GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L8 7BA

Company number 05073172
Status Active
Incorporation Date 15 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR, ARYTON HOUSE COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, ENGLAND, L8 7BA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of a director; Termination of appointment of Geoffrey Spinks as a director on 2 September 2016; Termination of appointment of John George Mccollah as a director on 31 January 2017. The most likely internet sites of GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED are www.greatermerseysidelearningprovidersfederation.co.uk, and www.greater-merseyside-learning-providers-federation.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and seven months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater Merseyside Learning Providers Federation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05073172. Greater Merseyside Learning Providers Federation Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Greater Merseyside Learning Providers Federation Limited is 1st Floor Aryton House Commerce Way Parliament Business Park Liverpool England L8 7ba. The company`s financial liabilities are £1491.35k. It is £-647.25k against last year. The cash in hand is £1559.46k. It is £-591.14k against last year. And the total assets are £1701.21k, which is £-449.39k against last year. GLENDENNING, James Francis is a Secretary of the company. CARNEY, Deborah Anne is a Director of the company. EATON, Helen is a Director of the company. FLAVIN, Kristofer is a Director of the company. SHERON, Paul Nicholas is a Director of the company. SHOPLAND REED, Jacqueline is a Director of the company. SMITH, Ruth is a Director of the company. Secretary HARKON, Joseph Albert has been resigned. Secretary POCHRON, Stanislaw Jozef has been resigned. Director BROWN, Deborah Ruth has been resigned. Director CAHILL, Laura has been resigned. Director DAVIES, Jan has been resigned. Director FEAVER, Paul John has been resigned. Director FURNIVAL, Joan Lorraine has been resigned. Director GIBSON, Alison Mary has been resigned. Director GIBSON, Lee Michael has been resigned. Director GIBSON, Lee Michael has been resigned. Director HARKON, Joseph Albert has been resigned. Director HIGGINSON, Susan Julie has been resigned. Director HUNTER, Trevor John, Dr has been resigned. Director MARSHALL, Bryan Philip has been resigned. Director MCCOLLAH, John George has been resigned. Director MCEVOY, Peter Michael has been resigned. Director MCINERNEY, Julian Henry has been resigned. Director MIRI LAVASANI, Vahid has been resigned. Director MIRI LAVASANI, Vahid has been resigned. Director MORRIS, Michael Joseph has been resigned. Director MORTON, Paul Nicholas has been resigned. Director MUSA, Paul David has been resigned. Director NUGENT, Gail has been resigned. Director O'HARA, Linda has been resigned. Director O'ROURKE, Joseph John has been resigned. Director RILEY, Bryan Anthony has been resigned. Director RILEY, Bryan Anthony has been resigned. Director SPINKS, Geoffrey has been resigned. Director SPINKS, Geoffrey has been resigned. Director STANLEY, Elaine has been resigned. Director TAYLOR, Andrew Joseph has been resigned. Director TAYLOR, John Henry has been resigned. Director TURNER, Alan has been resigned. Director YARWOOD, David has been resigned. The company operates in "Technical and vocational secondary education".


greater merseyside learning providers' federation Key Finiance

LIABILITIES £1491.35k
-31%
CASH £1559.46k
-28%
TOTAL ASSETS £1701.21k
-21%
All Financial Figures

Current Directors

Secretary
GLENDENNING, James Francis
Appointed Date: 05 August 2013

Director
CARNEY, Deborah Anne
Appointed Date: 14 July 2011
64 years old

Director
EATON, Helen
Appointed Date: 04 February 2013
53 years old

Director
FLAVIN, Kristofer
Appointed Date: 12 June 2007
45 years old

Director
SHERON, Paul Nicholas
Appointed Date: 09 April 2016
50 years old

Director
SHOPLAND REED, Jacqueline
Appointed Date: 28 October 2009
69 years old

Director
SMITH, Ruth
Appointed Date: 11 December 2013
70 years old

Resigned Directors

Secretary
HARKON, Joseph Albert
Resigned: 13 May 2005
Appointed Date: 15 March 2004

Secretary
POCHRON, Stanislaw Jozef
Resigned: 05 August 2013
Appointed Date: 13 May 2005

Director
BROWN, Deborah Ruth
Resigned: 15 August 2016
Appointed Date: 27 July 2015
59 years old

Director
CAHILL, Laura
Resigned: 01 June 2014
Appointed Date: 04 February 2012
50 years old

Director
DAVIES, Jan
Resigned: 18 July 2012
Appointed Date: 10 June 2008
66 years old

