MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED
LIVERPOOL ALTCOM 419 LIMITED

Hellopages » Merseyside » Liverpool » L15 3JL

Company number 06107330
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address 433 SMITHDOWN ROAD, LIVERPOOL, L15 3JL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew Howard Ross as a director on 24 May 2016. The most likely internet sites of MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED are www.merseysidejewishcommunitycareservices.co.uk, and www.merseyside-jewish-community-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Merseyside Jewish Community Care Services Limited is a Private Limited Company. The company registration number is 06107330. Merseyside Jewish Community Care Services Limited has been working since 15 February 2007. The present status of the company is Active. The registered address of Merseyside Jewish Community Care Services Limited is 433 Smithdown Road Liverpool L15 3jl. . DOLAN, Lisa is a Secretary of the company. FRAENKEL, Michael Arthur, Dr is a Director of the company. MOTT-COWAN, Edward Marks is a Director of the company. WINIK, Howard Michael is a Director of the company. Secretary DOWNS NOMINEES LIMITED has been resigned. Director LEWIS, Simon Richard has been resigned. Director ROSS, Andrew Howard has been resigned. Director RUBIN, Graham Anthony has been resigned. Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
DOLAN, Lisa
Appointed Date: 10 April 2007

Director
FRAENKEL, Michael Arthur, Dr
Appointed Date: 28 May 2013
80 years old

Director
MOTT-COWAN, Edward Marks
Appointed Date: 10 April 2007
78 years old

Director
WINIK, Howard Michael
Appointed Date: 27 January 2010
67 years old

Resigned Directors

Secretary
DOWNS NOMINEES LIMITED
Resigned: 10 April 2007
Appointed Date: 15 February 2007

Director
LEWIS, Simon Richard
Resigned: 24 May 2016
Appointed Date: 18 March 2009
70 years old

Director
ROSS, Andrew Howard
Resigned: 24 May 2016
Appointed Date: 28 May 2013
79 years old

Director
RUBIN, Graham Anthony
Resigned: 18 March 2009
Appointed Date: 10 April 2007
74 years old

Director
REGENT ROAD NOMINEES LIMITED
Resigned: 10 April 2007
Appointed Date: 15 February 2007

MERSEYSIDE JEWISH COMMUNITY CARE SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Termination of appointment of Andrew Howard Ross as a director on 24 May 2016
17 Jul 2016
Termination of appointment of Simon Richard Lewis as a director on 24 May 2016
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

...
... and 31 more events
25 Sep 2008
Director appointed mr graham anthony rubin
25 Sep 2008
Appointment terminated director regent road nominees LIMITED
25 Sep 2008
Appointment terminated secretary downs nominees LIMITED
25 Sep 2008
Secretary appointed mrs lisa dolan
15 Feb 2007
Incorporation