LIQUICK 211 LIMITED
BIRMINGHAM BUSINESS PARK IMI YORKSHIRE ALLOYS LIMITED

Hellopages » West Midlands » Solihull » B37 7XZ
Company number 00597546
Status Active
Incorporation Date 21 January 1958
Company Type Private Limited Company
Address LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Appointment of Mr Ben Guest as a director on 1 July 2016; Termination of appointment of Richard Jon Garry as a director on 30 June 2016. The most likely internet sites of LIQUICK 211 LIMITED are www.liquick211.co.uk, and www.liquick-211.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Liquick 211 Limited is a Private Limited Company. The company registration number is 00597546. Liquick 211 Limited has been working since 21 January 1958. The present status of the company is Active. The registered address of Liquick 211 Limited is Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . SEGAL, James is a Secretary of the company. GUEST, Ben is a Director of the company. O'SHEA, John is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary AFFORD, Helen Louise has been resigned. Secretary AFFORD, Helen Louise has been resigned. Secretary BOWER, Joanne Carol has been resigned. Secretary BRADLEY, Keith has been resigned. Secretary BROSTOFF, Martin Adrian has been resigned. Secretary PAWAR, Kamaljit has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Director AFFORD, Helen Louise has been resigned. Director BOULTON, Paul Andrew has been resigned. Director BRADLEY, Keith has been resigned. Director BROSTOFF, Martin Adrian has been resigned. Director FISKEN, Peter has been resigned. Director GARRY, Richard Jon has been resigned. Director GRINDROD, Jack has been resigned. Director MCAUSLAND, Colin Hunter Muir has been resigned. Director MORGAN, Joanne Carol has been resigned. Director ODONNELL, Michael John has been resigned. Director POINTON, Raymond Barry has been resigned. Director SEWARDS, John David has been resigned. Director SNEDDON, Robert Michael has been resigned. Director TIDY, Peter John has been resigned. Director WILLARD, William Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
GUEST, Ben
Appointed Date: 01 July 2016
40 years old

Director
O'SHEA, John
Appointed Date: 14 February 2013
64 years old

Director
RONALD, Ivan Edward
Appointed Date: 28 March 2013
53 years old

Resigned Directors

Secretary
AFFORD, Helen Louise
Resigned: 25 September 2009
Appointed Date: 04 March 2009

Secretary
AFFORD, Helen Louise
Resigned: 04 March 2009
Appointed Date: 05 November 2004

Secretary
BOWER, Joanne Carol
Resigned: 05 November 2004
Appointed Date: 11 February 2004

Secretary
BRADLEY, Keith
Resigned: 09 November 1998

Secretary
BROSTOFF, Martin Adrian
Resigned: 11 February 2004
Appointed Date: 09 November 1998

Secretary
PAWAR, Kamaljit
Resigned: 22 March 2016
Appointed Date: 03 September 2014

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 25 September 2009

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 04 March 2009
51 years old

Director
BOULTON, Paul Andrew
Resigned: 30 July 2004
Appointed Date: 09 November 1998
58 years old

Director
BRADLEY, Keith
Resigned: 09 November 1998
77 years old

Director
BROSTOFF, Martin Adrian
Resigned: 11 February 2004
Appointed Date: 09 November 1998
55 years old

Director
FISKEN, Peter
Resigned: 25 November 1994
93 years old

Director
GARRY, Richard Jon
Resigned: 30 June 2016
Appointed Date: 20 March 2015
56 years old

Director
GRINDROD, Jack
Resigned: 30 April 1995
Appointed Date: 02 June 1994
76 years old

Director
MCAUSLAND, Colin Hunter Muir
Resigned: 09 November 1998
Appointed Date: 05 December 1994
81 years old

Director
MORGAN, Joanne Carol
Resigned: 04 March 2009
Appointed Date: 30 July 2004
50 years old

Director
ODONNELL, Michael John
Resigned: 30 November 1994
89 years old

Director
POINTON, Raymond Barry
Resigned: 09 November 1998
Appointed Date: 01 December 1994
79 years old

Director
SEWARDS, John David
Resigned: 02 June 1994
86 years old

Director
SNEDDON, Robert Michael
Resigned: 30 June 1997
Appointed Date: 21 September 1993
80 years old

Director
TIDY, Peter John
Resigned: 30 June 1997
Appointed Date: 01 April 1995
76 years old

Director
WILLARD, William Arthur
Resigned: 29 January 1993
84 years old

Persons With Significant Control

Imi Kynoch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIQUICK 211 LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Jul 2016
Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Richard Jon Garry as a director on 30 June 2016
04 May 2016
Appointment of Mr James Segal as a secretary on 23 March 2016
04 May 2016
Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
...
... and 130 more events
27 Feb 1987
Return made up to 03/03/87; full list of members

17 Oct 1986
Full accounts made up to 31 December 1985
10 Oct 1986
Director resigned

02 Feb 1973
Memorandum and Articles of Association
21 Jan 1958
Incorporation