LIBERTY PROPERTIES DEVELOPMENTS LIMITED
CHESTER LIBERTY PROPERTIES INVESTMENTS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2NP
Company number 02020286
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address HQ 5TH FLOOR, NICHOLAS STREET, CHESTER, CHESHIRE, CH1 2NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 19 December 2016 GBP 100 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIBERTY PROPERTIES DEVELOPMENTS LIMITED are www.libertypropertiesdevelopments.co.uk, and www.liberty-properties-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Liberty Properties Developments Limited is a Private Limited Company. The company registration number is 02020286. Liberty Properties Developments Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of Liberty Properties Developments Limited is Hq 5th Floor Nicholas Street Chester Cheshire Ch1 2np. . CHURCH, Mark Nicholas is a Director of the company. MORRIS, Philip Anthony is a Director of the company. WILLIAMS, Emyr Elis is a Director of the company. Secretary GREAVES, Rebecca Ellen has been resigned. Secretary HINDS, John Gwynn has been resigned. Director BUTT, Andrew John has been resigned. Director MORGAN, Arwel Brynmor has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHURCH, Mark Nicholas
Appointed Date: 29 August 2013
63 years old

Director

Director
WILLIAMS, Emyr Elis
Appointed Date: 21 July 2011
59 years old

Resigned Directors

Secretary
GREAVES, Rebecca Ellen
Resigned: 19 May 1994

Secretary
HINDS, John Gwynn
Resigned: 14 July 2011
Appointed Date: 19 May 1994

Director
BUTT, Andrew John
Resigned: 18 March 1994
66 years old

Director
MORGAN, Arwel Brynmor
Resigned: 17 February 1995
Appointed Date: 19 May 1994
72 years old

Persons With Significant Control

Mr Phillip Anthony Morris
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Emyr Elis Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Nicholas Church
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

LIBERTY PROPERTIES DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

...
... and 91 more events
26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1986
Accounting reference date notified as 05/04

24 Jun 1986
Registered office changed on 24/06/86 from: 124-128 city road london EC1V 2NJ

24 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1986
Incorporation

LIBERTY PROPERTIES DEVELOPMENTS LIMITED Charges

15 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at barn hill, lan towyn capel…