Director
FEAVER, Paul John
Resigned: 14 July 2011
Appointed Date: 20 April 2004
74 years old

Director
FURNIVAL, Joan Lorraine
Resigned: 12 June 2007
Appointed Date: 20 April 2004
68 years old

Director
GIBSON, Alison Mary
Resigned: 01 August 2016
Appointed Date: 12 June 2007
65 years old

Director
GIBSON, Lee Michael
Resigned: 11 April 2011
Appointed Date: 15 December 2008
60 years old

Director
GIBSON, Lee Michael
Resigned: 19 May 2008
Appointed Date: 12 June 2007
60 years old

Director
HARKON, Joseph Albert
Resigned: 31 October 2004
Appointed Date: 15 March 2004
85 years old

Director
HIGGINSON, Susan Julie
Resigned: 18 July 2012
Appointed Date: 14 July 2011
65 years old

Director
HUNTER, Trevor John, Dr
Resigned: 12 June 2007
Appointed Date: 15 March 2004
79 years old

Director
MARSHALL, Bryan Philip
Resigned: 01 June 2014
Appointed Date: 28 May 2013
74 years old

Director
MCCOLLAH, John George
Resigned: 31 January 2017
Appointed Date: 08 July 2015
69 years old

Director
MCEVOY, Peter Michael
Resigned: 24 July 2013
Appointed Date: 20 April 2004
79 years old

Director
MCINERNEY, Julian Henry
Resigned: 18 July 2012
Appointed Date: 20 April 2004
69 years old

Director
MIRI LAVASANI, Vahid
Resigned: 15 December 2015
Appointed Date: 04 February 2013
68 years old

Director
MIRI LAVASANI, Vahid
Resigned: 10 June 2008
Appointed Date: 20 April 2004
68 years old

Director
MORRIS, Michael Joseph
Resigned: 19 July 2007
Appointed Date: 08 June 2005
66 years old

Director
MORTON, Paul Nicholas
Resigned: 11 April 2011
Appointed Date: 10 June 2008
64 years old

Director
MUSA, Paul David
Resigned: 25 October 2015
Appointed Date: 18 June 2009
68 years old

Director
NUGENT, Gail
Resigned: 12 June 2007
Appointed Date: 25 February 2005
61 years old

Director
O'HARA, Linda
Resigned: 14 July 2009
Appointed Date: 12 June 2007
67 years old

Director
O'ROURKE, Joseph John
Resigned: 22 July 2009
Appointed Date: 20 April 2004
70 years old

Director
RILEY, Bryan Anthony
Resigned: 31 March 2008
Appointed Date: 12 June 2007
52 years old

Director
RILEY, Bryan Anthony
Resigned: 31 March 2008
Appointed Date: 12 June 2007
52 years old

Director
SPINKS, Geoffrey
Resigned: 02 September 2016
Appointed Date: 28 October 2009
78 years old

Director
SPINKS, Geoffrey
Resigned: 15 December 2008
Appointed Date: 19 June 2008
78 years old

Director
STANLEY, Elaine
Resigned: 20 September 2012
Appointed Date: 13 September 2007
64 years old

Director
TAYLOR, Andrew Joseph
Resigned: 18 July 2012
Appointed Date: 14 July 2011
66 years old

Director
TAYLOR, John Henry
Resigned: 31 December 2004
Appointed Date: 20 April 2004
57 years old

Director
TURNER, Alan
Resigned: 21 May 2009
Appointed Date: 10 June 2008
56 years old

Director
YARWOOD, David
Resigned: 10 June 2008
Appointed Date: 08 June 2005
64 years old

GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED Events

08 Feb 2017
Termination of appointment of a director
07 Feb 2017
Termination of appointment of Geoffrey Spinks as a director on 2 September 2016
02 Feb 2017
Termination of appointment of John George Mccollah as a director on 31 January 2017
09 Nov 2016
Appointment of Mr Paul Nicholas Sheron as a director on 9 April 2016
24 Oct 2016
Registered office address changed from 2nd Floor Saunders House Parliament Business Park Commerce Way Liverpool L8 7BA to 1st Floor, Aryton House Commerce Way Parliament Business Park Liverpool L8 7BA on 24 October 2016
...
... and 104 more events
27 Jul 2004
New director appointed
27 Jul 2004
New director appointed
27 Jul 2004
New director appointed
27 Jul 2004
New director appointed
15 Mar 2004
Incorporation