MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED
LIVERPOOL MSIF INTEREST REBATES LIMITED

Hellopages » Merseyside » Liverpool » L2 2PP

Company number 03029058
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address 2ND FLOOR EXCHANGE COURT, 1 DALE STREET, LIVERPOOL, MERSEYSIDE, L2 2PP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED are www.merseysidesmallloansforbusinessinvestmentfund.co.uk, and www.merseyside-small-loans-for-business-investment-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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.Merseyside Small Loans For Business Investment Fund Limited is a Private Limited Company. The company registration number is 03029058. Merseyside Small Loans For Business Investment Fund Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Merseyside Small Loans For Business Investment Fund Limited is 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2pp. . GREENHALGH, Lisa is a Secretary of the company. BASNETT, Mark is a Director of the company. GREENHALGH, Lisa is a Director of the company. MCCANN, Brian Francis is a Director of the company. RIGBY, Andrew Peter is a Director of the company. SWAINSON, Roy is a Director of the company. Secretary BURTON, Stephen Richard has been resigned. Secretary CONLAN, John Philip has been resigned. Secretary DAVIS, Michael Ian has been resigned. Secretary FRANCE, Richard Jeremy has been resigned. Secretary KEMSLEY, Neil has been resigned. Secretary SWAINSON, Roy has been resigned. Secretary WEIR, Susan Jean has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALTON, David Patrick, The Rt. Hon Professor The Lord Alton Of Liverpool has been resigned. Director ATHERTON, Terence Leonard has been resigned. Director BURTON, Stephen Richard has been resigned. Director CONLAN, John Philip has been resigned. Director DAVIS, Michael Ian has been resigned. Director DOWNS, Muriel Elizabeth has been resigned. Director EDWARDS, Simon William has been resigned. Director FURNESS, William Matthew has been resigned. Director HOLME, Peter John has been resigned. Director HULME, Michael Keith has been resigned. Director KEMSLEY, Neil has been resigned. Director MCGONAGLE, Edward has been resigned. Director MEADOWS, Ian has been resigned. Director MORRIS, Roy Alfred has been resigned. Director REDMOND, Alexis Jane has been resigned. Director ROSSER, Hadyn has been resigned. Director STOPFORTH, Jack has been resigned. Director STRACHAN, Anthony John has been resigned. Director TAYLOR, Mark Douglas has been resigned. Director TAYLOR, Michael John has been resigned. Director THELWALL-JONES, Graham Michael, Dr has been resigned. Director YOUNG, John Edwin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GREENHALGH, Lisa
Appointed Date: 19 July 2006

Director
BASNETT, Mark
Appointed Date: 25 February 2013
64 years old

Director
GREENHALGH, Lisa
Appointed Date: 25 October 2010
55 years old

Director
MCCANN, Brian Francis
Appointed Date: 01 August 2012
66 years old

Director
RIGBY, Andrew Peter
Appointed Date: 21 June 2010
68 years old

Director
SWAINSON, Roy
Appointed Date: 01 January 1999
78 years old

Resigned Directors

Secretary
BURTON, Stephen Richard
Resigned: 31 July 1998
Appointed Date: 20 May 1997

Secretary
CONLAN, John Philip
Resigned: 20 May 1997
Appointed Date: 19 October 1995

Secretary
DAVIS, Michael Ian
Resigned: 06 October 1998
Appointed Date: 01 August 1998

Secretary
FRANCE, Richard Jeremy
Resigned: 19 October 1995
Appointed Date: 15 March 1995

Secretary
KEMSLEY, Neil
Resigned: 26 January 2000
Appointed Date: 06 October 1998

Secretary
SWAINSON, Roy
Resigned: 22 February 2002
Appointed Date: 26 January 2000

Secretary
WEIR, Susan Jean
Resigned: 02 May 2002
Appointed Date: 22 February 2002

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2006
Appointed Date: 02 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1995
Appointed Date: 03 March 1995

Director
ALTON, David Patrick, The Rt. Hon Professor The Lord Alton Of Liverpool
Resigned: 16 December 2005
Appointed Date: 01 October 2000
74 years old

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

Director
BURTON, Stephen Richard
Resigned: 31 July 1998
Appointed Date: 24 February 1998
75 years old

Director
CONLAN, John Philip
Resigned: 15 March 2000
Appointed Date: 19 October 1995
88 years old

Director
DAVIS, Michael Ian
Resigned: 30 September 2004
Appointed Date: 05 May 1998
79 years old

Director
DOWNS, Muriel Elizabeth
Resigned: 28 February 1998
Appointed Date: 20 May 1996
76 years old

Director
EDWARDS, Simon William
Resigned: 30 September 2004
Appointed Date: 20 December 2002
62 years old

Director
FURNESS, William Matthew
Resigned: 13 July 2011
Appointed Date: 25 October 2010
76 years old

Director
HOLME, Peter John
Resigned: 17 December 1996
Appointed Date: 15 March 1995
76 years old

Director
HULME, Michael Keith
Resigned: 16 July 2010
Appointed Date: 01 December 2004
68 years old

Director
KEMSLEY, Neil
Resigned: 19 July 2006
Appointed Date: 19 October 1995
78 years old

Director
MCGONAGLE, Edward
Resigned: 21 October 1997
Appointed Date: 19 October 1995
87 years old

Director
MEADOWS, Ian
Resigned: 31 March 2007
Appointed Date: 18 January 2005
79 years old

Director
MORRIS, Roy Alfred
Resigned: 28 February 2010
Appointed Date: 29 January 2007
84 years old

Director
REDMOND, Alexis Jane
Resigned: 31 October 2004
Appointed Date: 01 September 2000
70 years old

Director
ROSSER, Hadyn
Resigned: 31 December 2006
Appointed Date: 01 January 1999
82 years old

Director
STOPFORTH, Jack
Resigned: 01 August 2012
Appointed Date: 01 April 2007
74 years old

Director
STRACHAN, Anthony John
Resigned: 18 July 2003
Appointed Date: 01 November 2002
69 years old

Director
TAYLOR, Mark Douglas
Resigned: 20 December 2002
Appointed Date: 01 July 2000
70 years old

Director
TAYLOR, Michael John
Resigned: 21 February 2013
Appointed Date: 01 September 2012
69 years old

Director
THELWALL-JONES, Graham Michael, Dr
Resigned: 19 January 2001
Appointed Date: 19 October 1995
81 years old

Director
YOUNG, John Edwin
Resigned: 31 December 2006
Appointed Date: 18 July 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Merseyside Special Investment Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Jul 2016
Full accounts made up to 31 March 2016
09 Mar 2016
Auditor's resignation
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

26 Aug 2015
Full accounts made up to 31 March 2015
...
... and 108 more events
10 Nov 1995
Secretary resigned
05 Apr 1995
Secretary resigned;new director appointed
05 Apr 1995
New secretary appointed;director resigned
05 Apr 1995
Registered office changed on 05/04/95 from: 1 mitchell lane bristol BS1 6BU
03 Mar 1995
Incorporation