NORTH LIVERPOOL REGENERATION COMPANY LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 3AN

Company number 03248264
Status Active
Incorporation Date 11 September 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BISHOP GOSS COMMUNITY COMPLEX, ROSE PLACE, LIVERPOOL, MERSEYSIDE, L3 3AN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Appointment of Mr Scott Mcallister as a director on 10 March 2016. The most likely internet sites of NORTH LIVERPOOL REGENERATION COMPANY LTD are www.northliverpoolregenerationcompany.co.uk, and www.north-liverpool-regeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Edge Hill Rail Station is 1.7 miles; to Brunswick Rail Station is 2.3 miles; to Kirkby Rail Station is 5.8 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Liverpool Regeneration Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03248264. North Liverpool Regeneration Company Ltd has been working since 11 September 1996. The present status of the company is Active. The registered address of North Liverpool Regeneration Company Ltd is Bishop Goss Community Complex Rose Place Liverpool Merseyside L3 3an. . KELLY, Nicola is a Secretary of the company. CONNOLLY, Pauline is a Director of the company. MCALLISTER, Scott is a Director of the company. NELSON, John is a Director of the company. Secretary DOOLEY, Christopher has been resigned. Secretary JONES, Valerie has been resigned. Secretary KELLY, Nicola has been resigned. Secretary KELLY, Nicola has been resigned. Secretary KENNEDY, Gwyneth Margaret has been resigned. Secretary ROBERTS, Therese Marie has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Secretary SMITH, Thomas has been resigned. Director BROWNLESS, Maureen has been resigned. Director COWLEY, Brian has been resigned. Director CRUTE, Charles Reginald has been resigned. Director DANNUNZIO, Anthony Christopher has been resigned. Director DOOLEY, Christopher has been resigned. Director FURMEDGE, Peter has been resigned. Director HINCKS, Alfred James has been resigned. Director KNIBB, George has been resigned. Director LEATHER, Thomas has been resigned. Director MCALLISTER, Frank has been resigned. Director NELSON, John has been resigned. Director OWENS, William has been resigned. Director ROBERTS, Therese Marie has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. Director SMITH, Thomas has been resigned. Director WILES, Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KELLY, Nicola
Appointed Date: 20 September 2007

Director
CONNOLLY, Pauline
Appointed Date: 24 July 2008
72 years old

Director
MCALLISTER, Scott
Appointed Date: 10 March 2016
52 years old

Director
NELSON, John
Appointed Date: 30 April 2012
81 years old

Resigned Directors

Secretary
DOOLEY, Christopher
Resigned: 31 January 1997
Appointed Date: 12 September 1996

Secretary
JONES, Valerie
Resigned: 26 April 2004
Appointed Date: 30 October 2002

Secretary
KELLY, Nicola
Resigned: 21 February 2005
Appointed Date: 26 April 2004

Secretary
KELLY, Nicola
Resigned: 30 October 2002
Appointed Date: 23 April 2001

Secretary
KENNEDY, Gwyneth Margaret
Resigned: 23 April 2001
Appointed Date: 12 April 1999

Secretary
ROBERTS, Therese Marie
Resigned: 12 April 1999
Appointed Date: 14 January 1997

Secretary
SILVERSTONE, Alexandra
Resigned: 15 September 1996
Appointed Date: 11 September 1996

Secretary
SMITH, Thomas
Resigned: 24 September 2007
Appointed Date: 21 February 2005

Director
BROWNLESS, Maureen
Resigned: 23 April 2001
Appointed Date: 07 July 1997
74 years old

Director
COWLEY, Brian
Resigned: 16 June 2000
Appointed Date: 14 June 1999
68 years old

Director
CRUTE, Charles Reginald
Resigned: 12 September 2010
Appointed Date: 18 February 1997
102 years old

Director
DANNUNZIO, Anthony Christopher
Resigned: 24 September 2007
Appointed Date: 10 September 1999
74 years old

Director
DOOLEY, Christopher
Resigned: 31 January 1997
Appointed Date: 12 September 1996
68 years old

Director
FURMEDGE, Peter
Resigned: 14 January 1997
Appointed Date: 12 September 1996
59 years old

Director
HINCKS, Alfred James
Resigned: 15 September 2008
Appointed Date: 23 April 2001
60 years old

Director
KNIBB, George
Resigned: 14 January 1997
Appointed Date: 12 September 1996
66 years old

Director
LEATHER, Thomas
Resigned: 30 October 2002
Appointed Date: 12 April 1999
80 years old

Director
MCALLISTER, Frank
Resigned: 30 June 2015
Appointed Date: 20 September 2007
83 years old

Director
NELSON, John
Resigned: 26 April 2010
Appointed Date: 23 June 2008
81 years old

Director
OWENS, William
Resigned: 23 April 2001
Appointed Date: 14 January 1997
64 years old

Director
ROBERTS, Therese Marie
Resigned: 02 July 2002
Appointed Date: 14 January 1997
67 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 15 September 1996
Appointed Date: 11 September 1996
72 years old

Director
SMITH, Thomas
Resigned: 20 September 2007
Appointed Date: 23 April 2001
69 years old

Director
WILES, Ann
Resigned: 05 January 2012
Appointed Date: 10 June 1999
85 years old

NORTH LIVERPOOL REGENERATION COMPANY LTD Events

11 Oct 2016
Total exemption full accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
08 Jun 2016
Appointment of Mr Scott Mcallister as a director on 10 March 2016
12 Nov 2015
Total exemption full accounts made up to 31 December 2014
03 Nov 2015
Annual return made up to 11 September 2015 no member list
...
... and 98 more events
06 Oct 1996
Registered office changed on 06/10/96 from: 386/388 palatine road northenden manchester M22 4FZ
06 Oct 1996
Accounting reference date shortened from 30/09/97 to 31/03/97
23 Sep 1996
Director resigned
23 Sep 1996
Secretary resigned
11 Sep 1996
Incorporation

NORTH LIVERPOOL REGENERATION COMPANY LTD Charges

22 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: George F Knowles Limited
Description: The property k/a 62 st anne street liverpool t/n LA311314…
25 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Legal charge
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: All that f/h land known as st joseph's presbytery…
31 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land under t/no MS422566. All fixtures and fittings and all…
31 May 2006
Debenture
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the east side of grosvernor street…
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 12 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the east side of grosvenor street…
1 September 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 12 July 2010
Persons entitled: The Co-Operative Bank PLC
Description: T/N MS42566 land and buildings on the east side of…
7 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 2 September 2004
Persons entitled: The Co-Operative Bank PLC
Description: All f/h and l/h property of the company and the proceeds of…