ST. PAULS TRUSTEES LIMITED
LIVERPOOL HALLIWELLS TRUSTEES LIMITED HALLIWELL LANDAU TRUSTEES LIMITED HALLCO 830 LIMITED

Hellopages » Merseyside » Liverpool » L3 9SJ

Company number 04554331
Status Active
Incorporation Date 4 October 2002
Company Type Private Limited Company
Address NO. 1, ST. PAULS SQUARE, LIVERPOOL, L3 9SJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ST. PAULS TRUSTEES LIMITED are www.stpaulstrustees.co.uk, and www.st-pauls-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve 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 Trustees Limited is a Private Limited Company. The company registration number is 04554331. St Pauls Trustees Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of St Pauls Trustees Limited is No 1 St Pauls Square Liverpool L3 9sj. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. BAKER, Paul is a Director of the company. JACKSON, Peter William is a Director of the company. KENNY, Fionnuala Mary Rose is a Director of the company. SWAFFIELD, David Richard is a Director of the company. WAREING, William David is a Director of the company. WILLIAMS, Sean Crawford is a Director of the company. WILSON, Anthony Edmund is a Director of the company. Secretary BAGULEY, Sarah Jane has been resigned. Secretary LANSDOWN, Stephen John has been resigned. Secretary MOTLEY, Victoria Mary has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director BROWN, Jonathan Andrew has been resigned. Director LAIDLOW, John Philip has been resigned. Director MASON, Carol Elizabeth has been resigned. Director PYE, Nicholas Geoffrey has been resigned. Director QUINN, Michael James has been resigned. Director SHINDLER, Geoffrey Arnold has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 30 April 2015

Director
BAKER, Paul
Appointed Date: 23 December 2010
66 years old

Director
JACKSON, Peter William
Appointed Date: 23 December 2010
64 years old

Director
KENNY, Fionnuala Mary Rose
Appointed Date: 20 June 2014
58 years old

Director
SWAFFIELD, David Richard
Appointed Date: 11 July 2012
73 years old

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

Director
WILLIAMS, Sean Crawford
Appointed Date: 20 June 2014
51 years old

Director
WILSON, Anthony Edmund
Appointed Date: 23 December 2010
73 years old

Resigned Directors

Secretary
BAGULEY, Sarah Jane
Resigned: 03 June 2004
Appointed Date: 30 July 2003

Secretary
LANSDOWN, Stephen John
Resigned: 30 April 2015
Appointed Date: 23 December 2010

Secretary
MOTLEY, Victoria Mary
Resigned: 03 June 2004
Appointed Date: 30 July 2003

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 23 December 2010
Appointed Date: 04 October 2002

Director
BROWN, Jonathan Andrew
Resigned: 23 December 2010
Appointed Date: 21 January 2010
59 years old

Director
LAIDLOW, John Philip
Resigned: 01 May 2007
Appointed Date: 01 December 2002
67 years old

Director
MASON, Carol Elizabeth
Resigned: 31 October 2013
Appointed Date: 06 April 2006
66 years old

Director
PYE, Nicholas Geoffrey
Resigned: 23 December 2010
Appointed Date: 16 May 2007
67 years old

Director
QUINN, Michael James
Resigned: 20 June 2014
Appointed Date: 23 December 2010
76 years old

Director
SHINDLER, Geoffrey Arnold
Resigned: 06 April 2006
Appointed Date: 01 December 2002
82 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 01 December 2002
Appointed Date: 04 October 2002

Persons With Significant Control

Hill Dickinson Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. PAULS TRUSTEES LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

01 Jun 2015
Appointment of St Pauls Secretaries Limited as a secretary on 30 April 2015
...
... and 69 more events
13 Jan 2003
New director appointed
07 Jan 2003
Accounting reference date shortened from 31/10/03 to 31/05/03
07 Jan 2003
Director resigned
06 Jan 2003
Company name changed hallco 830 LIMITED\certificate issued on 06/01/03
04 Oct 2002
Incorporation