MSIF PARTNERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 2PP

Company number 03171110
Status Active
Incorporation Date 12 March 1996
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 one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of MSIF PARTNERS LIMITED are www.msifpartners.co.uk, and www.msif-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine 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.Msif Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03171110. Msif Partners Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Msif Partners Limited is 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2pp. . GREENHALGH, Lisa is a Secretary of the company. MARTIN-WRIGHT, Lesley Carol is a Director of the company. MULLIN, Michael Anthony is a Director of the company. SWAINSON, Roy is a Director of the company. Secretary CONLAN, John Philip has been resigned. Secretary SWAINSON, Roy has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Christopher has been resigned. Director BURNHAM, Derek William Lawrence has been resigned. Director CONLAN, John Philip has been resigned. Director CRAWFORD, Robert Mackay has been resigned. Director DARWIN, Rita has been resigned. Director FITZGERALD, Gerard Brian has been resigned. Director GILROY WILLIAMS, Sara Louise has been resigned. Director HEPWORTH, Robert Charles has been resigned. Director JOB, Brian Ernest, Dr has been resigned. Director KEMSLEY, Neil has been resigned. Director LONGDEN, Simon, Dr has been resigned. Director MCCAFFERTY, Thomas has been resigned. Director MOORCROFT, David has been resigned. Director MOTTRAM, Robert John has been resigned. Director MULLIN, Michael Anthony has been resigned. Director O'BRIEN, Thomas has been resigned. Director PRIOR, David Leonard, Dr has been resigned. Director STOPFORTH, Jack has been resigned. Director SUTCLIFFE, Anthony has been resigned. Director WALKER, Michael Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREENHALGH, Lisa
Appointed Date: 19 July 2006

Director
MARTIN-WRIGHT, Lesley Carol
Appointed Date: 30 August 2012
68 years old

Director
MULLIN, Michael Anthony
Appointed Date: 19 November 2014
63 years old

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

Resigned Directors

Secretary
CONLAN, John Philip
Resigned: 01 September 1999
Appointed Date: 26 April 1996

Secretary
SWAINSON, Roy
Resigned: 22 February 2002
Appointed Date: 01 September 1999

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1996
Appointed Date: 12 March 1996

Director
BURGESS, Christopher
Resigned: 23 July 2007
Appointed Date: 07 March 2002
85 years old

Director
BURNHAM, Derek William Lawrence
Resigned: 12 October 2000
Appointed Date: 17 December 1998
85 years old

Director
CONLAN, John Philip
Resigned: 01 September 1999
Appointed Date: 26 April 1996
88 years old

Director
CRAWFORD, Robert Mackay
Resigned: 03 November 2006
Appointed Date: 06 January 2006
74 years old

Director
DARWIN, Rita
Resigned: 30 November 1999
Appointed Date: 24 February 1997
78 years old

Director
FITZGERALD, Gerard Brian
Resigned: 16 January 1998
Appointed Date: 24 February 1997
64 years old

Director
GILROY WILLIAMS, Sara Louise
Resigned: 20 July 2006
Appointed Date: 06 January 2006
65 years old

Director
HEPWORTH, Robert Charles
Resigned: 31 October 2014
Appointed Date: 24 February 1997
72 years old

Director
JOB, Brian Ernest, Dr
Resigned: 14 January 1998
Appointed Date: 24 February 1997
87 years old

Director
KEMSLEY, Neil
Resigned: 04 March 1997
Appointed Date: 26 April 1996
78 years old

Director
LONGDEN, Simon, Dr
Resigned: 05 August 2014
Appointed Date: 30 August 2012
50 years old

Director
MCCAFFERTY, Thomas
Resigned: 30 August 2012
Appointed Date: 07 March 2002
87 years old

Director
MOORCROFT, David
Resigned: 30 August 2012
Appointed Date: 26 April 2007
67 years old

Director
MOTTRAM, Robert John
Resigned: 30 September 2001
Appointed Date: 24 February 1997
81 years old

Director
MULLIN, Michael Anthony
Resigned: 26 March 2007
Appointed Date: 16 March 2000
63 years old

Director
O'BRIEN, Thomas
Resigned: 22 July 2005
Appointed Date: 07 March 2002
62 years old

Director
PRIOR, David Leonard, Dr
Resigned: 29 March 2012
Appointed Date: 24 February 1997
80 years old

Director
STOPFORTH, Jack
Resigned: 30 August 2012
Appointed Date: 20 July 2006
74 years old

Director
SUTCLIFFE, Anthony
Resigned: 31 March 2001
Appointed Date: 17 December 1998
85 years old

Director
WALKER, Michael Geoffrey
Resigned: 30 June 2008
Appointed Date: 07 March 2002
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 1996
Appointed Date: 12 March 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1996
Appointed Date: 12 March 1996

MSIF PARTNERS LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 no member list
26 Aug 2015
Accounts for a dormant company made up to 31 March 2015
05 Mar 2015
Annual return made up to 28 February 2015 no member list
...
... and 90 more events
30 May 1996
Director resigned
30 May 1996
New secretary appointed;new director appointed
30 May 1996
New director appointed
30 May 1996
Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1996
Incorporation