LIVESEY SPOTTISWOOD LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 04542734
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 17 GEORGE STREET, ST. HELENS, MERSEYSIDE, WA10 1DB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed; Director's details changed; Director's details changed. The most likely internet sites of LIVESEY SPOTTISWOOD LIMITED are www.liveseyspottiswood.co.uk, and www.livesey-spottiswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livesey Spottiswood Limited is a Private Limited Company. The company registration number is 04542734. Livesey Spottiswood Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Livesey Spottiswood Limited is 17 George Street St Helens Merseyside Wa10 1db. . HUDD, David John is a Director of the company. MCMINNIS, Andrew is a Director of the company. PENDLEBURY, James Edward is a Director of the company. Secretary MOLYNEUX, Jean Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBER, Neil has been resigned. Director BLANK, Alan Robert has been resigned. Director DERBYSHIRE, James Edward has been resigned. Director JESSE, Harold Joseph has been resigned. Director MOLYNEUX, Jean Ann has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
HUDD, David John
Appointed Date: 02 October 2006
63 years old

Director
MCMINNIS, Andrew
Appointed Date: 01 January 2006
52 years old

Director
PENDLEBURY, James Edward
Appointed Date: 02 October 2006
56 years old

Resigned Directors

Secretary
MOLYNEUX, Jean Ann
Resigned: 14 March 2017
Appointed Date: 23 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
BAMBER, Neil
Resigned: 02 December 2016
Appointed Date: 23 September 2002
75 years old

Director
BLANK, Alan Robert
Resigned: 14 March 2017
Appointed Date: 25 March 2003
74 years old

Director
DERBYSHIRE, James Edward
Resigned: 02 December 2016
Appointed Date: 23 September 2002
76 years old

Director
JESSE, Harold Joseph
Resigned: 20 August 2013
Appointed Date: 23 September 2002
74 years old

Director
MOLYNEUX, Jean Ann
Resigned: 14 March 2017
Appointed Date: 02 October 2006
65 years old

Persons With Significant Control

Livesey Spottiswood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Livesey Spottiswood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIVESEY SPOTTISWOOD LIMITED Events

20 Mar 2017
Director's details changed
20 Mar 2017
Director's details changed
20 Mar 2017
Director's details changed
20 Mar 2017
Secretary's details changed for Jean Ann Molyneux on 28 February 2017
17 Mar 2017
Termination of appointment of Jean Ann Molyneux as a secretary on 14 March 2017
...
... and 44 more events
11 Mar 2003
Ad 30/09/02--------- £ si 997@1=997 £ ic 3/1000
21 Feb 2003
Accounting reference date extended from 30/09/03 to 31/12/03
05 Nov 2002
Particulars of mortgage/charge
01 Oct 2002
Secretary resigned
23 Sep 2002
Incorporation

LIVESEY SPOTTISWOOD LIMITED Charges

30 October 2002
Debenture
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…