BRECKFIELD & NORTH EVERTON NEIGHBOURHOOD COUNCIL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L5 4QT

Company number 03596998
Status Active
Incorporation Date 13 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRECKFIELD & NORTH EVERTON NEIGHBOURHOOD COUNCIL LTD, BRECKFIELD CENTRE, BRECKFIELD ROAD NORTH, LIVERPOOL, L5 4QT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Appointment of Mrs Eileen Mary Lloyd as a director on 24 December 2014. The most likely internet sites of BRECKFIELD & NORTH EVERTON NEIGHBOURHOOD COUNCIL LIMITED are www.breckfieldnorthevertonneighbourhoodcouncil.co.uk, and www.breckfield-north-everton-neighbourhood-council.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. The distance to to Edge Hill Rail Station is 1.7 miles; to Brunswick Rail Station is 2.9 miles; to Kirkby Rail Station is 4.9 miles; to Formby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breckfield North Everton Neighbourhood Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03596998. Breckfield North Everton Neighbourhood Council Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Breckfield North Everton Neighbourhood Council Limited is Breckfield North Everton Neighbourhood Council Ltd Breckfield Centre Breckfield Road North Liverpool L5 4qt. The company`s financial liabilities are £311.22k. It is £-85k against last year. The cash in hand is £304.28k. It is £-80.4k against last year. And the total assets are £328.14k, which is £-83.96k against last year. ROBINSON MBE, Paul is a Secretary of the company. BRICE, George Henry is a Director of the company. COWLEY, Roy William is a Director of the company. LLOYD, Eileen Mary is a Director of the company. MCGIVERON, Marie is a Director of the company. MCINTOSH, John is a Director of the company. ROBERTS, Peter David, Reverend is a Director of the company. Secretary BROWN, James Alfred has been resigned. Secretary COWLEY, Roy William has been resigned. Secretary DILLON, Carmel has been resigned. Secretary LEAY, William has been resigned. Secretary MCINTOSH, John has been resigned. Director BLANCHARD, Robert has been resigned. Director BROWN, James Alfred has been resigned. Director CLANCY, Lucy has been resigned. Director CLARKE, William Henry has been resigned. Director CORCORAN, Gerald has been resigned. Director DILLON, Carmel has been resigned. Director FOX, Michael has been resigned. Director HODSON, Robert Charles has been resigned. Director HOULDSWORTH, Andrew John has been resigned. Director JAIN, Ajai Kumar has been resigned. Director JONES, Karen has been resigned. Director KELLY, Graham has been resigned. Director LEA, Patricia has been resigned. Director LEAY, William has been resigned. Director LITTLE, Stephen, Revd has been resigned. Director LOPEZ, Pauline has been resigned. Director MATHEWSON, Tony Steven has been resigned. Director MCGUFFIE, Stanley has been resigned. Director NOONE, Vincent has been resigned. Director PIERCE, Stephen Barry has been resigned. Director PIERCE, Stephen Barry has been resigned. Director ROBERTS, John William has been resigned. Director ROBINSON, Paul has been resigned. Director STANTON, James has been resigned. Director STRETTON, Deirdre Ann has been resigned. Director STRETTON, Deirdre Ann has been resigned. The company operates in "Other education n.e.c.".


breckfield & north everton neighbourhood council Key Finiance

LIABILITIES £311.22k
-22%
CASH £304.28k
-21%
TOTAL ASSETS £328.14k
-21%
All Financial Figures

Current Directors

Secretary
ROBINSON MBE, Paul
Appointed Date: 11 January 2016

Director
BRICE, George Henry
Appointed Date: 09 December 2005
95 years old

Director
COWLEY, Roy William
Appointed Date: 11 January 2016
70 years old

Director
LLOYD, Eileen Mary
Appointed Date: 24 December 2014
74 years old

Director
MCGIVERON, Marie
Appointed Date: 18 December 2015
82 years old

Director
MCINTOSH, John
Appointed Date: 30 September 1999
70 years old

Director
ROBERTS, Peter David, Reverend
Appointed Date: 14 June 2013
42 years old

Resigned Directors

Secretary
BROWN, James Alfred
Resigned: 01 May 2002
Appointed Date: 01 September 1998

Secretary
COWLEY, Roy William
Resigned: 11 January 2016
Appointed Date: 02 February 2015

