SOUTH PARK MANAGEMENT COMPANY (KIRKBY) LIMITED
11-13 VICTORIA STREET LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QQ

Company number 02579927
Status Active
Incorporation Date 5 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GUY WILLIAMS LAYTON, PACIFIC CHAMBERS, 11-13 VICTORIA STREET LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 no member list. The most likely internet sites of SOUTH PARK MANAGEMENT COMPANY (KIRKBY) LIMITED are www.southparkmanagementcompanykirkby.co.uk, and www.south-park-management-company-kirkby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Park Management Company Kirkby Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02579927. South Park Management Company Kirkby Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of South Park Management Company Kirkby Limited is Guy Williams Layton Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . BAILEY, Malcolm is a Secretary of the company. BRAMHALL, James Richard is a Director of the company. SMITH, Barbara is a Director of the company. Secretary OWEN, Evan Gwyn has been resigned. Director COLLINS, Ronald James has been resigned. Director DONOHOE, Josephine has been resigned. Director DUNN, Martine has been resigned. Director EDWARDS, Jennifer has been resigned. Director EVANS, Ann has been resigned. Director HAMILL, Wendy Yvonne has been resigned. Director JONES, Mark has been resigned. Director LAFFEY, Ian Thomas has been resigned. Director LEAMEY, Margaret has been resigned. Director MAINWARING, Patricia Ann has been resigned. Director NAYLOR, Doreen has been resigned. Director OWEN, Adam has been resigned. Director PETERS, James has been resigned. Director SCALES, Yvonne Bernadette has been resigned. Director SMITH, Barbara has been resigned. Director STEELE, Catherine has been resigned. Director VENABLES, Francis Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAILEY, Malcolm
Appointed Date: 06 February 2000

Director
BRAMHALL, James Richard
Appointed Date: 12 November 2002
69 years old

Director
SMITH, Barbara
Appointed Date: 01 September 2010
84 years old

Resigned Directors

Secretary
OWEN, Evan Gwyn
Resigned: 06 February 2000

Director
COLLINS, Ronald James
Resigned: 23 February 1995
75 years old

Director
DONOHOE, Josephine
Resigned: 12 October 2002
Appointed Date: 11 July 2000
69 years old

Director
DUNN, Martine
Resigned: 01 March 1996
57 years old

Director
EDWARDS, Jennifer
Resigned: 10 September 1993
57 years old

Director
EVANS, Ann
Resigned: 10 January 2016
72 years old

Director
HAMILL, Wendy Yvonne
Resigned: 22 September 1995
63 years old

Director
JONES, Mark
Resigned: 03 September 1993
63 years old

Director
LAFFEY, Ian Thomas
Resigned: 29 January 1997
62 years old

Director
LEAMEY, Margaret
Resigned: 01 September 2010
Appointed Date: 29 January 1997
97 years old

Director
MAINWARING, Patricia Ann
Resigned: 03 November 1992
78 years old

Director
NAYLOR, Doreen
Resigned: 13 May 2010
Appointed Date: 12 November 2002
70 years old

Director
OWEN, Adam
Resigned: 10 December 2015
Appointed Date: 15 August 2011
43 years old

Director
PETERS, James
Resigned: 07 May 2010
103 years old

Director
SCALES, Yvonne Bernadette
Resigned: 06 February 2000
Appointed Date: 29 January 1997
54 years old

Director
SMITH, Barbara
Resigned: 01 March 2002
Appointed Date: 11 July 2000
84 years old

Director
STEELE, Catherine
Resigned: 24 July 2002
Appointed Date: 02 May 1995
59 years old

Director
VENABLES, Francis Herbert
Resigned: 06 February 2000
92 years old

SOUTH PARK MANAGEMENT COMPANY (KIRKBY) LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 February 2016 no member list
08 Mar 2016
Termination of appointment of Adam Owen as a director on 10 December 2015
08 Mar 2016
Termination of appointment of Ann Evans as a director on 10 January 2016
...
... and 80 more events
20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1992
Memorandum and Articles of Association

20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1991
Accounting reference date notified as 31/03

05 Feb 1991
Incorporation