BUSI AND STEPHENSON LIMITED

Hellopages » Merseyside » Liverpool » L1 4HL

Company number 00158661
Status Active
Incorporation Date 10 September 1919
Company Type Private Limited Company
Address 101/103 BOLD STREET, LIVERPOOL, L1 4HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Second filing of Confirmation Statement dated 01/12/2016; Confirmation statement made on 1 December 2016 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 01/02/2017. . The most likely internet sites of BUSI AND STEPHENSON LIMITED are www.busiandstephenson.co.uk, and www.busi-and-stephenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and one months. The distance to to Brunswick Rail Station is 1.3 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Busi and Stephenson Limited is a Private Limited Company. The company registration number is 00158661. Busi and Stephenson Limited has been working since 10 September 1919. The present status of the company is Active. The registered address of Busi and Stephenson Limited is 101 103 Bold Street Liverpool L1 4hl. . GILHAM, William Stephen is a Secretary of the company. GILHAM, William Stephen is a Director of the company. JOHNSTON, James Joseph is a Director of the company. ROBERTS, John Barrie is a Director of the company. Secretary EVANS, Gweneth Mary has been resigned. Secretary O'BRIEN, William James has been resigned. Secretary ROBERTS, John Barrie has been resigned. Director HARDAKER, Jonathan Richard has been resigned. Director HARRISON, James Eric has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILHAM, William Stephen
Appointed Date: 01 October 2006

Director
GILHAM, William Stephen
Appointed Date: 01 October 2006
74 years old

Director
JOHNSTON, James Joseph
Appointed Date: 01 January 2016
65 years old

Director
ROBERTS, John Barrie

78 years old

Resigned Directors

Secretary
EVANS, Gweneth Mary
Resigned: 31 March 2004
Appointed Date: 21 May 1996

Secretary
O'BRIEN, William James
Resigned: 31 May 1996

Secretary
ROBERTS, John Barrie
Resigned: 01 October 2006
Appointed Date: 31 March 2004

Director
HARDAKER, Jonathan Richard
Resigned: 31 December 2006
Appointed Date: 21 May 1996
79 years old

Director
HARRISON, James Eric
Resigned: 31 May 1996
73 years old

Persons With Significant Control

Hawksford Nominees Jersey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSI AND STEPHENSON LIMITED Events

17 May 2017
Full accounts made up to 31 August 2016
01 Feb 2017
Second filing of Confirmation Statement dated 01/12/2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 01/02/2017.

04 May 2016
Full accounts made up to 31 August 2015
14 Jan 2016
Appointment of James Joseph Johnston as a director on 1 January 2016
...
... and 89 more events
04 Sep 1986
Particulars of mortgage/charge

05 Jul 1986
Particulars of mortgage/charge

06 May 1986
Group of companies' accounts made up to 31 August 1985

06 May 1986
Return made up to 24/04/86; full list of members

06 May 1986
New secretary appointed;new director appointed

BUSI AND STEPHENSON LIMITED Charges

2 August 2010
Deed of charge over credit balances
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 March 1997
Deed of charge over credit balances
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" in and to charged…
26 August 1986
Memorandum of charge
Delivered: 4 September 1986
Status: Satisfied
Persons entitled: Banque Nationale De Paris PLC
Description: All monies in any currency or currencies whatsoever now or…
2 July 1986
Legal charge over cash deposits
Delivered: 5 July 1986
Status: Satisfied on 10 August 1995
Persons entitled: Standard Chartered Bank PLC
Description: By way of first fixed charge & as a contining security the…
4 August 1984
Assignment
Delivered: 4 August 1984
Status: Satisfied on 10 August 1995
Persons entitled: Standard Chartered Bank PLC
Description: The company's entitlement of $notes issued by the central…