DANIELS SILVERMAN LIMITED
LIVERPOOL DANIELS SILVERMAN (HOLDINGS) LIMITED

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 03998129
Status Active
Incorporation Date 19 May 2000
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 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 March 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 24 August 2016. The most likely internet sites of DANIELS SILVERMAN LIMITED are www.danielssilverman.co.uk, and www.daniels-silverman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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.Daniels Silverman Limited is a Private Limited Company. The company registration number is 03998129. Daniels Silverman Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Daniels Silverman Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . SCOTT, Justin De Berkeley is a Secretary of the company. LANGLEY, Ray Warren is a Director of the company. SAYER, Andrew John Rattray is a Director of the company. SCOTT, Justin De Berkeley is a Director of the company. SCOTT, Rupert Joseph Upton is a Director of the company. SCOTT, Simon David is a Director of the company. WARD, Stephen Brian is a Director of the company. Secretary SUMNER, John Gerald has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HEGARTY-BURGESS, Tracy has been resigned. Director HUGHES, Carole Angela Margaret has been resigned. Director MCSHANE, Colin Gibson has been resigned. Director MCVEIGH, Peter Anthony has been resigned. Director SUMNER, John Gerald has been resigned. Director WITTY, Adrian Richard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SCOTT, Justin De Berkeley
Appointed Date: 31 October 2003

Director
LANGLEY, Ray Warren
Appointed Date: 14 March 2016
62 years old

Director
SAYER, Andrew John Rattray
Appointed Date: 16 February 2005
68 years old

Director
SCOTT, Justin De Berkeley
Appointed Date: 31 October 2003
65 years old

Director
SCOTT, Rupert Joseph Upton
Appointed Date: 31 October 2003
62 years old

Director
SCOTT, Simon David
Appointed Date: 31 October 2003
67 years old

Director
WARD, Stephen Brian
Appointed Date: 10 March 2005
47 years old

Resigned Directors

Secretary
SUMNER, John Gerald
Resigned: 31 October 2003
Appointed Date: 20 May 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
HEGARTY-BURGESS, Tracy
Resigned: 31 August 2015
Appointed Date: 01 October 2009
54 years old

Director
HUGHES, Carole Angela Margaret
Resigned: 16 June 2016
Appointed Date: 31 March 2004
64 years old

Director
MCSHANE, Colin Gibson
Resigned: 31 October 2003
Appointed Date: 20 May 2000
76 years old

Director
MCVEIGH, Peter Anthony
Resigned: 18 June 2004
Appointed Date: 31 March 2004
69 years old

Director
SUMNER, John Gerald
Resigned: 31 October 2003
Appointed Date: 20 May 2000
65 years old

Director
WITTY, Adrian Richard
Resigned: 14 April 2016
Appointed Date: 25 January 2007
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Persons With Significant Control

Harnage Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANIELS SILVERMAN LIMITED Events

02 May 2017
Confirmation statement made on 1 May 2017 with updates
24 Oct 2016
Full accounts made up to 31 March 2016
24 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 24 August 2016
16 Jun 2016
Termination of appointment of Carole Angela Margaret Hughes as a director on 16 June 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10

...
... and 64 more events
09 Jun 2000
New director appointed
30 May 2000
Registered office changed on 30/05/00 from: suite 17 city business centre, lower road, london, SE16 2XB
30 May 2000
Director resigned
30 May 2000
Secretary resigned
19 May 2000
Incorporation

DANIELS SILVERMAN LIMITED Charges

14 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…