LIBERATOR LIMITED
GRANTHAM PRI LIBERATOR LIMITED PRENTKE ROMICH INTERNATIONAL LTD PRENTKE ROMICH (EUROPE) LIMITED

Hellopages » Lincolnshire » South Kesteven » NG33 4PA

Company number 02590367
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address WHITEGATES HIGH STREET, SWINSTEAD, GRANTHAM, LINCOLNSHIRE, NG33 4PA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Ian Charles Thompson on 5 December 2016; Full accounts made up to 30 September 2016. The most likely internet sites of LIBERATOR LIMITED are www.liberator.co.uk, and www.liberator.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Grantham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberator Limited is a Private Limited Company. The company registration number is 02590367. Liberator Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Liberator Limited is Whitegates High Street Swinstead Grantham Lincolnshire Ng33 4pa. . BROEHL, Margo E is a Secretary of the company. BROEHL, Margo E is a Director of the company. MOFFATT, David is a Director of the company. THOMPSON, Ian Charles is a Director of the company. Secretary JAMESON, Robert Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Bruce Roland has been resigned. Director DURBIN, Joseph has been resigned. Director JAMESON, Robert Andrew has been resigned. Director PHILLIPS CLYNE, Katie Jayne has been resigned. Director SUTTON, Trevor Granville has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BROEHL, Margo E
Appointed Date: 09 September 1991

Director
BROEHL, Margo E
Appointed Date: 09 September 1991
76 years old

Director
MOFFATT, David
Appointed Date: 06 August 2003
73 years old

Director
THOMPSON, Ian Charles
Appointed Date: 01 March 2004
61 years old

Resigned Directors

Secretary
JAMESON, Robert Andrew
Resigned: 09 September 1991
Appointed Date: 11 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1991
Appointed Date: 11 March 1991

Director
BAKER, Bruce Roland
Resigned: 01 March 2004
Appointed Date: 09 September 1991
82 years old

Director
DURBIN, Joseph
Resigned: 31 December 1998
Appointed Date: 09 September 1991
81 years old

Director
JAMESON, Robert Andrew
Resigned: 27 August 2003
Appointed Date: 11 March 1991
79 years old

Director
PHILLIPS CLYNE, Katie Jayne
Resigned: 31 July 2013
Appointed Date: 01 October 1994
61 years old

Director
SUTTON, Trevor Granville
Resigned: 31 December 1992
Appointed Date: 11 March 1991
93 years old

LIBERATOR LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Dec 2016
Director's details changed for Ian Charles Thompson on 5 December 2016
01 Dec 2016
Full accounts made up to 30 September 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 80,000

12 Dec 2015
Full accounts made up to 30 September 2015
...
... and 84 more events
15 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1991
Ad 06/12/91--------- £ si 159998@1=159998 £ ic 2/160000

01 Aug 1991
Accounting reference date notified as 30/09

20 Mar 1991
Secretary resigned

11 Mar 1991
Incorporation

LIBERATOR LIMITED Charges

26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 1 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit a(ii) minerva business park…
24 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 1 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Rent deposit deed
Delivered: 18 January 2001
Status: Satisfied on 1 July 2014
Persons entitled: Artisan (UK) Developments Limited
Description: First fixed equitable charge to the landlord over the…