LIVERPOOL MARKETS LIMITED
LIVERPOOL GERAUD MARKETS LIVERPOOL LIMITED PINCO 1875 LIMITED

Hellopages » Merseyside » Liverpool » L3 1DS

Company number 04633666
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address CUNARD BUILDING, WATER STREET, LIVERPOOL, ENGLAND, L3 1DS
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 seventy-nine events have happened. The last three records are Appointment of Mr Nicholas Kavanagh as a director on 20 February 2017; Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 30 December 2015. The most likely internet sites of LIVERPOOL MARKETS LIMITED are www.liverpoolmarkets.co.uk, and www.liverpool-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 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 Markets Limited is a Private Limited Company. The company registration number is 04633666. Liverpool Markets Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Liverpool Markets Limited is Cunard Building Water Street Liverpool England L3 1ds. . KAVANAGH, Nicholas is a Director of the company. KENNEDY, Malcolm, Councillor is a Director of the company. Secretary BOOKER, Julie Anne has been resigned. Secretary GRAY, Stephen John has been resigned. Secretary KININMONTH, Kristen has been resigned. Secretary LAMB, Philip John has been resigned. Secretary LAWS, George has been resigned. Secretary LLOYD, Rachel Ngozichukwu Agorom has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AUGUSTE, Jean-Paul Joseph Bernard has been resigned. Director BONNET, Frederick Albert Fernand has been resigned. Director BURNETT, Andrew has been resigned. Director CHRISTOPHER, Jack has been resigned. Director CURRY, Christopher has been resigned. Director DISTEL, Michel has been resigned. Director LAMB, Philip John has been resigned. Director LAWS, George has been resigned. Director MOORE, Timothy Francis has been resigned. Director OGLETHORPE, Richard David John, Dr has been resigned. Director TURNER, Bernadette Louise has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KAVANAGH, Nicholas
Appointed Date: 20 February 2017
56 years old

Director
KENNEDY, Malcolm, Councillor
Appointed Date: 15 April 2013
71 years old

Resigned Directors

Secretary
BOOKER, Julie Anne
Resigned: 28 June 2011
Appointed Date: 26 May 2008

Secretary
GRAY, Stephen John
Resigned: 21 November 2014
Appointed Date: 28 June 2011

Secretary
KININMONTH, Kristen
Resigned: 27 September 2016
Appointed Date: 29 July 2015

Secretary
LAMB, Philip John
Resigned: 29 July 2015
Appointed Date: 06 July 2015

Secretary
LAWS, George
Resigned: 26 May 2008
Appointed Date: 28 February 2003

Secretary
LLOYD, Rachel Ngozichukwu Agorom
Resigned: 03 July 2015
Appointed Date: 26 November 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 February 2003
Appointed Date: 10 January 2003

Director
AUGUSTE, Jean-Paul Joseph Bernard
Resigned: 27 September 2016
Appointed Date: 28 February 2003
71 years old

Director
BONNET, Frederick Albert Fernand
Resigned: 14 March 2014
Appointed Date: 28 February 2003
60 years old

Director
BURNETT, Andrew
Resigned: 14 March 2014
Appointed Date: 28 February 2003
64 years old

Director
CHRISTOPHER, Jack
Resigned: 17 October 2013
Appointed Date: 28 February 2003
82 years old

Director
CURRY, Christopher
Resigned: 01 October 2004
Appointed Date: 25 June 2003
69 years old

Director
DISTEL, Michel
Resigned: 27 September 2016
Appointed Date: 14 March 2014
79 years old

Director
LAMB, Philip John
Resigned: 27 September 2016
Appointed Date: 14 March 2014
60 years old

Director
LAWS, George
Resigned: 26 May 2008
Appointed Date: 02 April 2003
93 years old

Director
MOORE, Timothy Francis
Resigned: 17 January 2013
Appointed Date: 25 May 2010
46 years old

Director
OGLETHORPE, Richard David John, Dr
Resigned: 01 February 2006
Appointed Date: 01 October 2004
64 years old

Director
TURNER, Bernadette Louise
Resigned: 05 May 2010
Appointed Date: 01 February 2006
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 28 February 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Liverpool City Council
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

LIVERPOOL MARKETS LIMITED Events

22 Feb 2017
Appointment of Mr Nicholas Kavanagh as a director on 20 February 2017
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Jan 2017
Full accounts made up to 30 December 2015
04 Oct 2016
Registered office address changed from The Geraud Centre Wholesale Fruit & Veg Market Edge Lane Liverpool L13 2EJ to Cunard Building Water Street Liverpool L3 1DS on 4 October 2016
29 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27

...
... and 69 more events
07 Mar 2003
New director appointed
07 Mar 2003
New director appointed
07 Mar 2003
New director appointed
07 Mar 2003
New director appointed
10 Jan 2003
Incorporation