EIGHT AIGBURTH DRIVE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 3AA

Company number 02671539
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address 8 AIGBURTH DRIVE, LIVERPOOL, MERSEYSIDE, L17 3AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 6 . The most likely internet sites of EIGHT AIGBURTH DRIVE LIMITED are www.eightaigburthdrive.co.uk, and www.eight-aigburth-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Eight Aigburth Drive Limited is a Private Limited Company. The company registration number is 02671539. Eight Aigburth Drive Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of Eight Aigburth Drive Limited is 8 Aigburth Drive Liverpool Merseyside L17 3aa. . PATEL, Pramesh is a Secretary of the company. MCMAHON, Giles is a Director of the company. Secretary FREEMAN, Michael Joseph has been resigned. Secretary MATSON, Jonathan Stuart, Doctor has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FLEMING-WILLIAMS, Elizabeth Mary has been resigned. Director FREEMAN, Michael Joseph has been resigned. Director MATSON, Jonathan Stuart, Doctor has been resigned. Director OWEN, John Robert has been resigned. Director PATEL, Pramesh has been resigned. Director WALLACE, Hilary, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PATEL, Pramesh
Appointed Date: 30 September 2015

Director
MCMAHON, Giles
Appointed Date: 01 September 2010
55 years old

Resigned Directors

Secretary
FREEMAN, Michael Joseph
Resigned: 16 December 2009
Appointed Date: 08 April 2004

Secretary
MATSON, Jonathan Stuart, Doctor
Resigned: 08 April 2004
Appointed Date: 10 January 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 January 1992
Appointed Date: 16 December 1991

Director
FLEMING-WILLIAMS, Elizabeth Mary
Resigned: 08 April 2004
Appointed Date: 10 January 1992
74 years old

Director
FREEMAN, Michael Joseph
Resigned: 01 September 2010
Appointed Date: 08 April 2004
76 years old

Director
MATSON, Jonathan Stuart, Doctor
Resigned: 08 April 2004
Appointed Date: 10 January 1992
70 years old

Director
OWEN, John Robert
Resigned: 30 October 2005
Appointed Date: 08 April 2004
94 years old

Director
PATEL, Pramesh
Resigned: 01 September 2010
Appointed Date: 17 January 2006
59 years old

Director
WALLACE, Hilary, Dr
Resigned: 30 September 2015
Appointed Date: 01 September 2010
42 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 January 1992
Appointed Date: 16 December 1991

EIGHT AIGBURTH DRIVE LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6

03 Jan 2016
Appointment of Mr Pramesh Patel as a secretary on 30 September 2015
03 Jan 2016
Termination of appointment of Hilary Wallace as a director on 30 September 2015
...
... and 63 more events
15 Jan 1992
New director appointed

15 Jan 1992
New director appointed

15 Jan 1992
Secretary resigned;new secretary appointed;director resigned

15 Jan 1992
Registered office changed on 15/01/92 from: 31 corsham street london N1 6DR

16 Dec 1991
Incorporation