LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QU

Company number 00153719
Status Active
Incorporation Date 19 March 1919
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR, MELBOURNE BUILDINGS, 21 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 5QU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Registered office address changed from Ground Floor Suite Martins Bank Building 6 Water Street Liverpool Merseyside L2 3SP to 4th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU on 4 April 2016. The most likely internet sites of LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED are www.liverpoolshipbrokersbenevolentsociety.co.uk, and www.liverpool-shipbrokers-benevolent-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. The distance to to Edge Hill Rail Station is 1.8 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 Shipbrokers Benevolent Society Incorporated is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00153719. Liverpool Shipbrokers Benevolent Society Incorporated has been working since 19 March 1919. The present status of the company is Active. The registered address of Liverpool Shipbrokers Benevolent Society Incorporated is 4th Floor Melbourne Buildings 21 North John Street Liverpool Merseyside England L2 5qu. . GALBRAITH, David Mark is a Secretary of the company. BUTLER, Anthony is a Director of the company. DAY, John is a Director of the company. GILMOUR, David is a Director of the company. JENNINGS, Herbert William is a Director of the company. LOFTHOUSE, Stuart George is a Director of the company. MCGUFFIE, Joseph John is a Director of the company. MOSS, Paul Roxburgh is a Director of the company. RADUCANESCU, Viorel is a Director of the company. Secretary GALBRAITH, William Malcolm has been resigned. Director ARMITT, Michael Kaye has been resigned. Director ARMITT, Michael Kaye has been resigned. Director BEHREND, John Edward has been resigned. Director CAYZER, Lord has been resigned. Director COOKE, Roy has been resigned. Director CORNWALL, Richard Douglas has been resigned. Director COWAN, Robert Ian has been resigned. Director DE LARRINAGA, Rupert Ashworth Ramon, Colonel has been resigned. Director DIXON, Colin Spencer has been resigned. Director DUNCAN, Keith Julian has been resigned. Director GALBRAITH, William Malcolm has been resigned. Director JACKSON, Kenneth John has been resigned. Director JONES, Evan has been resigned. Director JONES, Harold Cecil has been resigned. Director MCCORMICK, Malcolm York has been resigned. Director POWLES, Ian has been resigned. Director PRESTON, Eric James has been resigned. Director RADCLIFFE, Arthur Maurice has been resigned. Director SMITH, Alfred has been resigned. Director STAVELEY-TAYLOR, David has been resigned. Director TALBOT, Frederick Thomas has been resigned. Director THOMAS, James has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GALBRAITH, David Mark
Appointed Date: 04 January 1993

Director
BUTLER, Anthony
Appointed Date: 22 September 2010
85 years old

Director
DAY, John
Appointed Date: 15 October 2002
78 years old

Director
GILMOUR, David

83 years old

Director
JENNINGS, Herbert William
Appointed Date: 23 July 2003
74 years old

Director
LOFTHOUSE, Stuart George
Appointed Date: 29 July 1993
67 years old

Director
MCGUFFIE, Joseph John
Appointed Date: 28 August 1996
68 years old

Director
MOSS, Paul Roxburgh
Appointed Date: 24 October 2007
77 years old

Director
RADUCANESCU, Viorel
Appointed Date: 08 December 2011
58 years old

Resigned Directors

Secretary
GALBRAITH, William Malcolm
Resigned: 31 December 1992

Director
ARMITT, Michael Kaye
Resigned: 19 March 2012
Appointed Date: 22 September 2010
92 years old

Director
ARMITT, Michael Kaye
Resigned: 18 October 2006
92 years old

Director
BEHREND, John Edward
Resigned: 28 August 1996
91 years old

Director
CAYZER, Lord
Resigned: 23 July 2003
115 years old

Director
COOKE, Roy
Resigned: 22 September 2010
Appointed Date: 29 July 1993
77 years old

Director
CORNWALL, Richard Douglas
Resigned: 23 October 2003
71 years old

Director
COWAN, Robert Ian
Resigned: 24 October 1997
103 years old

Director
DE LARRINAGA, Rupert Ashworth Ramon, Colonel
Resigned: 23 October 2003
96 years old

Director
DIXON, Colin Spencer
Resigned: 15 May 1993
81 years old

Director
DUNCAN, Keith Julian
Resigned: 31 March 2011
Appointed Date: 02 February 2004
64 years old

Director
GALBRAITH, William Malcolm
Resigned: 01 August 2012
Appointed Date: 22 September 2010
99 years old

Director
JACKSON, Kenneth John
Resigned: 15 October 2002
Appointed Date: 28 August 1996
91 years old

Director
JONES, Evan
Resigned: 28 September 1998
96 years old

Director
JONES, Harold Cecil
Resigned: 16 October 2000
109 years old

Director
MCCORMICK, Malcolm York
Resigned: 18 October 2006
93 years old

Director
POWLES, Ian
Resigned: 04 October 2005
Appointed Date: 24 October 1997
64 years old

Director
PRESTON, Eric James
Resigned: 15 September 1999
92 years old

Director
RADCLIFFE, Arthur Maurice
Resigned: 16 May 2006
99 years old

Director
SMITH, Alfred
Resigned: 20 July 1997
100 years old

Director
STAVELEY-TAYLOR, David
Resigned: 29 July 1993
102 years old

Director
TALBOT, Frederick Thomas
Resigned: 23 October 2003
Appointed Date: 28 August 1996
83 years old

Director
THOMAS, James
Resigned: 10 October 2002
96 years old

LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED Events

09 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 7 August 2016 with updates
04 Apr 2016
Registered office address changed from Ground Floor Suite Martins Bank Building 6 Water Street Liverpool Merseyside L2 3SP to 4th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU on 4 April 2016
13 Oct 2015
Full accounts made up to 31 December 2014
29 Sep 2015
Annual return made up to 7 August 2015 no member list
...
... and 102 more events
25 Aug 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Annual return made up to 29/07/87

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 08/07/86; full list of members

24 Jun 1970
Articles of association