BLACK I LIMITED
LIVERPOOL GWECO 94 LIMITED

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 03392832
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3YL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 921,953 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BLACK I LIMITED are www.blacki.co.uk, and www.black-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black I Limited is a Private Limited Company. The company registration number is 03392832. Black I Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Black I Limited is Horton House Exchange Flags Liverpool Merseyside L2 3yl. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. NISBET, Robert Gordon is a Director of the company. Secretary FRENCH, Catherine Elizabeth Clare has been resigned. Secretary HALSTEAD, John Barrie has been resigned. Secretary MARTIN, John Swanston has been resigned. Secretary MARTIN, John has been resigned. Secretary NISBET, Robert Gordon has been resigned. Secretary STEAD, Nigel Cleator has been resigned. Director BELLWIN, Irwin Norman, Lord has been resigned. Director BERRY, Suzanne has been resigned. Director BROWN, Nicholas Malcolm has been resigned. Director HALSTEAD, John Barrie has been resigned. Director JOHNSON, Andrew Cartwright has been resigned. Director MARTIN, John Swanston has been resigned. Director MOSLEY, Ian Christopher has been resigned. Director MURRAY, Alec Barclay has been resigned. Director NELSON, Paul Anthony has been resigned. Director STEAD, Nigel Cleator has been resigned. Director WATSON, Victor Hugo has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John
Appointed Date: 09 May 2003
89 years old

Director
NISBET, Robert Gordon
Appointed Date: 09 May 2003
77 years old

Resigned Directors

Secretary
FRENCH, Catherine Elizabeth Clare
Resigned: 22 July 1997
Appointed Date: 26 June 1997

Secretary
HALSTEAD, John Barrie
Resigned: 09 May 2003
Appointed Date: 01 July 1998

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 09 May 2003

Secretary
MARTIN, John
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Secretary
NISBET, Robert Gordon
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Secretary
STEAD, Nigel Cleator
Resigned: 19 May 1998
Appointed Date: 22 July 1997

Director
BELLWIN, Irwin Norman, Lord
Resigned: 01 June 2000
Appointed Date: 11 December 1998
102 years old

Director
BERRY, Suzanne
Resigned: 22 July 1997
Appointed Date: 26 June 1997
53 years old

Director
BROWN, Nicholas Malcolm
Resigned: 04 November 2005
Appointed Date: 22 July 1997
78 years old

Director
HALSTEAD, John Barrie
Resigned: 30 April 2006
Appointed Date: 01 July 1998
80 years old

Director
JOHNSON, Andrew Cartwright
Resigned: 11 June 2003
Appointed Date: 29 March 1999
73 years old

Director
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 09 May 2003
60 years old

Director
MOSLEY, Ian Christopher
Resigned: 09 May 2003
Appointed Date: 11 December 1998
82 years old

Director
MURRAY, Alec Barclay
Resigned: 09 May 2003
Appointed Date: 01 June 2000
87 years old

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 09 May 2003
70 years old

Director
STEAD, Nigel Cleator
Resigned: 19 May 1998
Appointed Date: 22 July 1997
76 years old

Director
WATSON, Victor Hugo
Resigned: 09 May 2003
Appointed Date: 11 December 1998
97 years old

BLACK I LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 921,953

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 921,953

15 Jul 2015
Director's details changed for Mr John Martin on 19 November 2013
...
... and 87 more events
05 Aug 1997
New secretary appointed;new director appointed
27 Jul 1997
New director appointed
27 Jul 1997
Director resigned
27 Jul 1997
Secretary resigned
26 Jun 1997
Incorporation

BLACK I LIMITED Charges

1 October 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 28 May 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2000
Certificate of assignment pursuant a master assignment dated 19 january 2000
Delivered: 8 November 2000
Status: Satisfied on 27 January 2006
Persons entitled: Capital Bank PLC
Description: All monies due and to become due under the sub-hire…
31 October 2000
Certificate of assignment pursuant to a master assignment dated 19 january 2000
Delivered: 8 November 2000
Status: Satisfied on 27 January 2006
Persons entitled: Capital Bank PLC
Description: The benefit of all guarantees indemnities negoitable…
30 October 2000
Certificate of assignmemt (pursuant to a master assignmet dated 19 january 2000)
Delivered: 8 November 2000
Status: Satisfied on 27 January 2006
Persons entitled: Capital Bank PLC
Description: All monies due and to become due under the sub-hire…
8 February 1999
Rent deposit deed
Delivered: 23 February 1999
Status: Satisfied on 3 March 2006
Persons entitled: Howard Tenison Wride Ian James Trew William David Mott Peter Francis Twist
Description: All the company's right title and interest in and to the…