MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 2PP

Company number 04257331
Status Active
Incorporation Date 23 July 2001
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 ninety-three events have happened. The last three records are Confirmation statement made on 23 July 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 MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED are www.merseysidespecialinvestmentsmallfirmsfundtwo.co.uk, and www.merseyside-special-investment-small-firms-fund-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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 Special Investment Small Firms Fund Two Limited is a Private Limited Company. The company registration number is 04257331. Merseyside Special Investment Small Firms Fund Two Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Merseyside Special Investment Small Firms Fund Two 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. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SWAINSON, Roy has been resigned. Secretary WEIR, Susan Jean has been resigned. Secretary DWF SECRETARIAL SERVICES 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 DAVIS, Michael Ian has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director EDWARDS, Simon William has been resigned. Director FURNESS, William Matthew has been resigned. Director HULME, Michael Keith has been resigned. Director KEMSLEY, Neil 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 YOUNG, John Edwin 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: 23 July 2001
78 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Secretary
SWAINSON, Roy
Resigned: 21 January 2002
Appointed Date: 23 July 2001

Secretary
WEIR, Susan Jean
Resigned: 02 May 2002
Appointed Date: 21 January 2002

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

Director
ALTON, David Patrick, The Rt. Hon Professor The Lord Alton Of Liverpool
Resigned: 16 December 2005
Appointed Date: 23 July 2001
74 years old

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

Director
DAVIS, Michael Ian
Resigned: 30 September 2004
Appointed Date: 23 July 2001
79 years old

Director
DWYER, Daniel John
Resigned: 23 July 2001
Appointed Date: 23 July 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 23 July 2001
Appointed Date: 23 July 2001
50 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
HULME, Michael Keith
Resigned: 16 July 2010
Appointed Date: 01 December 2004
68 years old

Director
KEMSLEY, Neil
Resigned: 19 July 2006
Appointed Date: 23 July 2001
78 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 August 2001
70 years old

Director
ROSSER, Hadyn
Resigned: 31 March 2003
Appointed Date: 23 July 2001
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: 11 October 2002
69 years old

Director
TAYLOR, Mark Douglas
Resigned: 20 December 2002
Appointed Date: 23 July 2001
70 years old

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

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

MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED Events

05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
28 Jul 2016
Audit exemption subsidiary accounts made up to 31 March 2016
28 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
28 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
28 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 83 more events
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
10 Sep 2001
New secretary appointed;new director appointed
23 Jul 2001
Incorporation