LIVER BEDS WAREHOUSE LIMITED
BOOTLE SPEED 7519 LIMITED

Hellopages » Merseyside » Sefton » L20 7EP
Company number 03719030
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address SATERTHWAITE BROOKS & POMFRET, ORIEL HOUSE 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of LIVER BEDS WAREHOUSE LIMITED are www.liverbedswarehouse.co.uk, and www.liver-beds-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Liver Beds Warehouse Limited is a Private Limited Company. The company registration number is 03719030. Liver Beds Warehouse Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Liver Beds Warehouse Limited is Saterthwaite Brooks Pomfret Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. . BERWICK, David Charles is a Director of the company. Secretary BERWICK, David Charles has been resigned. Secretary BERWICK, Nicola Jane has been resigned. Secretary BERWICK, Nicola Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERWICK, Nicola Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BERWICK, David Charles
Appointed Date: 08 March 1999
65 years old

Resigned Directors

Secretary
BERWICK, David Charles
Resigned: 11 February 2002
Appointed Date: 09 August 1999

Secretary
BERWICK, Nicola Jane
Resigned: 22 December 2014
Appointed Date: 11 February 2002

Secretary
BERWICK, Nicola Jane
Resigned: 09 August 1999
Appointed Date: 08 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 24 February 1999

Director
BERWICK, Nicola Jane
Resigned: 11 February 2002
Appointed Date: 09 August 1999
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr David Charles Berwick
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Berwick
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIVER BEDS WAREHOUSE LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 45 more events
27 May 1999
Director resigned
27 May 1999
Secretary resigned
21 May 1999
Company name changed speed 7519 LIMITED\certificate issued on 24/05/99
18 Mar 1999
Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ
24 Feb 1999
Incorporation