CONFEDERATION HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 0NE

Company number 05813946
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address 14 CASTLE STREET, LIVERPOOL, L2 0NE
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of CONFEDERATION HOLDINGS LIMITED are www.confederationholdings.co.uk, and www.confederation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confederation Holdings Limited is a Private Limited Company. The company registration number is 05813946. Confederation Holdings Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Confederation Holdings Limited is 14 Castle Street Liverpool L2 0ne. . WILSON, Lyndsay Elizabeth is a Secretary of the company. DAWSON, Peter Thomas is a Director of the company. WILSON, Alastair Forbes is a Director of the company. Secretary COLLINS, Michael Stephen has been resigned. Secretary GRAHAM, Peter Ian Henry has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director COLLINS, Michael Stephen has been resigned. Director MACDONALD, Iain has been resigned. Director VAUGHAN, Derek Nigel has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
WILSON, Lyndsay Elizabeth
Appointed Date: 19 September 2012

Director
DAWSON, Peter Thomas
Appointed Date: 07 January 2010
71 years old

Director
WILSON, Alastair Forbes
Appointed Date: 30 April 2013
46 years old

Resigned Directors

Secretary
COLLINS, Michael Stephen
Resigned: 07 January 2010
Appointed Date: 11 May 2006

Secretary
GRAHAM, Peter Ian Henry
Resigned: 19 September 2012
Appointed Date: 07 January 2010

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
COLLINS, Michael Stephen
Resigned: 07 January 2010
Appointed Date: 22 May 2006
57 years old

Director
MACDONALD, Iain
Resigned: 06 July 2009
Appointed Date: 11 May 2006
65 years old

Director
VAUGHAN, Derek Nigel
Resigned: 30 April 2013
Appointed Date: 15 January 2010
65 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Persons With Significant Control

Kinnell Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFEDERATION HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Oct 2016
Auditor's resignation
27 May 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

09 Jul 2015
Full accounts made up to 31 December 2014
...
... and 53 more events
26 May 2006
Director resigned
26 May 2006
New director appointed
26 May 2006
New secretary appointed
26 May 2006
Registered office changed on 26/05/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
11 May 2006
Incorporation