VIVESCO LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1AA

Company number 04095364
Status Active
Incorporation Date 24 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHRIST CHURCH, LORD STREET, SOUTHPORT, MERSEYSIDE, PR8 1AA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Stewart Thomas Reid as a director on 3 April 2016. The most likely internet sites of VIVESCO LIMITED are www.vivesco.co.uk, and www.vivesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Vivesco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04095364. Vivesco Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Vivesco Limited is Christ Church Lord Street Southport Merseyside Pr8 1aa. . LACEY, Elizabeth is a Director of the company. MILLIGAN, Sheila Margaret is a Director of the company. SEXTON, John Anthony is a Director of the company. Secretary BEAVER, John Anthony has been resigned. Secretary POLLARD, Graeme David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KERNAGHAN, Bryan Thomas has been resigned. Director MENARY, Andrew Gwyn has been resigned. Director POLLARD, Graeme David has been resigned. Director REID, Stewart Thomas, Reverend has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
LACEY, Elizabeth
Appointed Date: 01 April 2016
73 years old

Director
MILLIGAN, Sheila Margaret
Appointed Date: 24 October 2000
80 years old

Director
SEXTON, John Anthony
Appointed Date: 01 April 2016
64 years old

Resigned Directors

Secretary
BEAVER, John Anthony
Resigned: 21 April 2008
Appointed Date: 24 October 2000

Secretary
POLLARD, Graeme David
Resigned: 27 August 2010
Appointed Date: 21 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Director
KERNAGHAN, Bryan Thomas
Resigned: 01 July 2005
Appointed Date: 30 October 2000
73 years old

Director
MENARY, Andrew Gwyn
Resigned: 02 January 2014
Appointed Date: 01 September 2008
66 years old

Director
POLLARD, Graeme David
Resigned: 27 August 2010
Appointed Date: 21 April 2008
65 years old

Director
REID, Stewart Thomas, Reverend
Resigned: 03 April 2016
Appointed Date: 30 October 2000
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Persons With Significant Control

Mrs Sheila Margaret Milligan
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Lacey
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr John Anthony Sexton
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

VIVESCO LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Stewart Thomas Reid as a director on 3 April 2016
05 Apr 2016
Appointment of John Anthony Sexton as a director on 1 April 2016
05 Apr 2016
Appointment of Elizabeth Lacey as a director on 1 April 2016
...
... and 46 more events
01 Nov 2000
New secretary appointed
01 Nov 2000
New director appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
24 Oct 2000
Incorporation