LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL
Company number 06253490
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED are www.liverpoolairporthotelcarpark.co.uk, and www.liverpool-airport-hotel-car-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Liverpool Airport Hotel Car Park Limited is a Private Limited Company. The company registration number is 06253490. Liverpool Airport Hotel Car Park Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Liverpool Airport Hotel Car Park Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. CORNISH, Andrew John is a Director of the company. HOSKER, Peter John is a Director of the company. HOUGH, Robert Eric is a Director of the company. LEES, Neil is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. Secretary LEES, Neil has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CARTER-FERRIS, Richard James has been resigned. Director CASEY, George has been resigned. Director HOSKER, Peter John has been resigned. Director LEES, Neil has been resigned. Director MCCOY, Mr Glenn William has been resigned. Director RICHMOND, Craig has been resigned. Director RIKHY, Amit has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director STEEVES, Stewart has been resigned. Director THOMAS, Matthew James has been resigned. Director UNDERWOOD, Steven has been resigned. Director UNDERWOOD, Steven has been resigned. Director WANISCOTT, Paul Philip has been resigned. Director WEIR, Neville has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
LEES, Neil
Appointed Date: 16 April 2014

Director
CORNISH, Andrew John
Appointed Date: 15 September 2014
60 years old

Director
HOSKER, Peter John
Appointed Date: 16 April 2014
68 years old

Director
HOUGH, Robert Eric
Appointed Date: 16 April 2014
80 years old

Director
LEES, Neil
Appointed Date: 16 April 2014
62 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 16 April 2014
74 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 21 June 2010
Appointed Date: 21 May 2007

Secretary
MCDONALD, Elizabeth
Resigned: 20 September 2012
Appointed Date: 02 November 2010

Secretary
EVERSECRETARY LIMITED
Resigned: 16 April 2014
Appointed Date: 20 September 2012

Secretary
EVERSECRETARY LIMITED
Resigned: 02 November 2010
Appointed Date: 21 June 2010

Director
CARTER-FERRIS, Richard James
Resigned: 31 December 2013
Appointed Date: 20 April 2011
63 years old

Director
CASEY, George
Resigned: 16 April 2014
Appointed Date: 21 June 2010
63 years old

Director
HOSKER, Peter John
Resigned: 21 June 2010
Appointed Date: 14 June 2010
68 years old

Director
LEES, Neil
Resigned: 21 June 2010
Appointed Date: 27 January 2009
62 years old

Director
MCCOY, Mr Glenn William
Resigned: 16 April 2014
Appointed Date: 21 June 2010
62 years old

Director
RICHMOND, Craig
Resigned: 01 February 2013
Appointed Date: 02 November 2010
64 years old

Director
RIKHY, Amit
Resigned: 09 May 2013
Appointed Date: 21 June 2010
60 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 21 May 2007
57 years old

Director
STEEVES, Stewart
Resigned: 16 April 2014
Appointed Date: 24 April 2013
56 years old

Director
THOMAS, Matthew James
Resigned: 15 September 2014
Appointed Date: 01 February 2013
53 years old

Director
UNDERWOOD, Steven
Resigned: 12 November 2014
Appointed Date: 16 April 2014
51 years old

Director
UNDERWOOD, Steven
Resigned: 21 June 2010
Appointed Date: 21 May 2007
51 years old

Director
WANISCOTT, Paul Philip
Resigned: 21 June 2010
Appointed Date: 21 May 2007
74 years old

Director
WEIR, Neville
Resigned: 31 May 2012
Appointed Date: 21 June 2010
64 years old

Director
WHITTAKER, John
Resigned: 12 November 2014
Appointed Date: 16 April 2014
83 years old

Director
WHITTAKER, John
Resigned: 21 June 2010
Appointed Date: 21 May 2007
83 years old

LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
28 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
28 Jun 2016
Secretary's details changed for Neil Lees on 11 May 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

...
... and 88 more events
12 Nov 2008
Resolutions
  • RES13 ‐ Section 175 01/10/2008

08 Oct 2008
Full accounts made up to 31 March 2008
21 May 2008
Return made up to 21/05/08; full list of members
11 Jun 2007
Accounting reference date shortened from 31/05/08 to 31/03/08
21 May 2007
Incorporation

LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED Charges

14 August 2015
Charge code 0625 3490 0002
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsh Nordbank Ag (The "Security Agent")
Description: Contains fixed charge…
21 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Hsh Nordbank Ag as Security Agent
Description: Fixed and floating charge over the undertaking and all…