LIVERPOOL VENTURES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 2PP
Company number 04894769
Status Active
Incorporation Date 10 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR EXCHANGE COURT, 1 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 2PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of LIVERPOOL VENTURES LIMITED are www.liverpoolventures.co.uk, and www.liverpool-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liverpool Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04894769. Liverpool Ventures Limited has been working since 10 September 2003. The present status of the company is Active. The registered address of Liverpool Ventures Limited is 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2pp. . GREENHAIGH, Lisa is a Secretary of the company. GREENHALGH, Lisa is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NESBITT, Steven Paul has been resigned. Director ATHERTON, Terence Leonard has been resigned. Director BROWN, CBE, Michael Alan, Prof has been resigned. Director CRAMPTON, Julian has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GASKELL, Christopher John, Professor has been resigned. Director JACKSON, Joanna Kay has been resigned. Director KEMSLEY, Neil has been resigned. Director O'BRIEN, Thomas has been resigned. Director PRIOR, David Leonard, Dr has been resigned. Director REDMOND, Alexis has been resigned. Director RIGBY, Andrew Peter has been resigned. Director STEWART, Malcolm James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREENHAIGH, Lisa
Appointed Date: 19 July 2006

Director
GREENHALGH, Lisa
Appointed Date: 26 June 2005
56 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Secretary
NESBITT, Steven Paul
Resigned: 19 July 2006
Appointed Date: 19 March 2004

Director
ATHERTON, Terence Leonard
Resigned: 20 July 2015
Appointed Date: 26 June 2005
76 years old

Director
BROWN, CBE, Michael Alan, Prof
Resigned: 08 August 2005
Appointed Date: 19 March 2004
79 years old

Director
CRAMPTON, Julian
Resigned: 05 August 2005
Appointed Date: 17 December 2004
70 years old

Director
DWYER, Daniel John
Resigned: 10 September 2003
Appointed Date: 10 September 2003
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 10 September 2003
Appointed Date: 10 September 2003
50 years old

Director
GASKELL, Christopher John, Professor
Resigned: 05 September 2005
Appointed Date: 19 March 2004
77 years old

Director
JACKSON, Joanna Kay
Resigned: 10 November 2006
Appointed Date: 05 September 2005
63 years old

Director
KEMSLEY, Neil
Resigned: 05 September 2005
Appointed Date: 19 March 2004
79 years old

Director
O'BRIEN, Thomas
Resigned: 22 July 2005
Appointed Date: 19 March 2004
62 years old

Director
PRIOR, David Leonard, Dr
Resigned: 14 November 2006
Appointed Date: 05 September 2005
80 years old

Director
REDMOND, Alexis
Resigned: 19 July 2006
Appointed Date: 17 December 2004
70 years old

Director
RIGBY, Andrew Peter
Resigned: 31 December 2008
Appointed Date: 15 August 2006
68 years old

Director
STEWART, Malcolm James
Resigned: 21 April 2009
Appointed Date: 18 January 2007
65 years old

Persons With Significant Control

Merseyside Special Investment Fund Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LIVERPOOL VENTURES LIMITED Events

23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
27 Jul 2016
Audit exemption subsidiary accounts made up to 31 March 2016
27 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
27 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
27 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 65 more events
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
24 Jun 2004
New director appointed
10 Sep 2003
Incorporation