AUGER SITE INVESTIGATIONS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN
Company number 03088958
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Satisfaction of charge 3 in part. The most likely internet sites of AUGER SITE INVESTIGATIONS LIMITED are www.augersiteinvestigations.co.uk, and www.auger-site-investigations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auger Site Investigations Limited is a Private Limited Company. The company registration number is 03088958. Auger Site Investigations Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Auger Site Investigations Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside L1 3dn. . BREWSTER, David William is a Secretary of the company. BREWSTER, David William is a Director of the company. BREWSTER, Jacqueline Clare is a Director of the company. Secretary SMITH, Veronica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARE, Martin Christopher has been resigned. Director HOEY, Philip Thomas has been resigned. Director WREN, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
BREWSTER, David William
Appointed Date: 31 March 1997

Director
BREWSTER, David William
Appointed Date: 01 December 1996
63 years old

Director
BREWSTER, Jacqueline Clare
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Secretary
SMITH, Veronica
Resigned: 23 March 1997
Appointed Date: 09 August 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1995
Appointed Date: 08 August 1995

Director
CLARE, Martin Christopher
Resigned: 01 April 2008
Appointed Date: 01 December 2005
59 years old

Director
HOEY, Philip Thomas
Resigned: 01 April 2008
Appointed Date: 14 August 2006
70 years old

Director
WREN, Christopher
Resigned: 31 May 1999
Appointed Date: 09 August 1995
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 1995
Appointed Date: 08 August 1995

AUGER SITE INVESTIGATIONS LIMITED Events

10 Aug 2016
Confirmation statement made on 20 July 2016 with updates
31 May 2016
Accounts for a small company made up to 31 August 2015
23 May 2016
Satisfaction of charge 3 in part
23 May 2016
Satisfaction of charge 6 in full
23 May 2016
Satisfaction of charge 4 in full
...
... and 89 more events
13 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1995
Memorandum and Articles of Association
12 Sep 1995
Company name changed bridgemont LIMITED\certificate issued on 13/09/95
11 Aug 1995
Registered office changed on 11/08/95 from: 788-790 finchley road london NW11 7UR
08 Aug 1995
Incorporation

AUGER SITE INVESTIGATIONS LIMITED Charges

24 August 2012
Charge
Delivered: 31 August 2012
Status: Satisfied on 23 May 2016
Persons entitled: Gbf Capital Limited
Description: Fixed charge (a) the LLP income (b) the loan repayment…
24 August 2012
Charge
Delivered: 31 August 2012
Status: Satisfied on 23 May 2016
Persons entitled: Gbf Capital Limited
Description: Fixed charge (a) the LLP interest (b) the LLP income (c)…
24 August 2012
Charge
Delivered: 31 August 2012
Status: Satisfied on 23 May 2016
Persons entitled: Jacqueline Clare Brewster
Description: Fixed charge (a) the LLP interest (b) the LLP income (c)…
24 August 2012
Charge
Delivered: 31 August 2012
Status: Satisfied on 23 May 2016
Persons entitled: David William Brewster
Description: Fixed charge (a) the LLP interest (b) the LLP income (c)…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Satisfied on 23 May 2016
Persons entitled: Gbf Capital Limited
Description: All right in the LLP income and the loan repayment account…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Satisfied on 23 May 2016
Persons entitled: Jacqui Brewster
Description: All right in the LLP interest, the LLP income and the loan…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Satisfied on 23 May 2016
Persons entitled: Gbf Capital Limited
Description: All right in the LLP income and the loan repayment account…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Satisfied on 23 May 2016
Persons entitled: David Brewster
Description: All right in the LLP interest, the LLP income and the loan…
24 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…