WAVERTREE CITIZENS ADVICE BUREAU LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 4LP

Company number 03605703
Status Active
Incorporation Date 28 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 242 PICTON ROAD, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 4LP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Clifford James Le Despencer Spencely as a director on 30 March 2017; Termination of appointment of Suzan Shaw as a director on 30 March 2017; Termination of appointment of David George Roughley as a director on 30 March 2017. The most likely internet sites of WAVERTREE CITIZENS ADVICE BUREAU LIMITED are www.wavertreecitizensadvicebureau.co.uk, and www.wavertree-citizens-advice-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Wavertree Citizens Advice Bureau Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03605703. Wavertree Citizens Advice Bureau Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Wavertree Citizens Advice Bureau Limited is 242 Picton Road Wavertree Liverpool Merseyside L15 4lp. . BRENT, Heather is a Secretary of the company. ORGAN, James Brian, Dr is a Director of the company. RADFORD, Paul is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director BRENT, Heather has been resigned. Director FOGG, Clare has been resigned. Director HAMILTON, John Dunstan has been resigned. Director JONES, David Owen has been resigned. Director JONES, Elaine, Rev has been resigned. Director LEWIS, Brian has been resigned. Director MACCORMACK, Brian Kildare Wilson has been resigned. Director MCNEIL, John has been resigned. Director OWENS, Jane has been resigned. Director PUGH, James has been resigned. Director REED, Brian has been resigned. Director REED, Brian has been resigned. Director RICE, Anthony John has been resigned. Director ROUGHLEY, David George has been resigned. Director SHAW, Nicola has been resigned. Director SHAW, Suzan has been resigned. Director SPENCELY, Clifford James Le Despencer has been resigned. Director TURNER, John Alfred has been resigned. Director WILLIAMS, Susan has been resigned. Director WINDERS, Fiona has been resigned. Director YOUNG, Patricia has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BRENT, Heather
Appointed Date: 28 July 1998

Director
ORGAN, James Brian, Dr
Appointed Date: 23 November 2013
51 years old

Director
RADFORD, Paul
Appointed Date: 19 September 2010
71 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 29 July 1998
Appointed Date: 28 July 1998

Director
BRENT, Heather
Resigned: 01 January 2014
Appointed Date: 28 July 1998
60 years old

Director
FOGG, Clare
Resigned: 20 December 2012
Appointed Date: 28 July 1998
93 years old

Director
HAMILTON, John Dunstan
Resigned: 12 December 2007
Appointed Date: 28 July 1998
103 years old

Director
JONES, David Owen
Resigned: 23 February 1999
Appointed Date: 28 July 1998
86 years old

Director
JONES, Elaine, Rev
Resigned: 30 March 2017
Appointed Date: 17 January 2012
63 years old

Director
LEWIS, Brian
Resigned: 30 March 2017
Appointed Date: 06 December 2011
86 years old

Director
MACCORMACK, Brian Kildare Wilson
Resigned: 02 March 1999
Appointed Date: 28 July 1998
89 years old

Director
MCNEIL, John
Resigned: 12 April 2005
Appointed Date: 28 July 1998
60 years old

Director
OWENS, Jane
Resigned: 09 August 2002
Appointed Date: 28 July 1998
63 years old

Director
PUGH, James
Resigned: 12 December 1999
Appointed Date: 28 July 1998
65 years old

Director
REED, Brian
Resigned: 30 March 2017
Appointed Date: 16 December 2011
65 years old

Director
REED, Brian
Resigned: 08 July 2004
Appointed Date: 28 July 1998
65 years old

Director
RICE, Anthony John
Resigned: 30 March 2017
Appointed Date: 03 March 2011
61 years old

Director
ROUGHLEY, David George
Resigned: 30 March 2017
Appointed Date: 16 September 2011
79 years old

Director
SHAW, Nicola
Resigned: 27 November 2014
Appointed Date: 16 September 2011
58 years old

Director
SHAW, Suzan
Resigned: 30 March 2017
Appointed Date: 16 December 2012
68 years old

Director
SPENCELY, Clifford James Le Despencer
Resigned: 30 March 2017
Appointed Date: 28 July 1998
88 years old

Director
TURNER, John Alfred
Resigned: 30 March 2013
Appointed Date: 28 July 1998
100 years old

Director
WILLIAMS, Susan
Resigned: 12 December 1999
Appointed Date: 28 July 1998
61 years old

Director
WINDERS, Fiona
Resigned: 19 February 2001
Appointed Date: 28 July 1998
64 years old

Director
YOUNG, Patricia
Resigned: 28 June 2006
Appointed Date: 28 July 1998
93 years old

WAVERTREE CITIZENS ADVICE BUREAU LIMITED Events

04 Apr 2017
Termination of appointment of Clifford James Le Despencer Spencely as a director on 30 March 2017
04 Apr 2017
Termination of appointment of Suzan Shaw as a director on 30 March 2017
04 Apr 2017
Termination of appointment of David George Roughley as a director on 30 March 2017
04 Apr 2017
Termination of appointment of Anthony John Rice as a director on 30 March 2017
04 Apr 2017
Termination of appointment of Brian Reed as a director on 30 March 2017
...
... and 67 more events
04 Jul 1999
Director resigned
04 Jul 1999
Director resigned
04 Jul 1999
Registered office changed on 04/07/99 from: c/o rothbone community industry nuilding, durning road liverpool merseyside L7 5ND
13 Apr 1999
Particulars of mortgage/charge
28 Jul 1998
Incorporation

WAVERTREE CITIZENS ADVICE BUREAU LIMITED Charges

25 March 1999
Commercial property security deed
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H 242 picton road liverpool ms 197911. floating charge…