LIGNA BIOMASS HOLDINGS LIMITED
LIVERPOOL DE FACTO 2098 LIMITED

Hellopages » Merseyside » Sefton » L21 1LA

Company number 08918463
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Mr Steven Keith Underwood on 26 October 2016. The most likely internet sites of LIGNA BIOMASS HOLDINGS LIMITED are www.lignabiomassholdings.co.uk, and www.ligna-biomass-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Ligna Biomass Holdings Limited is a Private Limited Company. The company registration number is 08918463. Ligna Biomass Holdings Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of Ligna Biomass Holdings Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. ALLISON, Thomas Eardley is a Director of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. MACKENZIE, Hamish Macphail Massie is a Director of the company. UNDERWOOD, Steven Keith is a Director of the company. VYAS, Sundeep is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 25 June 2014

Director
ALLISON, Thomas Eardley
Appointed Date: 25 June 2014
77 years old

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 25 June 2014
63 years old

Director
MACKENZIE, Hamish Macphail Massie
Appointed Date: 25 June 2014
56 years old

Director
UNDERWOOD, Steven Keith
Appointed Date: 25 June 2014
51 years old

Director
VYAS, Sundeep
Appointed Date: 25 June 2014
52 years old

Director
WHITTAKER, John
Appointed Date: 25 June 2014
83 years old

Director
WHITWORTH, Mark
Appointed Date: 25 June 2014
59 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 June 2014
Appointed Date: 03 March 2014

Director
SHERSHUNOVYCH, Ihor
Resigned: 25 June 2014
Appointed Date: 03 March 2014
40 years old

Director
TRAVERS SMITH LIMITED
Resigned: 25 June 2014
Appointed Date: 03 March 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 June 2014
Appointed Date: 03 March 2014

Persons With Significant Control

Mrs Sheila Greenwood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr John Whittaker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Christopher Eves
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

LIGNA BIOMASS HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 30 June 2016
26 Oct 2016
Director's details changed for Mr Steven Keith Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 38,431,002

...
... and 20 more events
04 Jul 2014
Appointment of Mr Thomas Eardley Allison as a director
04 Jul 2014
Appointment of John Whittaker as a director
04 Jul 2014
Appointment of Steven Underwood as a director
04 Jul 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 2

LIGNA BIOMASS HOLDINGS LIMITED Charges

2 June 2015
Charge code 0891 8463 0001
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg, S.A. as Security Agent (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…