ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED
LIVERPOOL COUNTRYSIDE 24 LIMITED

Hellopages » Merseyside » Liverpool » L1 5AG

Company number 06126289
Status Active
Incorporation Date 23 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 110-114 DUKE STREET, LIVERPOOL, ENGLAND, L1 5AG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Termination of appointment of Tracy Marina Warren as a secretary on 13 May 2016; Appointment of Mrs Lisa Bousfield as a director on 13 May 2016. The most likely internet sites of ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED are www.icodidsburypointestatemanagement.co.uk, and www.ico-didsbury-point-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ico Didsbury Point Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06126289. Ico Didsbury Point Estate Management Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Ico Didsbury Point Estate Management Limited is 110 114 Duke Street Liverpool England L1 5ag. . BOUSFIELD, Lisa is a Director of the company. BOUSFIELD, Richard John is a Director of the company. Secretary SHILLINGSLAW, Gary Preston has been resigned. Secretary WARREN, Tracy Marina has been resigned. Director BLEVINS, Andrew Joseph has been resigned. Director CARRINGTON, Andrew Mark has been resigned. Director CHATHAM, Mark Philip has been resigned. Director CHERRY, Graham Stewart has been resigned. Director HOYLES, Robin Patrick has been resigned. Director REEVE, Matthew Dennis James has been resigned. Director RUBINCAM, Paul Rice has been resigned. Director SHILLINGSLAW, Gary Preston has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOUSFIELD, Lisa
Appointed Date: 13 May 2016
47 years old

Director
BOUSFIELD, Richard John
Appointed Date: 13 May 2016
50 years old

Resigned Directors

Secretary
SHILLINGSLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 23 February 2007

Secretary
WARREN, Tracy Marina
Resigned: 13 May 2016
Appointed Date: 04 August 2008

Director
BLEVINS, Andrew Joseph
Resigned: 13 May 2016
Appointed Date: 20 March 2008
61 years old

Director
CARRINGTON, Andrew Mark
Resigned: 13 May 2016
Appointed Date: 01 January 2011
50 years old

Director
CHATHAM, Mark Philip
Resigned: 31 March 2015
Appointed Date: 20 March 2008
67 years old

Director
CHERRY, Graham Stewart
Resigned: 20 March 2008
Appointed Date: 23 February 2007
66 years old

Director
HOYLES, Robin Patrick
Resigned: 31 December 2010
Appointed Date: 20 March 2008
71 years old

Director
REEVE, Matthew Dennis James
Resigned: 13 May 2016
Appointed Date: 01 April 2015
43 years old

Director
RUBINCAM, Paul Rice
Resigned: 30 June 2014
Appointed Date: 20 March 2008
60 years old

Director
SHILLINGSLAW, Gary Preston
Resigned: 20 March 2008
Appointed Date: 23 February 2007
75 years old

ICO DIDSBURY POINT ESTATE MANAGEMENT LIMITED Events

01 Jul 2016
Accounts for a small company made up to 30 September 2015
24 May 2016
Termination of appointment of Tracy Marina Warren as a secretary on 13 May 2016
19 May 2016
Appointment of Mrs Lisa Bousfield as a director on 13 May 2016
19 May 2016
Appointment of Mr Richard Bousfield as a director on 13 May 2016
19 May 2016
Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to Clumber Cottage 91 Clumber Road Poynton Cheshire SK12 1NW on 19 May 2016
...
... and 38 more events
03 Apr 2008
Prev sho from 29/02/2008 to 30/09/2007
20 Mar 2008
Annual return made up to 23/02/08
16 Nov 2007
Memorandum and Articles of Association
08 Aug 2007
Company name changed countryside 24 LIMITED\certificate issued on 08/08/07
23 Feb 2007
Incorporation