REFUGE MANAGEMENT SERVICES
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 0NY

Company number 01649596
Status Active
Incorporation Date 8 July 1982
Company Type Private Unlimited Company
Address ROOM 5, VENTURE BUSINESS CENTRE 16 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 0NY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 ; Registered office address changed from Unit 4 Rear Office Essex House Bridle Road Bootle Merseyside L30 4UE to Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY on 25 March 2015. The most likely internet sites of REFUGE MANAGEMENT SERVICES are www.refugemanagement.co.uk, and www.refuge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Refuge Management Services is a Private Unlimited Company. The company registration number is 01649596. Refuge Management Services has been working since 08 July 1982. The present status of the company is Active. The registered address of Refuge Management Services is Room 5 Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0ny. . LAING, Stephen George is a Secretary of the company. OWEN, Michael Barry is a Director of the company. OWEN, Susanne Maria is a Director of the company. Secretary JONES, Pamela has been resigned. Director MASON, Geoffrey Owen has been resigned. Director MASON, Margaret Christine has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LAING, Stephen George
Appointed Date: 06 August 1997

Director
OWEN, Michael Barry

83 years old

Director
OWEN, Susanne Maria

81 years old

Resigned Directors

Secretary
JONES, Pamela
Resigned: 06 August 1997

Director
MASON, Geoffrey Owen
Resigned: 30 November 1993
85 years old

Director
MASON, Margaret Christine
Resigned: 30 November 1993
86 years old

Persons With Significant Control

Mr Michael Barry Owen
Notified on: 8 July 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Wild Bullivant
Notified on: 8 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Miss Pamela Jones
Notified on: 8 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Stephen George Laing
Notified on: 8 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

REFUGE MANAGEMENT SERVICES Events

12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

25 Mar 2015
Registered office address changed from Unit 4 Rear Office Essex House Bridle Road Bootle Merseyside L30 4UE to Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY on 25 March 2015
05 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100

10 Oct 2013
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100

...
... and 38 more events
30 Oct 1989
Return made up to 01/09/89; no change of members

05 Jul 1988
Return made up to 01/06/88; full list of members

21 Mar 1987
Return made up to 02/03/87; full list of members

08 May 1986
Annual return made up to 20/01/86

08 Jul 1982
Certificate of incorporation