AGE CONCERN LIVERPOOL (SERVICES) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 9DY

Company number 02118327
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address THE POPPY CENTRE 179 TOWNSEND LANE, CLUBMOOR, LIVERPOOL, ENGLAND, L13 9DY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Sir Thomas House 5 Sir Thomas Street Liverpool. Merseyside L1 6BW to The Poppy Centre 179 Townsend Lane Clubmoor Liverpool L13 9DY on 7 March 2017; Full accounts made up to 31 March 2016; Termination of appointment of John Francis Brennan as a director on 8 October 2016. The most likely internet sites of AGE CONCERN LIVERPOOL (SERVICES) LIMITED are www.ageconcernliverpoolservices.co.uk, and www.age-concern-liverpool-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Age Concern Liverpool Services Limited is a Private Limited Company. The company registration number is 02118327. Age Concern Liverpool Services Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Age Concern Liverpool Services Limited is The Poppy Centre 179 Townsend Lane Clubmoor Liverpool England L13 9dy. . FLEXMAN-SMITH, Grant is a Secretary of the company. RAVENSCROFT, Kenneth James is a Director of the company. WRIGHT, Andrew Craig is a Director of the company. Secretary BURNS, Karen Margaret has been resigned. Secretary DAY, Terry Hazel has been resigned. Secretary HOLMES, Gillian Joan has been resigned. Secretary ROBERTS, June Karenina has been resigned. Director BRENNAN, John Francis has been resigned. Director FARMER, Edward Desmond, Professor has been resigned. Director GOOSEY, Frederick Enoch has been resigned. Director JOHNSON, Kenneth Frederick has been resigned. Director KING, Paul John has been resigned. Director MURPHY, Edward has been resigned. Director POWELL, Elizabeth Anderson has been resigned. Director WEBSTER, Richard Stanley has been resigned. Director WRIGHT, Kenneth has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FLEXMAN-SMITH, Grant
Appointed Date: 01 September 2016

Director
RAVENSCROFT, Kenneth James
Appointed Date: 09 September 1999
86 years old

Director
WRIGHT, Andrew Craig
Appointed Date: 16 September 2013
48 years old

Resigned Directors

Secretary
BURNS, Karen Margaret
Resigned: 31 August 2016
Appointed Date: 16 September 2013

Secretary
DAY, Terry Hazel
Resigned: 11 December 1998
Appointed Date: 01 August 1994

Secretary
HOLMES, Gillian Joan
Resigned: 16 September 2013
Appointed Date: 11 January 1999

Secretary
ROBERTS, June Karenina
Resigned: 31 July 1994

Director
BRENNAN, John Francis
Resigned: 08 October 2016
Appointed Date: 01 June 2016
85 years old

Director
FARMER, Edward Desmond, Professor
Resigned: 20 July 1994
108 years old

Director
GOOSEY, Frederick Enoch
Resigned: 12 October 1995
104 years old

Director
JOHNSON, Kenneth Frederick
Resigned: 15 October 2001
Appointed Date: 28 September 1994
101 years old

Director
KING, Paul John
Resigned: 16 September 2013
Appointed Date: 09 October 2002
93 years old

Director
MURPHY, Edward
Resigned: 11 September 1997
73 years old

Director
POWELL, Elizabeth Anderson
Resigned: 01 June 2016
Appointed Date: 28 January 2004
85 years old

Director
WEBSTER, Richard Stanley
Resigned: 07 October 1999
87 years old

Director
WRIGHT, Kenneth
Resigned: 20 February 2009
Appointed Date: 28 September 1994
92 years old

Persons With Significant Control

Age Concern Liverpool And Sefton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGE CONCERN LIVERPOOL (SERVICES) LIMITED Events

07 Mar 2017
Registered office address changed from Sir Thomas House 5 Sir Thomas Street Liverpool. Merseyside L1 6BW to The Poppy Centre 179 Townsend Lane Clubmoor Liverpool L13 9DY on 7 March 2017
15 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of John Francis Brennan as a director on 8 October 2016
01 Sep 2016
Appointment of Mr Grant Flexman-Smith as a secretary on 1 September 2016
01 Sep 2016
Termination of appointment of Karen Margaret Burns as a secretary on 31 August 2016
...
... and 87 more events
14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Director resigned;new director appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

13 Aug 1987
Company name changed lacebay LIMITED\certificate issued on 14/08/87

01 Apr 1987
Certificate of Incorporation