JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 2AJ

Company number 02840596
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address FINANCE DEPT, 4TH FLOOR, KINGSWAY HOUSE, HATTON GARDEN, LIVERPOOL, MERSEYSIDE, L3 2AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED are www.jmulearningresourcecentredevelopment.co.uk, and www.jmu-learning-resource-centre-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 1.9 miles; to Kirkby Rail Station is 6.3 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmu Learning Resource Centre Development Limited is a Private Limited Company. The company registration number is 02840596. Jmu Learning Resource Centre Development Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Jmu Learning Resource Centre Development Limited is Finance Dept 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2aj. . MCGUINESS, Belinda Louise is a Secretary of the company. BERTOLINI, Julie Elizabeth is a Director of the company. WEATHERILL, Nigel Peter, Prof is a Director of the company. Secretary HYETT, Peter Andrew has been resigned. Secretary MORGAN, Peter James has been resigned. Secretary SHAW, Charles Michael Mowat has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BICKERSTAFFE, John Allan has been resigned. Director CONNELL, Joseph has been resigned. Director FULLER, Stanton Thomas has been resigned. Director GILL, Julie Marie has been resigned. Director HYETT, Peter Andrew has been resigned. Director PARRY, Gwendoline has been resigned. Director ROBINSON, Hugh Michael Peter has been resigned. Director STEWART, Denise has been resigned. Director WALKER, Roderick Hughes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGUINESS, Belinda Louise
Appointed Date: 31 January 2001

Director
BERTOLINI, Julie Elizabeth
Appointed Date: 21 November 2011
62 years old

Director
WEATHERILL, Nigel Peter, Prof
Appointed Date: 21 November 2011
70 years old

Resigned Directors

Secretary
HYETT, Peter Andrew
Resigned: 19 April 1996
Appointed Date: 23 August 1995

Secretary
MORGAN, Peter James
Resigned: 31 January 2001
Appointed Date: 19 April 1996

Secretary
SHAW, Charles Michael Mowat
Resigned: 12 April 1995
Appointed Date: 31 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1993
Appointed Date: 29 July 1993

Director
BICKERSTAFFE, John Allan
Resigned: 31 July 2012
Appointed Date: 31 August 1993
75 years old

Director
CONNELL, Joseph
Resigned: 22 November 2011
Appointed Date: 14 July 1999
71 years old

Director
FULLER, Stanton Thomas
Resigned: 14 July 1999
Appointed Date: 25 April 1996
92 years old

Director
GILL, Julie Marie
Resigned: 20 April 2000
Appointed Date: 30 September 1998
61 years old

Director
HYETT, Peter Andrew
Resigned: 17 December 1999
Appointed Date: 23 August 1995
70 years old

Director
PARRY, Gwendoline
Resigned: 15 February 2002
Appointed Date: 23 March 2000
63 years old

Director
ROBINSON, Hugh Michael Peter
Resigned: 31 July 1994
Appointed Date: 31 August 1993
95 years old

Director
STEWART, Denise
Resigned: 30 April 2011
Appointed Date: 29 May 2003
66 years old

Director
WALKER, Roderick Hughes
Resigned: 01 April 2007
Appointed Date: 19 November 1999
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 1993
Appointed Date: 29 July 1993

JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Events

12 Dec 2016
Full accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
06 Dec 2015
Full accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,400,002

11 Dec 2014
Full accounts made up to 31 July 2014
...
... and 90 more events
03 Oct 1993
Director resigned;new director appointed

30 Sep 1993
Secretary resigned;new secretary appointed

30 Sep 1993
Director resigned;new director appointed

30 Sep 1993
Registered office changed on 30/09/93 from: 2 baches street london N1 6UB

29 Jul 1993
Incorporation

JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Charges

8 August 2001
Legal charge
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings at vauxhall road…