MERSEY DESIGN LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L6 1LH

Company number 05629576
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address CLEVELAND HOUSE, 41 SHAW STREET, LIVERPOOL, MERSEYSIDE, L6 1LH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MERSEY DESIGN LIMITED are www.merseydesign.co.uk, and www.mersey-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Mersey Design Limited is a Private Limited Company. The company registration number is 05629576. Mersey Design Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Mersey Design Limited is Cleveland House 41 Shaw Street Liverpool Merseyside L6 1lh. . CRAWFORD, Anthony Christopher is a Director of the company. Secretary MCCRACKEN, Neil Hamilton has been resigned. Secretary THOMPSON, Katharine Emma has been resigned. Director MCCRACKEN, Neil Hamilton has been resigned. Director TAYLOR, David Alan has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CRAWFORD, Anthony Christopher
Appointed Date: 29 November 2005
64 years old

Resigned Directors

Secretary
MCCRACKEN, Neil Hamilton
Resigned: 19 March 2015
Appointed Date: 29 November 2005

Secretary
THOMPSON, Katharine Emma
Resigned: 29 November 2005
Appointed Date: 21 November 2005

Director
MCCRACKEN, Neil Hamilton
Resigned: 19 March 2015
Appointed Date: 29 November 2005
65 years old

Director
TAYLOR, David Alan
Resigned: 29 November 2005
Appointed Date: 21 November 2005
73 years old

Persons With Significant Control

Mr Anthony Christopher Crawford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Cunningham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERSEY DESIGN LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
26 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

26 Nov 2015
Termination of appointment of Neil Hamilton Mccracken as a director on 19 March 2015
...
... and 29 more events
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
20 Dec 2005
New director appointed
20 Dec 2005
New secretary appointed;new director appointed
21 Nov 2005
Incorporation

MERSEY DESIGN LIMITED Charges

30 January 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…