COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 06469295
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Statement of capital following an allotment of shares on 9 January 2017 GBP 110 ; Confirmation statement made on 10 January 2017 with updates; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED are www.countrysideproductsliverpool.co.uk, and www.countryside-products-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 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.Countryside Products Liverpool Limited is a Private Limited Company. The company registration number is 06469295. Countryside Products Liverpool Limited has been working since 10 January 2008. The present status of the company is Active. The registered address of Countryside Products Liverpool Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . CAPLAN, Geraldine Preston is a Secretary of the company. CAPLAN, Geraldine Preston is a Director of the company. CAPLAN, Maurice Frank Robert is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Director DSG DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPLAN, Geraldine Preston
Appointed Date: 10 January 2008

Director
CAPLAN, Geraldine Preston
Appointed Date: 18 April 2013
66 years old

Director
CAPLAN, Maurice Frank Robert
Appointed Date: 10 January 2008
68 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Director
DSG DIRECTORS LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Persons With Significant Control

Mrs Geraldine Preston Caplan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice Frank Robert Caplan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED Events

24 Apr 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 110

25 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Aug 2016
Registered office address changed from Castle Chambers, 43 Castle Street, Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
...
... and 25 more events
23 Jul 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
23 Feb 2008
Particulars of a mortgage or charge / charge no: 1
28 Jan 2008
New director appointed
22 Jan 2008
New secretary appointed
10 Jan 2008
Incorporation

COUNTRYSIDE PRODUCTS (LIVERPOOL) LIMITED Charges

11 September 2014
Charge code 0646 9295 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 January 2013
Fixed and floating charge
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…