr ian pratt (1 page)
17 July 2008Appointment terminated director keith duberley (1 page)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 May 2008Director's change of particulars / keith duberley / 19/05/2008 (2 pages)
21 May 2008Director's change of particulars / keith duberley / 19/05/2008 (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (24 pages)
3 November 2007Full accounts made up to 31 December 2006 (24 pages)
14 September 2007Certificate of reduction of issued capital (1 page)
14 September 2007Certificate of reduction of issued capital (1 page)
14 September 2007Reduction of iss capital and minute (oc) (4 pages)
14 September 2007Reduction of iss capital and minute (oc) (4 pages)
23 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 July 2006Return made up to 24/04/06; full list of members (3 pages)
17 July 2006Return made up to 24/04/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 December 2005 (19 pages)
5 April 2006Full accounts made up to 31 December 2005 (19 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
27 September 2005Full accounts made up to 31 December 2004 (19 pages)
27 September 2005Full accounts made up to 31 December 2004 (19 pages)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Full accounts made up to 31 December 2003 (20 pages)
29 September 2004Full accounts made up to 31 December 2003 (20 pages)
9 June 2004New secretary appointed;new director appointed (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
9 June 2004New secretary appointed;new director appointed (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: schindler house, 3 plane tree crescent, feltham, middlesex TW13 7HX (1 page)
1 October 2003Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page)
29 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 May 2003Return made up to 24/04/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 December 2002 (19 pages)
3 May 2003Full accounts made up to 31 December 2002 (19 pages)
20 May 2002Duplicate 123 6/07/99 (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Duplicate 123 19/12/01 (1 page)
20 May 2002Duplicate 123 6/07/99 (2 pages)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Duplicate 123 19/12/01 (1 page)
20 May 2002Return made up to 24/04/02; full list of members (8 pages)
15 April 2002Full accounts made up to 31 December 2001 (16 pages)
15 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
7 March 2002Ad 20/12/01--------- £ si 13000000@1=13000000 £ ic 33300000/46300000 (2 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002£ nc 35800000/48800000 19/12/01 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2002£ nc 35800000/48800000 19/12/01 (1 page)
7 March 2002Ad 20/12/01--------- £ si 13000000@1=13000000 £ ic 33300000/46300000 (2 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Full accounts made up to 31 December 2000 (18 pages)
31 January 2002Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned;director resigned (1 page)
1 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1999£ nc 33300000/35800000 06/07/99 (1 page)
26 July 1999£ nc 33300000/35800000 06/07/99 (1 page)
19 May 1999Return made up to 24/04/99; full list of members (8 pages)
19 May 1999Return made up to 24/04/99; full list of members (8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
12 August 1998Full accounts made up to 31 December 1997 (16 pages)
12 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
28 January 1998Nc inc already adjusted 15/12/97 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Nc inc already adjusted 15/12/97 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Ad 15/12/97--------- £ si 1500000@1=1500000 £ ic 31800000/33300000 (2 pages)
28 January 1998Ad 15/12/97--------- £ si 1500000@1=1500000 £ ic 31800000/33300000 (2 pages)
29 May 1997Return made up to 24/04/97; full list of members (6 pages)
29 May 1997Return made up to 24/04/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
27 May 1997Full accounts made up to 31 December 1996 (16 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
26 January 1997Ad 12/12/96--------- £ si 5000000@1=5000000 £ ic 26800000/31800000 (2 pages)
26 January 1997Ad 12/12/96--------- £ si 5000000@1=5000000 £ ic 26800000/31800000 (2 pages)
26 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997£ nc 26800000/31800000 12/12/96 (1 page)
26 January 1997£ nc 26800000/31800000 12/12/96 (1 page)
5 October 1996Director's particulars changed (1 page)
5 October 1996Director resigned (1 page)
5 October 1996Director's particulars changed (1 page)
5 October 1996Director resigned (1 page)
24 July 1996Full accounts made up to 31 December 1995 (17 pages)
24 July 1996Full accounts made up to 31 December 1995 (17 pages)
24 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996Secretary resigned;director resigned (1 page)
8 January 1996£ nc 22800000/26800000 28/12/95 (1 page)
8 January 1996Ad 29/12/95--------- £ si 4000000@1=4000000 £ ic 22800000/26800000 (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Ad 29/12/95--------- £ si 4000000@1=4000000 £ ic 22800000/26800000 (2 pages)
8 January 1996£ nc 22800000/26800000 28/12/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 September 1995Full accounts made up to 31 December 1994 (18 pages)
5 September 1995Full accounts made up to 31 December 1994 (18 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
30 June 1995Ad 23/06/95--------- £ si 4800000@1=4800000 £ ic 18000000/22800000 (2 pages)
30 June 1995Ad 23/06/95--------- £ si 4800000@1=4800000 £ ic 18000000/22800000 (2 pages)
30 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1995Nc inc already adjusted 23/06/95 (1 page)
30 June 1995Nc inc already adjusted 23/06/95 (1 page)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
3 February 1995Full accounts made up to 31 December 1993 (36 pages)
3 February 1995Full accounts made up to 31 December 1993 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
10 February 1994£ nc 2750000/11000000 30/12/93 (1 page)
18 June 1993Full accounts made up to 31 December 1992 (17 pages)
18 June 1993Full accounts made up to 31 December 1992 (17 pages)
19 May 1992Full accounts made up to 31 December 1991 (18 pages)
19 May 1992Full accounts made up to 31 December 1991 (18 pages)
31 October 1991Company name changed schindler lifts (U.K.) LIMITED\certificate issued on 01/11/91 (2 pages)
31 October 1991Company name changed schindler lifts (U.K.) LIMITED\certificate issued on 01/11/91 (2 pages)
21 May 1991Full accounts made up to 31 December 1990 (19 pages)
21 May 1991Full accounts made up to 31 December 1990 (19 pages)
20 January 1972Company name changed\certificate issued on 20/01/72 (3 pages)
20 January 1972Company name changed\certificate issued on 20/01/72 (3 pages)
21 June 1960Incorporation (48 pages)
21 June 1960Incorporation (48 pages)
21 June 1960Certificate of incorporation (1 page)
21 June 1960Certificate of incorporation (1 page)