PERSONA (NORTH WEST) LIMITED
LIVERPOOL DISCOUNT BOOZE LIMITED

Hellopages » Merseyside » Liverpool » L3 9QJ

Company number 03670048
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address MAZARS LLP, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9QJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Registered office address changed from 7a Elephant Lane Thatto Heath St. Helens WA9 5QQ to C/O Mazars Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ on 15 June 2016. The most likely internet sites of PERSONA (NORTH WEST) LIMITED are www.personanorthwest.co.uk, and www.persona-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Persona North West Limited is a Private Limited Company. The company registration number is 03670048. Persona North West Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of Persona North West Limited is Mazars Llp The Plaza 100 Old Hall Street Liverpool England L3 9qj. . BOND, Paul Andrew is a Secretary of the company. BOND, Jacqueline Ann is a Director of the company. BOND, Paul Andrew is a Director of the company. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BOND, Paul Andrew
Appointed Date: 20 November 1998

Director
BOND, Jacqueline Ann
Appointed Date: 20 November 1998
62 years old

Director
BOND, Paul Andrew
Appointed Date: 20 November 1998
64 years old

Resigned Directors

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 20 November 1998
Appointed Date: 19 November 1998

Nominee Director
HASLAMS LIMITED
Resigned: 20 November 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Mr Paul Andrew Bond
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Ann Bond
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSONA (NORTH WEST) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Jun 2016
Registered office address changed from 7a Elephant Lane Thatto Heath St. Helens WA9 5QQ to C/O Mazars Llp the Plaza 100 Old Hall Street Liverpool L3 9QJ on 15 June 2016
03 Mar 2016
Total exemption small company accounts made up to 31 March 2015
22 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

...
... and 75 more events
07 Dec 1998
Director resigned
07 Dec 1998
Secretary resigned
07 Dec 1998
Location of register of members (non legible)
07 Dec 1998
Location - directors interests register: non legible
19 Nov 1998
Incorporation

PERSONA (NORTH WEST) LIMITED Charges

30 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chapel house inn, chapel lane, burtonwood, warrington…
17 September 2007
Legal charge over licensed premises
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millstone inn congleton road butt lane stoke on trent. By…
10 May 2007
Legal charge over licensed premises
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fox & grapes public house, 83 pitt street, macclesfield by…
26 January 2007
Legal charge over licensed premises
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cat inn keelings road hanley northwood t/no sf 232557…
26 June 2006
Legal charge over licensed premises
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The ox and plough 178 new road dearnley littleborough by…
31 March 2006
Legal charge over licensed premises
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The commercial public house victoria road platt bridge…
14 May 2004
Legal charge of licensed premises
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a 120 bridge street warrington…
19 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The empire bar, packer street, rochdale OL16 1NJ. By way of…
9 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 322 elephant lane st helens merseyside. By way of fixed…
20 December 2002
Legal charge of licensed premises
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8-12 even king street wigan gr…
24 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold over 333 wigan rd,ashton in…
10 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 12 to 14 bradshawgate, bolton t/n…
22 January 2001
Legal mortgage
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 171 cambridge road st helens merseyside…
8 November 2000
Legal mortgage
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 167 poolstock lane wigan lancashire…
3 February 2000
Legal mortgage
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 54 wigan lane wigan lancashire. T/no…
3 February 2000
Legal mortgage
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 64 to 68 westfield street st helens…
20 September 1999
Mortgage debenture
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 110 and 112 high street atherton wigan greater…
17 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 77 lugsmore lane st helens merseyside t/n-MS395717. And…
19 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41 westfield street st helens merseyside…
19 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 50 north road st helens merseyside t/n…
14 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 463 gidlow lane wigan lancashire t/no…
13 May 1999
Legal mortgage
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 402 clockface road st helens merseyside…
16 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 77 high street golborne…
16 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 184 fleet lane st helens…