LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED
LONDON LIBERTY LIVING (ATLANTIC POINT) LTD. DOMAIN ATLANTIC POINT MANAGEMENT LIMITED MOORFIELD ATLANTIC POINT MANAGEMENT LIMITED MOORFIELD (ATLANTIC POINT) MANAGEMENT LIMITED PRECIS (1837) LIMITED

Hellopages » City of London » City of London » EC3R 8NB

Company number 03885187
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address FIFTH FLOOR, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, UNITED KINGDOM, EC3R 8NB
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 Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016; Termination of appointment of Charles Howe Marshall as a director on 31 December 2016; Appointment of Mr Gabriel Behr as a director on 30 November 2016. The most likely internet sites of LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED are www.libertyatlanticpointliverpool.co.uk, and www.liberty-atlantic-point-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Atlantic Point Liverpool Limited is a Private Limited Company. The company registration number is 03885187. Liberty Atlantic Point Liverpool Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Liberty Atlantic Point Liverpool Limited is Fifth Floor Peninsular House 30 36 Monument Street London United Kingdom Ec3r 8nb. . CROSS, Peter Geoffrey is a Secretary of the company. BEHR, Gabriel Simon is a Director of the company. BIAGOSCH, Maximilian Boerries Peter is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. KENNY, John Paul Michael is a Director of the company. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary BRANDEAUX ADMINISTRATORS LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BOYLAND, Roger Michael has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CADE, Charles Edward has been resigned. Director CHADWICK, Ruth Mary has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director CURRY, Christopher Lee has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director HOLMES, James Anthony has been resigned. Director MARSHALL, Charles Howe has been resigned. Director MARSHALL, Charles Howe has been resigned. Director MCNALLY, Robert has been resigned. Director MORTIMORE, Jon William has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RAYNER, Paul Adrian has been resigned. Director ROSE, Joy Arden has been resigned. Director SHANKLAND, Graeme Robert has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROSS, Peter Geoffrey
Appointed Date: 05 March 2015

Director
BEHR, Gabriel Simon
Appointed Date: 30 November 2016
51 years old

Director
BIAGOSCH, Maximilian Boerries Peter
Appointed Date: 01 June 2016
53 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 05 March 2015
43 years old

Director
KENNY, John Paul Michael
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 15 May 2006
Appointed Date: 13 March 2000

Secretary
BRANDEAUX ADMINISTRATORS LIMITED
Resigned: 05 March 2015
Appointed Date: 15 May 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 March 2000
Appointed Date: 29 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2000
Appointed Date: 29 November 1999

Director
BOTHWELL, Karen Margaret
Resigned: 31 January 2005
Appointed Date: 10 April 2002
63 years old

Director
BOYLAND, Roger Michael
Resigned: 05 March 2015
Appointed Date: 08 November 2007
81 years old

Director
BRADLEY, Pauline Anne
Resigned: 31 January 2005
Appointed Date: 04 July 2001
64 years old

Director
CADE, Charles Edward
Resigned: 15 May 2006
Appointed Date: 23 April 2003
56 years old

Director
CHADWICK, Ruth Mary
Resigned: 25 January 2010
Appointed Date: 03 July 2008
63 years old

Director
CUMMINGS, Peter Joseph
Resigned: 10 April 2002
Appointed Date: 12 May 2000
70 years old

Director
CURRY, Christopher Lee
Resigned: 08 November 2007
Appointed Date: 15 May 2006
63 years old

Director
GILBARD, Marc Edward Charles
Resigned: 15 May 2006
Appointed Date: 13 March 2000
63 years old

Director
HOLMES, James Anthony
Resigned: 30 September 2008
Appointed Date: 01 June 2006
66 years old

Director
MARSHALL, Charles Howe
Resigned: 31 December 2016
Appointed Date: 05 March 2015
75 years old

Director
MARSHALL, Charles Howe
Resigned: 08 November 2007
Appointed Date: 15 May 2006
75 years old

Director
MCNALLY, Robert
Resigned: 05 March 2015
Appointed Date: 25 January 2010
59 years old

Director
MORTIMORE, Jon William
Resigned: 08 November 2015
Appointed Date: 22 September 2015
58 years old

Director
ORLANDI, Andrea Alessandro
Resigned: 01 June 2016
Appointed Date: 05 March 2015
54 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2000
Appointed Date: 29 November 1999

Director
RAYNER, Paul Adrian
Resigned: 30 November 2016
Appointed Date: 20 January 2016
63 years old

Director
ROSE, Joy Arden
Resigned: 31 December 2013
Appointed Date: 08 November 2007
86 years old

Director
SHANKLAND, Graeme Robert
Resigned: 04 July 2001
Appointed Date: 12 May 2000
65 years old

Director
SIDWELL, Graham Robert
Resigned: 15 May 2006
Appointed Date: 23 April 2003
72 years old

Director
SIDWELL, Graham Robert
Resigned: 01 December 2000
Appointed Date: 01 November 2000
102 years old

Director
SIDWELL, Graham Robert
Resigned: 01 December 2000
Appointed Date: 01 November 2000
72 years old

Director
STANLEY, Graham Bryan
Resigned: 15 May 2006
Appointed Date: 13 March 2000
62 years old

LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED Events

20 Feb 2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016
03 Jan 2017
Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
30 Nov 2016
Appointment of Mr Gabriel Behr as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Paul Adrian Rayner as a director on 30 November 2016
04 Nov 2016
Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016
...
... and 137 more events
22 Mar 2000
New director appointed
16 Mar 2000
Memorandum and Articles of Association
13 Mar 2000
Company name changed precis (1837) LIMITED\certificate issued on 13/03/00
11 Jan 2000
Secretary resigned
29 Nov 1999
Incorporation

LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED Charges

5 March 2015
Charge code 0388 5187 0006
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
Description: 1. the leasehold land being liberty atlantic point…
2 November 2011
A group debenture
Delivered: 9 November 2011
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied on 5 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Deed of accession and charge
Delivered: 26 May 2006
Status: Satisfied on 24 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries
Description: Atlantic point naylor street liverpool t/no MS435905…
18 January 2001
Guarantee & debenture
Delivered: 23 January 2001
Status: Satisfied on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings k/a atlantic point naylor liverpool…
18 January 2001
Guarantee & debenture
Delivered: 23 January 2001
Status: Satisfied on 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and buildings k/a atlantic point naylor liverpool…