DAVY LIVER GROUP LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6AF

Company number 02768597
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address GRANITE BUILDING, 6 STANLEY STREET, LIVERPOOL, L1 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Paula Herbert as a director on 30 June 2016. The most likely internet sites of DAVY LIVER GROUP LIMITED are www.davylivergroup.co.uk, and www.davy-liver-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 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.Davy Liver Group Limited is a Private Limited Company. The company registration number is 02768597. Davy Liver Group Limited has been working since 27 November 1992. The present status of the company is Active. The registered address of Davy Liver Group Limited is Granite Building 6 Stanley Street Liverpool L1 6af. . WHARTON, Susan is a Secretary of the company. JORDAN, Christopher Frederick is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUGHES, Kathleen Teresa has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HERBERT, Paula has been resigned. Director JORDAN, Peter Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHARTON, Susan
Appointed Date: 27 November 1996

Director
JORDAN, Christopher Frederick
Appointed Date: 27 November 1992
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 November 1992
Appointed Date: 27 November 1992

Secretary
HUGHES, Kathleen Teresa
Resigned: 27 November 1996
Appointed Date: 27 November 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 November 1992
Appointed Date: 27 November 1992
71 years old

Director
HERBERT, Paula
Resigned: 30 June 2016
Appointed Date: 09 March 2015
60 years old

Director
JORDAN, Peter Frederick
Resigned: 13 April 2002
Appointed Date: 27 November 1992
94 years old

Persons With Significant Control

Mr Christopher Frederick Jordan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The P F Jordan Deceased Will Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVY LIVER GROUP LIMITED Events

22 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Paula Herbert as a director on 30 June 2016
15 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,000

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
04 Dec 1992
Secretary resigned;new secretary appointed

04 Dec 1992
New director appointed

04 Dec 1992
Director resigned;new director appointed

04 Dec 1992
Registered office changed on 04/12/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

27 Nov 1992
Incorporation