CHANNEL ONE LIVERPOOL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03219679
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of CHANNEL ONE LIVERPOOL LIMITED are www.channeloneliverpool.co.uk, and www.channel-one-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Channel One Liverpool Limited is a Private Limited Company. The company registration number is 03219679. Channel One Liverpool Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of Channel One Liverpool Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary RYAN, Michael Paterson has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director ASTON, Julian Richard Paul has been resigned. Director BROWN, Adam Peter has been resigned. Director COLIGAN, Leo Clive has been resigned. Director COLIGAN, Leo Clive has been resigned. Director DAVIES, Valerie Anne has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director DUNN, Martin has been resigned. Director ELY, Sydney Keith has been resigned. Director EWING, Margaret has been resigned. Director GATES, Timothy Mortimer has been resigned. Director GIBBON, Barbara has been resigned. Director GRAF, Charles Philip has been resigned. Director GRIFFITH, John has been resigned. Director MASTERS, Michael David has been resigned. Director MORTIMER, John has been resigned. Director PARKER, Stephen Davenport has been resigned. Director POLLARD, George Nicolas has been resigned. Director SIMMS, David has been resigned. Director TANNER, John Edward has been resigned. Director VASCO, Heather has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 01 October 1999

Secretary
RYAN, Michael Paterson
Resigned: 30 September 1999
Appointed Date: 24 September 1996

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 24 September 1996
Appointed Date: 02 July 1996

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 01 October 1999
74 years old

Director
ASTON, Julian Richard Paul
Resigned: 08 June 1999
Appointed Date: 10 July 1996
83 years old

Director
BROWN, Adam Peter
Resigned: 01 August 1997
Appointed Date: 22 May 1997
63 years old

Director
COLIGAN, Leo Clive
Resigned: 03 January 2000
Appointed Date: 08 June 1999
77 years old

Director
COLIGAN, Leo Clive
Resigned: 15 January 1998
Appointed Date: 24 September 1996
77 years old

Director
DAVIES, Valerie Anne
Resigned: 10 December 2001
Appointed Date: 03 January 2000
66 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 10 July 1996
Appointed Date: 02 July 1996

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 10 July 1996
Appointed Date: 02 July 1996

Director
DUNN, Martin
Resigned: 08 June 1999
Appointed Date: 18 November 1996
70 years old

Director
ELY, Sydney Keith
Resigned: 09 February 2000
Appointed Date: 23 December 1996
76 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GATES, Timothy Mortimer
Resigned: 08 June 1999
Appointed Date: 18 November 1996
80 years old

Director
GIBBON, Barbara
Resigned: 08 June 1999
Appointed Date: 18 November 1996
73 years old

Director
GRAF, Charles Philip
Resigned: 10 December 2001
Appointed Date: 08 June 1999
78 years old

Director
GRIFFITH, John
Resigned: 15 June 1999
Appointed Date: 18 November 1996
76 years old

Director
MASTERS, Michael David
Resigned: 18 December 2000
Appointed Date: 08 June 1999
81 years old

Director
MORTIMER, John
Resigned: 08 June 1999
Appointed Date: 18 November 1996
66 years old

Director
PARKER, Stephen Davenport
Resigned: 10 December 2001
Appointed Date: 03 January 2000
73 years old

Director
POLLARD, George Nicolas
Resigned: 22 April 1997
Appointed Date: 24 September 1996
74 years old

Director
SIMMS, David
Resigned: 03 January 2000
Appointed Date: 01 January 1998
62 years old

Director
TANNER, John Edward
Resigned: 30 September 2000
Appointed Date: 24 September 1996
81 years old

Director
VASCO, Heather
Resigned: 29 November 2000
Appointed Date: 24 September 1996
74 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 01 October 1999
65 years old

Persons With Significant Control

Trinity Mirror North West & North Wales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANNEL ONE LIVERPOOL LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Jun 2016
Full accounts made up to 27 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

10 Jun 2015
Full accounts made up to 28 December 2014
27 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 115 more events
17 Oct 1996
New director appointed
17 Oct 1996
New director appointed
20 Aug 1996
Registered office changed on 20/08/96 from: five chancery lane cliffords inn london EC4A 1BU
17 Jul 1996
Company name changed burginhall 902 LIMITED\certificate issued on 18/07/96
02 Jul 1996
Incorporation