LIVERPOOL BID COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 1TA

Company number 05156702
Status Active
Incorporation Date 17 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR 76-78, LORD STREET, LIVERPOOL, L2 1TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Natalie Celia Haywood as a director on 23 March 2017; Accounts for a small company made up to 31 March 2016; Appointment of Miss Julie Frances Johnson as a director on 16 November 2016. The most likely internet sites of LIVERPOOL BID COMPANY LIMITED are www.liverpoolbidcompany.co.uk, and www.liverpool-bid-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liverpool Bid Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05156702. Liverpool Bid Company Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Liverpool Bid Company Limited is 2nd Floor 76 78 Lord Street Liverpool L2 1ta. . BLISS, Christopher James is a Secretary of the company. BLISS, Christopher James is a Director of the company. DOHERTY, Martin Hugh is a Director of the company. GILL, James Harry is a Director of the company. JOHNSON, Julie Frances is a Director of the company. MILLAR, Gary is a Director of the company. O'NEILL, Jennina Marie is a Director of the company. STEINBERG, Max Laurence is a Director of the company. STEWART, Jennifer Hilary is a Director of the company. STRETTLE, Ian is a Director of the company. WILSON, Anthony Edmund is a Director of the company. WOOD, Carl Dennis is a Director of the company. Secretary OLIVER, George Edwin has been resigned. Director ALCOCK, Philip has been resigned. Director CALLAGHAN, Robert Francis has been resigned. Director GILL, James Harry has been resigned. Director GLENN, Christopher James has been resigned. Director GUEST, David Robert James has been resigned. Director HAYWOOD, Natalie Celia has been resigned. Director JENNINGS, Gerald Robert has been resigned. Director KENNEDY, Malcolm, Councillor has been resigned. Director LANCELEY, Nigel Stuart has been resigned. Director LARMUTH, James David Downes has been resigned. Director MACE, Barbara, Councillor has been resigned. Director MAWDSLEY, Richard Thomas has been resigned. Director OLIVER, George Edwin has been resigned. Director PARNELL, Neil Harrison has been resigned. Director PICKTHALL, Fitzroy Gerald has been resigned. Director SAYERS, John Anthony has been resigned. Director STEPHENS, Philip James has been resigned. Director WARD, Ian John has been resigned. Director WIGGIN, Sarah Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLISS, Christopher James
Appointed Date: 13 June 2014

Director
BLISS, Christopher James
Appointed Date: 04 October 2012
56 years old

Director
DOHERTY, Martin Hugh
Appointed Date: 08 March 2010
67 years old

Director
GILL, James Harry
Appointed Date: 26 August 2013
76 years old

Director
JOHNSON, Julie Frances
Appointed Date: 16 November 2016
52 years old

Director
MILLAR, Gary
Appointed Date: 19 June 2014
66 years old

Director
O'NEILL, Jennina Marie
Appointed Date: 31 October 2016
48 years old

Director
STEINBERG, Max Laurence
Appointed Date: 01 December 2010
73 years old

Director
STEWART, Jennifer Hilary
Appointed Date: 22 February 2016
62 years old

Director
STRETTLE, Ian
Appointed Date: 14 April 2016
67 years old

Director
WILSON, Anthony Edmund
Appointed Date: 21 July 2015
73 years old

Director
WOOD, Carl Dennis
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
OLIVER, George Edwin
Resigned: 13 June 2014
Appointed Date: 17 June 2004

Director
ALCOCK, Philip
Resigned: 14 October 2005
Appointed Date: 17 June 2004
75 years old

Director
CALLAGHAN, Robert Francis
Resigned: 30 April 2005
Appointed Date: 17 June 2004
69 years old

Director
GILL, James Harry
Resigned: 30 June 2010
Appointed Date: 17 June 2004
76 years old

Director
GLENN, Christopher James
Resigned: 30 April 2006
Appointed Date: 01 September 2005
78 years old

Director
GUEST, David Robert James
Resigned: 30 April 2013
Appointed Date: 01 August 2011
53 years old

Director
HAYWOOD, Natalie Celia
Resigned: 23 March 2017
Appointed Date: 30 October 2014
43 years old

Director
JENNINGS, Gerald Robert
Resigned: 29 May 2009
Appointed Date: 31 January 2007
68 years old

Director
KENNEDY, Malcolm, Councillor
Resigned: 19 June 2014
Appointed Date: 09 June 2010
71 years old

Director
LANCELEY, Nigel Stuart
Resigned: 01 September 2015
Appointed Date: 01 December 2011
76 years old

Director
LARMUTH, James David Downes
Resigned: 01 March 2011
Appointed Date: 29 May 2009
53 years old

Director
MACE, Barbara, Councillor
Resigned: 01 June 2010
Appointed Date: 17 June 2004
77 years old

Director
MAWDSLEY, Richard Thomas
Resigned: 12 November 2015
Appointed Date: 06 November 2014
58 years old

Director
OLIVER, George Edwin
Resigned: 13 June 2014
Appointed Date: 17 June 2004
78 years old

Director
PARNELL, Neil Harrison
Resigned: 14 March 2016
Appointed Date: 22 February 2016
56 years old

Director
PICKTHALL, Fitzroy Gerald
Resigned: 31 March 2005
Appointed Date: 17 June 2004
75 years old

Director
SAYERS, John Anthony
Resigned: 25 October 2005
Appointed Date: 17 June 2004
69 years old

Director
STEPHENS, Philip James
Resigned: 30 October 2009
Appointed Date: 01 May 2006
54 years old

Director
WARD, Ian John
Resigned: 09 March 2016
Appointed Date: 01 March 2011
56 years old

Director
WIGGIN, Sarah Louise
Resigned: 31 January 2007
Appointed Date: 01 September 2005
51 years old

LIVERPOOL BID COMPANY LIMITED Events

23 Mar 2017
Termination of appointment of Natalie Celia Haywood as a director on 23 March 2017
29 Nov 2016
Accounts for a small company made up to 31 March 2016
17 Nov 2016
Appointment of Miss Julie Frances Johnson as a director on 16 November 2016
31 Oct 2016
Appointment of Mrs Jennina Marie O'neill as a director on 31 October 2016
14 Jun 2016
Annual return made up to 10 June 2016 no member list
...
... and 65 more events
11 Jul 2005
Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 11/07/05

05 May 2005
Director resigned
05 May 2005
Director resigned
06 Apr 2005
Accounting reference date extended from 30/06/05 to 30/09/05
17 Jun 2004
Incorporation