UK DISCOUNTING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9QJ

Company number 03017438
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 14TH FLOOR, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9QJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of UK DISCOUNTING LIMITED are www.ukdiscounting.co.uk, and www.uk-discounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine 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.Uk Discounting Limited is a Private Limited Company. The company registration number is 03017438. Uk Discounting Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Uk Discounting Limited is 14th Floor The Plaza 100 Old Hall Street Liverpool L3 9qj. . ROONEY, Susan is a Secretary of the company. ROONEY, Susan is a Director of the company. Secretary KEPPIE, Claire Frances Mary has been resigned. Secretary KEPPIE, Stuart Nield has been resigned. Secretary WATERS, John James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTT, Clive Thomas has been resigned. Director GILCHRIST, Christopher Edward Francis has been resigned. Director KEPPIE, Claire Frances Mary has been resigned. Director KEPPIE, Stuart Nield has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROONEY, Paul has been resigned. Director WATERS, John James has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ROONEY, Susan
Appointed Date: 17 July 2009

Director
ROONEY, Susan
Appointed Date: 07 January 2013
67 years old

Resigned Directors

Secretary
KEPPIE, Claire Frances Mary
Resigned: 17 July 2009
Appointed Date: 31 January 1997

Secretary
KEPPIE, Stuart Nield
Resigned: 31 January 1997
Appointed Date: 25 June 1996

Secretary
WATERS, John James
Resigned: 25 June 1996
Appointed Date: 02 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
BUTT, Clive Thomas
Resigned: 02 February 1996
Appointed Date: 02 February 1995
73 years old

Director
GILCHRIST, Christopher Edward Francis
Resigned: 02 February 1996
Appointed Date: 08 February 1995
65 years old

Director
KEPPIE, Claire Frances Mary
Resigned: 12 July 1996
Appointed Date: 28 February 1996
69 years old

Director
KEPPIE, Stuart Nield
Resigned: 17 July 2009
Appointed Date: 25 June 1996
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
ROONEY, Paul
Resigned: 14 April 2014
Appointed Date: 16 July 2009
80 years old

Director
WATERS, John James
Resigned: 25 June 1996
Appointed Date: 07 March 1995
77 years old

Persons With Significant Control

Mrs Susan Rooney
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

UK DISCOUNTING LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 57 more events
15 Feb 1995
Accounting reference date notified as 31/03

08 Feb 1995
Registered office changed on 08/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1995
Incorporation

02 Feb 1995
Incorporation