BANTER MANAGEMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 8DA

Company number 03246835
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address 11 MATCHWOOD CLOSE, GARSTON, LIVERPOOL, L19 8DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 10,000 . The most likely internet sites of BANTER MANAGEMENT LIMITED are www.bantermanagement.co.uk, and www.banter-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Banter Management Limited is a Private Limited Company. The company registration number is 03246835. Banter Management Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Banter Management Limited is 11 Matchwood Close Garston Liverpool L19 8da. . MCNAUGHT, Kim Patricia is a Secretary of the company. JACKSON, Victoria is a Director of the company. Secretary MCNAUGHT, Brian William has been resigned. Director JACKSON, Thomas Joseph has been resigned. Director MCNAUGHT, Brian William has been resigned. Director MCNAUGHT, Ellen has been resigned. Director MCNAUGHT, Kim Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCNAUGHT, Kim Patricia
Appointed Date: 01 May 2001

Director
JACKSON, Victoria
Appointed Date: 01 August 2010
51 years old

Resigned Directors

Secretary
MCNAUGHT, Brian William
Resigned: 01 May 2001
Appointed Date: 06 September 1996

Director
JACKSON, Thomas Joseph
Resigned: 01 August 2010
Appointed Date: 06 September 1996
56 years old

Director
MCNAUGHT, Brian William
Resigned: 01 May 2001
Appointed Date: 06 September 1996
57 years old

Director
MCNAUGHT, Ellen
Resigned: 30 May 2003
Appointed Date: 30 September 1998
88 years old

Director
MCNAUGHT, Kim Patricia
Resigned: 09 September 2013
Appointed Date: 01 May 2001
57 years old

Persons With Significant Control

Mrs Kim Patricia Mcnaught
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANTER MANAGEMENT LIMITED Events

19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000

05 Aug 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000

...
... and 43 more events
22 Sep 1998
Return made up to 06/09/98; no change of members
  • 363(288) ‐ Director's particulars changed

11 Jun 1998
Accounts for a small company made up to 30 September 1997
18 Mar 1998
Registered office changed on 18/03/98 from: 174 speakman road dentons green st helens merseyside WA10 6TG
12 Sep 1997
Return made up to 06/09/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Sep 1996
Incorporation

BANTER MANAGEMENT LIMITED Charges

12 September 2003
Mortgage deed
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 12 greenfield road denton green…
16 November 2001
Mortgage deed
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 229 speakman rd st helens merseyside t/no:…
11 October 1999
Mortgage
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 127 speakman road st helens merseyside t/n-MS81008.…