Company number 04226700
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 1
; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED are www.liverpoolschoolsinvestmentcompany.co.uk, and www.liverpool-schools-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Liverpool Schools Investment Company Limited is a Private Limited Company.
The company registration number is 04226700. Liverpool Schools Investment Company Limited has been working since 01 June 2001.
The present status of the company is Active. The registered address of Liverpool Schools Investment Company Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary MCCLATCHEY, Robert Sean has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIOTT, Christopher James has been resigned. Director ELLIS, David James has been resigned. Director HUMPHREYS, Kevin has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 31 October 2005
Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011
Resigned Directors
Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 31 October 2005
Appointed Date: 16 May 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2001
Appointed Date: 01 June 2001
Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 22 December 2005
55 years old
Director
ELLIS, David James
Resigned: 15 September 2011
Appointed Date: 12 January 2009
66 years old
Director
HUMPHREYS, Kevin
Resigned: 12 January 2009
Appointed Date: 02 January 2008
62 years old
Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 10 June 2002
63 years old
Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 22 December 2005
60 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 2001
Appointed Date: 01 June 2001
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED Events
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Director's details changed for Mr Alan Edward Birch on 1 August 2015
08 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
...
... and 84 more events
09 Jul 2001
Company name changed strobetech LIMITED\certificate issued on 09/07/01
05 Jul 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Jul 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
05 Jul 2001
£ nc 1000/500000 26/06/01
01 Jun 2001
Incorporation