LIQUID FRIDAY LIMITED
PORTSMOUTH BLAKE TECHNICAL SERVICES LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4TH

Company number 05887477
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address THE PORT HOUSE MARINA KEEP, PORT SOLENT, PORTSMOUTH, ENGLAND, PO6 4TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to The Port House Marina Keep Port Solent Portsmouth PO6 4th on 24 February 2017; Full accounts made up to 31 July 2016; Director's details changed for Mr Colin Gunnell on 7 February 2017. The most likely internet sites of LIQUID FRIDAY LIMITED are www.liquidfriday.co.uk, and www.liquid-friday.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Liquid Friday Limited is a Private Limited Company. The company registration number is 05887477. Liquid Friday Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Liquid Friday Limited is The Port House Marina Keep Port Solent Portsmouth England Po6 4th. . ANDERSON, Nicola is a Director of the company. GUNNELL, Colin is a Director of the company. Secretary COSEC INFO LIMITED has been resigned. Secretary PINK ACCOUNTING RESOURCES LTD has been resigned. Director BAINES, Alexander Jasvinder Singh has been resigned. Director CLARK, Christopher has been resigned. Director FOLGADO, Janine has been resigned. Director HORN, Maureen has been resigned. Director MCPHERSON, Daniel Andre has been resigned. Director VENN, Phillip Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDERSON, Nicola
Appointed Date: 14 September 2016
56 years old

Director
GUNNELL, Colin
Appointed Date: 14 September 2016
47 years old

Resigned Directors

Secretary
COSEC INFO LIMITED
Resigned: 03 September 2007
Appointed Date: 26 July 2006

Secretary
PINK ACCOUNTING RESOURCES LTD
Resigned: 09 August 2011
Appointed Date: 03 September 2007

Director
BAINES, Alexander Jasvinder Singh
Resigned: 31 May 2015
Appointed Date: 01 April 2012
46 years old

Director
CLARK, Christopher
Resigned: 24 January 2017
Appointed Date: 29 July 2012
54 years old

Director
FOLGADO, Janine
Resigned: 31 January 2011
Appointed Date: 03 September 2007
52 years old

Director
HORN, Maureen
Resigned: 03 September 2007
Appointed Date: 26 July 2006
76 years old

Director
MCPHERSON, Daniel Andre
Resigned: 30 July 2012
Appointed Date: 30 January 2009
52 years old

Director
VENN, Phillip Jeffrey
Resigned: 14 September 2016
Appointed Date: 01 July 2010
48 years old

Persons With Significant Control

Mr Daniel Andre Mcpherson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LIQUID FRIDAY LIMITED Events

24 Feb 2017
Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to The Port House Marina Keep Port Solent Portsmouth PO6 4th on 24 February 2017
10 Feb 2017
Full accounts made up to 31 July 2016
08 Feb 2017
Director's details changed for Mr Colin Gunnell on 7 February 2017
06 Feb 2017
Termination of appointment of Christopher Clark as a director on 24 January 2017
29 Sep 2016
Appointment of Mr Colin Gunnell as a director on 14 September 2016
...
... and 49 more events
06 Sep 2007
Director resigned
06 Sep 2007
Secretary resigned
23 Apr 2007
Ad 05/04/07-05/04/07 £ si 100@1=100 £ ic 61/161
04 Apr 2007
Ad 28/03/07--------- £ si 51@1=51 £ ic 10/61
26 Jul 2006
Incorporation

LIQUID FRIDAY LIMITED Charges

5 June 2015
Charge code 0588 7477 0002
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 May 2014
Charge code 0588 7477 0001
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…