LIVERPOOL SCHOOLS SERVICES LIMITED
BRISTOL JARVISHELF 7 LIMITED UPP (MILLER STREET) B LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04148666
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 041486660004, created on 8 April 2016. The most likely internet sites of LIVERPOOL SCHOOLS SERVICES LIMITED are www.liverpoolschoolsservices.co.uk, and www.liverpool-schools-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Liverpool Schools Services Limited is a Private Limited Company. The company registration number is 04148666. Liverpool Schools Services Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Liverpool Schools Services Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. HORNBY, Stephen Paul is a Director of the company. KERSHAW, Andrew Richard is a Director of the company. LITTLE, Richard is a Director of the company. MCCABE, Julia Sarah is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward 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 GARDINER, Patrick Hugh has been resigned. Director HUMPHREYS, Kevin has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director LAFFERTY, Henry has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director MILNER, Paul George has been resigned. Director POTTS, Roger Harold has been resigned. Director POWNALL, Harvey John William has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert has been resigned. Director SUTTON, Andrew John has been resigned. Director WILSON, Gordon James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 01 September 2005

Director
HORNBY, Stephen Paul
Appointed Date: 20 May 2009
68 years old

Director
KERSHAW, Andrew Richard
Appointed Date: 03 March 2016
60 years old

Director
LITTLE, Richard
Appointed Date: 04 February 2014
45 years old

Director
MCCABE, Julia Sarah
Appointed Date: 03 September 2012
54 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 27 June 2014
45 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 26 January 2001

Director
BIRCH, Alan Edward
Resigned: 04 February 2014
Appointed Date: 05 September 2007
55 years old

Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 08 November 2004
55 years old

Director
BIRCH, Alan Edward
Resigned: 27 August 2004
Appointed Date: 02 July 2003
55 years old

Director
DALGLEISH, Bruce Warren
Resigned: 07 December 2006
Appointed Date: 22 December 2005
58 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 26 August 2004
57 years old

Director
GARDINER, Patrick Hugh
Resigned: 07 June 2004
Appointed Date: 18 October 2001
76 years old

Director
HUMPHREYS, Kevin
Resigned: 12 January 2009
Appointed Date: 02 January 2008
62 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
67 years old

Director
LAFFERTY, Henry
Resigned: 02 August 2001
Appointed Date: 26 January 2001
72 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 04 October 2001
Appointed Date: 26 January 2001
71 years old

Director
MATTHEWS, Andrew
Resigned: 22 December 2005
Appointed Date: 28 June 2002
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 22 December 2005
Appointed Date: 04 October 2001
60 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 08 November 2004
60 years old

Director
MILNER, Paul George
Resigned: 15 June 2004
Appointed Date: 07 June 2004
64 years old

Director
POTTS, Roger Harold
Resigned: 04 October 2001
Appointed Date: 26 June 2001
72 years old

Director
POWNALL, Harvey John William
Resigned: 03 September 2012
Appointed Date: 12 January 2009
59 years old

Director
SMITH, Bryan Robin Geoffrey Gilbert
Resigned: 28 June 2002
Appointed Date: 04 October 2001
81 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 02 August 2001
68 years old

Director
WILSON, Gordon James
Resigned: 04 October 2001
Appointed Date: 08 June 2001
58 years old

LIVERPOOL SCHOOLS SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Registration of charge 041486660004, created on 8 April 2016
07 Mar 2016
Appointment of Mr Andrew Richard Kershaw as a director on 3 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,821,900

...
... and 137 more events
11 May 2001
Company name changed jarvishelf 7 LIMITED\certificate issued on 11/05/01
21 Mar 2001
Memorandum and Articles of Association
16 Mar 2001
Company name changed upp (miller street) b LIMITED\certificate issued on 16/03/01
06 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/08/01
26 Jan 2001
Incorporation

LIVERPOOL SCHOOLS SERVICES LIMITED Charges

8 April 2016
Charge code 0414 8666 0004
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee
Description: Contains fixed charge…
23 October 2007
Debenture
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties
Description: For details of property charged please R. fixed and…
29 January 2005
Supplemental security agreement
Delivered: 8 February 2005
Status: Satisfied on 24 October 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All of its right, title and interest in respect of any…
28 September 2001
Fixed and floating charge between the chargor in favour of barclays bank PLC in its capacity as security trustee for the benefit of the beneficiaries
Delivered: 15 October 2001
Status: Satisfied on 24 October 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…