BLUECOAT DISPLAY CENTRE LIMITED
RUMFORD PLACE

Hellopages » Merseyside » Liverpool » L3 9DD

Company number 03175344
Status Active
Incorporation Date 20 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AMERICA HOUSE, RUMFORD COURT, RUMFORD PLACE, LIVERPOOL, L3 9DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Appointment of Miss Rebecca Gouldson as a director on 31 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BLUECOAT DISPLAY CENTRE LIMITED are www.bluecoatdisplaycentre.co.uk, and www.bluecoat-display-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluecoat Display Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03175344. Bluecoat Display Centre Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Bluecoat Display Centre Limited is America House Rumford Court Rumford Place Liverpool L3 9dd. . RHODES, Samantha is a Secretary of the company. BACKHOUSE, David Alan is a Director of the company. CURRY, Gillian is a Director of the company. FORDHAM, Judith is a Director of the company. GOULDSON, Rebecca is a Director of the company. JONES, Linda is a Director of the company. SAMATA, Angela is a Director of the company. URQUHART, Peter William Gordon, His Hon is a Director of the company. WHITTAKER, Alan is a Director of the company. WOODS, Peter David is a Director of the company. Secretary MALTHOUSE, John Christopher has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAMPTON, Maureen Ann, Dr has been resigned. Director BURMAN, Lionel Alan has been resigned. Director GOULDSON, Rebecca Louise has been resigned. Director HALL, Jo has been resigned. Director JACKSON, Toby has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MALTHOUSE, John Christopher has been resigned. Director MCTAVISH, Ann has been resigned. Director SEGAR, Gill Rosemary has been resigned. Director TOH, Cheng Hock, Professor has been resigned. Director WILLIAMS, Elizabeth Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RHODES, Samantha
Appointed Date: 21 March 2002

Director
BACKHOUSE, David Alan
Appointed Date: 18 October 2001
82 years old

Director
CURRY, Gillian
Appointed Date: 15 February 2001
82 years old

Director
FORDHAM, Judith
Appointed Date: 24 July 2003
75 years old

Director
GOULDSON, Rebecca
Appointed Date: 31 October 2016
45 years old

Director
JONES, Linda
Appointed Date: 15 July 2010
78 years old

Director
SAMATA, Angela
Appointed Date: 17 October 2013
54 years old

Director
URQUHART, Peter William Gordon, His Hon
Appointed Date: 18 October 2001
91 years old

Director
WHITTAKER, Alan
Appointed Date: 18 October 2001
72 years old

Director
WOODS, Peter David
Appointed Date: 18 October 2001
75 years old

Resigned Directors

Secretary
MALTHOUSE, John Christopher
Resigned: 21 March 2002
Appointed Date: 20 March 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Director
BAMPTON, Maureen Ann, Dr
Resigned: 17 April 2009
Appointed Date: 08 October 1997
72 years old

Director
BURMAN, Lionel Alan
Resigned: 15 October 2009
Appointed Date: 20 March 1996
97 years old

Director
GOULDSON, Rebecca Louise
Resigned: 17 January 2013
Appointed Date: 08 March 2005
45 years old

Director
HALL, Jo
Resigned: 17 January 2013
Appointed Date: 15 July 2010
59 years old

Director
JACKSON, Toby
Resigned: 12 May 2016
Appointed Date: 17 October 2013
80 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Director
MALTHOUSE, John Christopher
Resigned: 18 October 2001
Appointed Date: 20 March 1996
82 years old

Director
MCTAVISH, Ann
Resigned: 18 October 2001
Appointed Date: 08 October 1997
74 years old

Director
SEGAR, Gill Rosemary
Resigned: 12 May 2016
Appointed Date: 23 October 2013
62 years old

Director
TOH, Cheng Hock, Professor
Resigned: 17 October 2013
Appointed Date: 18 October 2001
65 years old

Director
WILLIAMS, Elizabeth Anne
Resigned: 23 December 2003
Appointed Date: 15 April 2001
73 years old

BLUECOAT DISPLAY CENTRE LIMITED Events

05 Apr 2017
Confirmation statement made on 20 March 2017 with updates
04 Apr 2017
Appointment of Miss Rebecca Gouldson as a director on 31 October 2016
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 May 2016
Termination of appointment of Gill Rosemary Segar as a director on 12 May 2016
24 May 2016
Termination of appointment of Toby Jackson as a director on 12 May 2016
...
... and 82 more events
26 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
Director resigned
16 Apr 1996
Secretary resigned
16 Apr 1996
New director appointed
20 Mar 1996
Incorporation