ST PAULS SECRETARIES LIMITED
MERSEYSIDE CUPPIN STREET SECRETARIES LIMITED SMIDOSEC LIMITED

Hellopages » Merseyside » Liverpool » L3 9SJ

Company number 02631053
Status Active
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address NO 1 ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ST PAULS SECRETARIES LIMITED are www.stpaulssecretaries.co.uk, and www.st-pauls-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Pauls Secretaries Limited is a Private Limited Company. The company registration number is 02631053. St Pauls Secretaries Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of St Pauls Secretaries Limited is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . JACKSON, Peter William is a Director of the company. SWAFFIELD, David Richard is a Director of the company. WAREING, William David is a Director of the company. Secretary COLE, Jill Erica has been resigned. Secretary DOWSON, Joanne has been resigned. Secretary FINNIGAN, James Eoin has been resigned. Secretary LANSDOWN, Stephen John has been resigned. Secretary LEE, Nykola Joanne has been resigned. Secretary WILCOCK, Robert Kenneth has been resigned. Director DALE JONES, Robert Glyn Leonard has been resigned. Director JONES, Robin Wynford has been resigned. Director LANSDOWN, Stephen John has been resigned. Director PATON, Richard John has been resigned. Director SMITHSON, Andrew Geoffrey has been resigned. Director WILCOCK, Robert Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JACKSON, Peter William
Appointed Date: 24 September 2008
64 years old

Director
SWAFFIELD, David Richard
Appointed Date: 20 June 2014
73 years old

Director
WAREING, William David
Appointed Date: 20 June 2014
72 years old

Resigned Directors

Secretary
COLE, Jill Erica
Resigned: 31 December 1992
Appointed Date: 16 July 1991

Secretary
DOWSON, Joanne
Resigned: 05 June 1997
Appointed Date: 31 December 1992

Secretary
FINNIGAN, James Eoin
Resigned: 31 August 2005
Appointed Date: 19 February 2004

Secretary
LANSDOWN, Stephen John
Resigned: 30 April 2015
Appointed Date: 02 June 1998

Secretary
LEE, Nykola Joanne
Resigned: 25 June 2001
Appointed Date: 21 July 1999

Secretary
WILCOCK, Robert Kenneth
Resigned: 02 June 1998
Appointed Date: 05 June 1997

Director
DALE JONES, Robert Glyn Leonard
Resigned: 24 September 2008
Appointed Date: 14 August 2003
77 years old

Director
JONES, Robin Wynford
Resigned: 14 August 2003
Appointed Date: 19 December 2000
79 years old

Director
LANSDOWN, Stephen John
Resigned: 29 May 2014
Appointed Date: 02 June 1998
55 years old

Director
PATON, Richard John
Resigned: 01 September 2015
Appointed Date: 24 September 2008
78 years old

Director
SMITHSON, Andrew Geoffrey
Resigned: 25 June 2001
Appointed Date: 16 July 1991
74 years old

Director
WILCOCK, Robert Kenneth
Resigned: 02 June 1998
Appointed Date: 11 July 1996
83 years old

ST PAULS SECRETARIES LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
02 Sep 2015
Termination of appointment of Richard John Paton as a director on 1 September 2015
28 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

...
... and 92 more events
25 Nov 1991
Registered office changed on 25/11/91 from: holford house ascol drive plumley,nr,knutsford cheshire.WA16 0UD

25 Nov 1991
Accounting reference date notified as 31/12

01 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1991
Registered office changed on 01/08/91 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jul 1991
Incorporation