8IR L17 8XG LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 9PW

Company number 04699487
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 292 AIGBURTH ROAD, LIVERPOOL, ENGLAND, L17 9PW
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Paul Massey 304 Aigburth Road Liverpool L17 9PW England to 292 Aigburth Road Liverpool L17 9PW on 16 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 12 . The most likely internet sites of 8IR L17 8XG LIMITED are www.8irl178xg.co.uk, and www.8ir-l17-8xg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. 8ir L17 8xg Limited is a Private Limited Company. The company registration number is 04699487. 8ir L17 8xg Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of 8ir L17 8xg Limited is 292 Aigburth Road Liverpool England L17 9pw. The company`s financial liabilities are £6.59k. It is £2.33k against last year. The cash in hand is £4.03k. It is £2.02k against last year. And the total assets are £7.12k, which is £2.86k against last year. BREWER, Helen is a Director of the company. GILLESPIE, Michael James is a Director of the company. GRAY, Charles Henry is a Director of the company. JOHNSON, Rachael Louise, Dr is a Director of the company. PRESTON, Tom Lloyd is a Director of the company. TURRIE-CONNOR, Kirsten Louise is a Director of the company. Secretary TAYLOR, Barry has been resigned. Secretary TAYLOR, Stephen Robert has been resigned. Secretary WALSH, Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAIRCLOUGH, Alexandra Louise has been resigned. Director MAY BROWN, Gemma has been resigned. Director MINNERY, Andrew Thomas has been resigned. Director NEARY, Kate Adrienne has been resigned. Director SHARMA, Asheesh has been resigned. Director TAYLOR, Barry has been resigned. Director WALSH, Daniel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


8ir l17 8xg Key Finiance

LIABILITIES £6.59k
+54%
CASH £4.03k
+100%
TOTAL ASSETS £7.12k
+66%
All Financial Figures

Current Directors

Director
BREWER, Helen
Appointed Date: 28 September 2015
41 years old

Director
GILLESPIE, Michael James
Appointed Date: 01 April 2005
48 years old

Director
GRAY, Charles Henry
Appointed Date: 07 March 2008
43 years old

Director
JOHNSON, Rachael Louise, Dr
Appointed Date: 01 April 2005
49 years old

Director
PRESTON, Tom Lloyd
Appointed Date: 30 October 2015
41 years old

Director
TURRIE-CONNOR, Kirsten Louise
Appointed Date: 15 January 2006
55 years old

Resigned Directors

Secretary
TAYLOR, Barry
Resigned: 18 February 2004
Appointed Date: 17 March 2003

Secretary
TAYLOR, Stephen Robert
Resigned: 29 June 2004
Appointed Date: 17 March 2003

Secretary
WALSH, Daniel
Resigned: 22 December 2015
Appointed Date: 02 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Director
FAIRCLOUGH, Alexandra Louise
Resigned: 07 March 2006
Appointed Date: 18 February 2004
44 years old

Director
MAY BROWN, Gemma
Resigned: 07 March 2008
Appointed Date: 05 October 2006
43 years old

Director
MINNERY, Andrew Thomas
Resigned: 15 January 2006
Appointed Date: 18 February 2004
49 years old

Director
NEARY, Kate Adrienne
Resigned: 30 October 2015
Appointed Date: 07 March 2006
44 years old

Director
SHARMA, Asheesh
Resigned: 05 October 2006
Appointed Date: 18 February 2004
51 years old

Director
TAYLOR, Barry
Resigned: 18 February 2004
Appointed Date: 17 March 2003
85 years old

Director
WALSH, Daniel
Resigned: 28 September 2015
Appointed Date: 01 April 2005
59 years old

8IR L17 8XG LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2016
Registered office address changed from C/O Paul Massey 304 Aigburth Road Liverpool L17 9PW England to 292 Aigburth Road Liverpool L17 9PW on 16 October 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12

22 Dec 2015
Termination of appointment of Daniel Walsh as a secretary on 22 December 2015
08 Dec 2015
Registered office address changed from 59 Greenbank Road Birkenhead Merseyside CH42 7JT to C/O Paul Massey 304 Aigburth Road Liverpool L17 9PW on 8 December 2015
...
... and 60 more events
16 Mar 2004
New director appointed
16 Mar 2004
New director appointed
16 Mar 2004
New director appointed
25 Mar 2003
Secretary resigned
17 Mar 2003
Incorporation

Similar Companies

8INFINITY LIMITED 8INSIGHT LIMITED 8IT LIMITED 8J7 LTD 8K FILMS LIMITED 8K RTM COMPANY LTD 8KD LIMITED