Secretary
DILLON, Carmel
Resigned: 30 August 1998
Appointed Date: 13 July 1998

Secretary
LEAY, William
Resigned: 27 June 2006
Appointed Date: 01 May 2002

Secretary
MCINTOSH, John
Resigned: 02 February 2015
Appointed Date: 24 August 2006

Director
BLANCHARD, Robert
Resigned: 30 August 1998
Appointed Date: 13 July 1998
65 years old

Director
BROWN, James Alfred
Resigned: 01 May 2002
Appointed Date: 13 July 1998
83 years old

Director
CLANCY, Lucy
Resigned: 31 August 2006
Appointed Date: 13 July 1998
94 years old

Director
CLARKE, William Henry
Resigned: 16 April 2011
Appointed Date: 29 March 2007
78 years old

Director
CORCORAN, Gerald
Resigned: 07 December 2007
Appointed Date: 29 April 2004
67 years old

Director
DILLON, Carmel
Resigned: 30 September 1998
Appointed Date: 13 July 1998
70 years old

Director
FOX, Michael
Resigned: 20 December 2013
Appointed Date: 13 December 2002
73 years old

Director
HODSON, Robert Charles
Resigned: 07 March 2002
Appointed Date: 30 September 1999
83 years old

Director
HOULDSWORTH, Andrew John
Resigned: 03 February 2005
Appointed Date: 13 July 1998
67 years old

Director
JAIN, Ajai Kumar
Resigned: 06 March 2008
Appointed Date: 13 December 2002
68 years old

Director
JONES, Karen
Resigned: 16 April 2011
Appointed Date: 09 December 2005
66 years old

Director
KELLY, Graham
Resigned: 01 January 2015
Appointed Date: 07 December 2007
69 years old

Director
LEA, Patricia
Resigned: 12 April 2002
Appointed Date: 13 July 1998
70 years old

Director
LEAY, William
Resigned: 27 June 2006
Appointed Date: 13 September 1999
83 years old

Director
LITTLE, Stephen, Revd
Resigned: 07 March 2002
Appointed Date: 16 November 2000
66 years old

Director
LOPEZ, Pauline
Resigned: 20 April 2015
Appointed Date: 13 December 2009
73 years old

Director
MATHEWSON, Tony Steven
Resigned: 16 November 2000
Appointed Date: 13 July 1998
71 years old

Director
MCGUFFIE, Stanley
Resigned: 16 November 2000
Appointed Date: 13 July 1998
77 years old

Director
NOONE, Vincent
Resigned: 13 December 2002
Appointed Date: 16 November 2000
73 years old

Director
PIERCE, Stephen Barry
Resigned: 01 June 2000
Appointed Date: 30 September 1999
65 years old

Director
PIERCE, Stephen Barry
Resigned: 30 November 1998
Appointed Date: 13 July 1998
65 years old

Director
ROBERTS, John William
Resigned: 19 May 2015
Appointed Date: 01 May 2002
76 years old

Director
ROBINSON, Paul
Resigned: 14 June 2013
Appointed Date: 09 December 2011
75 years old

Director
STANTON, James
Resigned: 24 August 2006
Appointed Date: 30 September 1999
69 years old

Director
STRETTON, Deirdre Ann
Resigned: 07 December 2007
Appointed Date: 12 December 2003
75 years old

Director
STRETTON, Deirdre Ann
Resigned: 30 April 2001
Appointed Date: 16 November 2000
75 years old

Persons With Significant Control

Mr John Mcintosh
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRECKFIELD & NORTH EVERTON NEIGHBOURHOOD COUNCIL LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
15 Mar 2016
Appointment of Mrs Eileen Mary Lloyd as a director on 24 December 2014
14 Mar 2016
Appointment of Mr Roy William Cowley as a director on 11 January 2016
11 Mar 2016
Termination of appointment of Roy William Cowley as a secretary on 11 January 2016
...
... and 101 more events
11 Feb 2000
New director appointed
11 Feb 2000
New director appointed
06 Oct 1999
Annual return made up to 13/07/99
  • 363(288) ‐ Secretary resigned;director resigned

06 Oct 1999
New secretary appointed
13 Jul 1998
Incorporation

BRECKFIELD & NORTH EVERTON NEIGHBOURHOOD COUNCIL LIMITED Charges

8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: Land situate on the corner of breckfield road north and…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Liverpool City Council
Description: The mere lane gas depot liverpool.