LIVERPOOL BEREAVEMENT SERVICE
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6AF
Company number 07087941
Status Active
Incorporation Date 26 November 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1ST FLOOR GRANITE BUILDING, 6 STANLEY STREET, LIVERPOOL, L1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Janet Brown as a director on 29 September 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of LIVERPOOL BEREAVEMENT SERVICE are www.liverpoolbereavement.co.uk, and www.liverpool-bereavement.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 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.Liverpool Bereavement Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07087941. Liverpool Bereavement Service has been working since 26 November 2009. The present status of the company is Active. The registered address of Liverpool Bereavement Service is 1st Floor Granite Building 6 Stanley Street Liverpool L1 6af. . COULTHARD, Alan Owen is a Director of the company. HAMMOND, Karen Christine is a Director of the company. PORT, Marie Frances is a Director of the company. RICE, Marie Therese is a Director of the company. ROSS, Christine is a Director of the company. Secretary CONDON, Maureen has been resigned. Director BROWN, Janet, Dr has been resigned. Director CHEGWIN, Lynda has been resigned. Director CONDON, Kevin Joseph has been resigned. Director CONNAUGHTON, Michael Gerard has been resigned. Director COOK, Catherine Jane has been resigned. Director CUNLIFFE, Helen Christine has been resigned. Director DONNELLY, Patricia has been resigned. Director DRISCOLL, Christopher has been resigned. Director JOHNSTON, Susan has been resigned. Director MAWER, John Michael has been resigned. Director MIDDLETON, Anne, Dr has been resigned. Director MULLINEUX, Christopher George has been resigned. Director NIXON, Jenny Mary has been resigned. Director STAFFORD, Richard James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COULTHARD, Alan Owen
Appointed Date: 02 May 2014
65 years old

Director
HAMMOND, Karen Christine
Appointed Date: 07 January 2015
67 years old

Director
PORT, Marie Frances
Appointed Date: 12 September 2012
76 years old

Director
RICE, Marie Therese
Appointed Date: 19 September 2013
73 years old

Director
ROSS, Christine
Appointed Date: 13 January 2011
74 years old

Resigned Directors

Secretary
CONDON, Maureen
Resigned: 04 August 2012
Appointed Date: 26 November 2009

Director
BROWN, Janet, Dr
Resigned: 29 September 2016
Appointed Date: 07 January 2015
79 years old

Director
CHEGWIN, Lynda
Resigned: 19 January 2012
Appointed Date: 26 November 2009
77 years old

Director
CONDON, Kevin Joseph
Resigned: 04 August 2012
Appointed Date: 26 November 2009
73 years old

Director
CONNAUGHTON, Michael Gerard
Resigned: 01 July 2013
Appointed Date: 24 January 2013
67 years old

Director
COOK, Catherine Jane
Resigned: 29 January 2012
Appointed Date: 26 November 2009
78 years old

Director
CUNLIFFE, Helen Christine
Resigned: 01 May 2014
Appointed Date: 24 January 2013
48 years old

Director
DONNELLY, Patricia
Resigned: 08 September 2011
Appointed Date: 26 November 2009
70 years old

Director
DRISCOLL, Christopher
Resigned: 01 November 2013
Appointed Date: 09 August 2012
68 years old

Director
JOHNSTON, Susan
Resigned: 01 January 2013
Appointed Date: 13 January 2011
68 years old

Director
MAWER, John Michael
Resigned: 22 June 2016
Appointed Date: 26 November 2009
77 years old

Director
MIDDLETON, Anne, Dr
Resigned: 31 December 2014
Appointed Date: 19 September 2013
47 years old

Director
MULLINEUX, Christopher George
Resigned: 24 January 2011
Appointed Date: 26 November 2009
69 years old

Director
NIXON, Jenny Mary
Resigned: 04 August 2012
Appointed Date: 26 November 2009
74 years old

Director
STAFFORD, Richard James
Resigned: 19 July 2013
Appointed Date: 13 January 2011
59 years old

LIVERPOOL BEREAVEMENT SERVICE Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
26 Oct 2016
Termination of appointment of Janet Brown as a director on 29 September 2016
02 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Jun 2016
Termination of appointment of John Michael Mawer as a director on 22 June 2016
27 Nov 2015
Annual return made up to 26 November 2015 no member list
...
... and 35 more events
07 Mar 2011
Appointment of Richard James Stafford as a director
30 Dec 2010
Accounts made up to 31 March 2010
10 Dec 2010
Annual return made up to 26 November 2010 no member list
04 Aug 2010
Previous accounting period shortened from 30 November 2010 to 31 March 2010
26 Nov 2009
Incorporation