JOHN SUTCLIFFE ASSOCIATES LIMITED
MERSEYSIDE EQUALCHARM LIMITED

Hellopages » Merseyside » Liverpool » L2 9QA

Company number 03403134
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 18-20 HARRINGTON STREET, LIVERPOOL, MERSEYSIDE, L2 9QA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Director's details changed for Mr Ian Malcolm Maciver on 22 April 2016; Director's details changed for Mr Sean Christopher Keyes on 1 August 2014. The most likely internet sites of JOHN SUTCLIFFE ASSOCIATES LIMITED are www.johnsutcliffeassociates.co.uk, and www.john-sutcliffe-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 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.John Sutcliffe Associates Limited is a Private Limited Company. The company registration number is 03403134. John Sutcliffe Associates Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of John Sutcliffe Associates Limited is 18 20 Harrington Street Liverpool Merseyside L2 9qa. The company`s financial liabilities are £0.01k. It is £-0.91k against last year. . KEYES, Sean Christopher is a Director of the company. MACIVER, Ian Malcolm is a Director of the company. SPENCER, John Russell is a Director of the company. SUTCLIFFE, John Anthony is a Director of the company. Secretary SUTCLIFFE, Margaret Christine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BANKS, John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director POLLARD, David has been resigned. The company operates in "Other engineering activities".


john sutcliffe associates Key Finiance

LIABILITIES £0.01k
-99%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KEYES, Sean Christopher
Appointed Date: 14 July 1997
59 years old

Director
MACIVER, Ian Malcolm
Appointed Date: 01 January 2001
69 years old

Director
SPENCER, John Russell
Appointed Date: 14 July 1997
68 years old

Director
SUTCLIFFE, John Anthony
Appointed Date: 14 July 1997
76 years old

Resigned Directors

Secretary
SUTCLIFFE, Margaret Christine
Resigned: 14 July 2009
Appointed Date: 14 July 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
BANKS, John
Resigned: 28 August 2003
Appointed Date: 14 July 1997
61 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
POLLARD, David
Resigned: 28 August 2003
Appointed Date: 01 January 2002
65 years old

Persons With Significant Control

Mr John Anthony Sutcliffe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jenesis 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN SUTCLIFFE ASSOCIATES LIMITED Events

21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
19 Jul 2016
Director's details changed for Mr Ian Malcolm Maciver on 22 April 2016
18 Jul 2016
Director's details changed for Mr Sean Christopher Keyes on 1 August 2014
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 61 more events
31 Oct 1997
New secretary appointed
31 Oct 1997
Registered office changed on 31/10/97 from: 76 whitchurch road cardiff CF4 3LX
29 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1997
Company name changed equalcharm LIMITED\certificate issued on 28/07/97
14 Jul 1997
Incorporation

JOHN SUTCLIFFE ASSOCIATES LIMITED Charges

21 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Debenture
Delivered: 8 December 1997
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…