83 ULLET LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 2AA

Company number 04438883
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address THE DIRECTORS 83 ULLET ROAD, SEFTON PARK, LIVERPOOL, MERSEYSIDE, L17 2AA
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 83 ULLET LIMITED are www.83ullet.co.uk, and www.83-ullet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 83 Ullet Limited is a Private Limited Company. The company registration number is 04438883. 83 Ullet Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of 83 Ullet Limited is The Directors 83 Ullet Road Sefton Park Liverpool Merseyside L17 2aa. . BRADLEY, Ben is a Secretary of the company. KULUPANA, Erangi is a Director of the company. Secretary BREWSTER, Rachel has been resigned. Secretary CARLIER, Jacqueline has been resigned. Secretary JONES, Marguerite Patricia has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CARLIER, Peter James has been resigned. Director DEWAR, Ian William has been resigned. Director LYNCH, Andrew Sean has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director TALBOT, Robert David has been resigned. Director WRIGHT, Adam has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRADLEY, Ben
Appointed Date: 24 September 2014

Director
KULUPANA, Erangi
Appointed Date: 24 September 2014
40 years old

Resigned Directors

Secretary
BREWSTER, Rachel
Resigned: 24 September 2014
Appointed Date: 22 May 2011

Secretary
CARLIER, Jacqueline
Resigned: 20 November 2003
Appointed Date: 15 May 2002

Secretary
JONES, Marguerite Patricia
Resigned: 25 May 2010
Appointed Date: 20 November 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
CARLIER, Peter James
Resigned: 20 November 2003
Appointed Date: 15 May 2002
80 years old

Director
DEWAR, Ian William
Resigned: 01 May 2011
Appointed Date: 20 November 2003
50 years old

Director
LYNCH, Andrew Sean
Resigned: 16 September 2014
Appointed Date: 20 November 2003
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
TALBOT, Robert David
Resigned: 01 January 2006
Appointed Date: 20 November 2003
49 years old

Director
WRIGHT, Adam
Resigned: 24 September 2014
Appointed Date: 22 May 2011
40 years old

83 ULLET LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

15 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4

05 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 44 more events
22 May 2002
New secretary appointed
22 May 2002
New director appointed
22 May 2002
Secretary resigned
22 May 2002
Director resigned
15 May 2002
Incorporation