P.J. LIVESEY HOLDINGS LIMITED
TRAFFORD PARK P.J. LIVESEY GROUP LIMITED

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 03195231
Status Active
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address ASHBURTON PARK, ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Amended group of companies' accounts made up to 30 June 2015. The most likely internet sites of P.J. LIVESEY HOLDINGS LIMITED are www.pjliveseyholdings.co.uk, and www.p-j-livesey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. P J Livesey Holdings Limited is a Private Limited Company. The company registration number is 03195231. P J Livesey Holdings Limited has been working since 07 May 1996. The present status of the company is Active. The registered address of P J Livesey Holdings Limited is Ashburton Park Ashburton Road West Trafford Park Manchester M17 1af. . LIVESEY, Dorothea Anne is a Secretary of the company. ALLCOCK, John William is a Director of the company. BROCKLEHURST, Ralph is a Director of the company. LIVESEY, Dorothea Anne is a Director of the company. LIVESEY, Georgina Ann is a Director of the company. LIVESEY, Peter Joseph is a Director of the company. RICHARDSON, Paul Gerard is a Director of the company. WOODMANSEE, James Nicholas David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEAP, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 05 June 1996

Director
ALLCOCK, John William
Appointed Date: 09 August 1999
67 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 15 July 1996
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 05 June 1996
78 years old

Director
LIVESEY, Georgina Ann
Appointed Date: 14 September 2009
49 years old

Director
LIVESEY, Peter Joseph
Appointed Date: 05 June 1996
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 09 August 1999
69 years old

Director
WOODMANSEE, James Nicholas David
Appointed Date: 01 December 2013
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 June 1996
Appointed Date: 07 May 1996

Director
HEAP, Paul
Resigned: 23 May 2001
Appointed Date: 09 August 1999
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 June 1996
Appointed Date: 07 May 1996

P.J. LIVESEY HOLDINGS LIMITED Events

09 Feb 2017
Group of companies' accounts made up to 30 June 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

04 May 2016
Amended group of companies' accounts made up to 30 June 2015
05 Apr 2016
Group of companies' accounts made up to 30 June 2015
09 Dec 2015
Registration of charge 031952310008, created on 4 December 2015
...
... and 81 more events
21 Jun 1996
New director appointed
21 Jun 1996
New secretary appointed;new director appointed
21 Jun 1996
Secretary resigned
21 Jun 1996
Director resigned
07 May 1996
Incorporation

P.J. LIVESEY HOLDINGS LIMITED Charges

4 December 2015
Charge code 0319 5231 0008
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings at ashburton road, west trafford park…
10 July 2015
Charge code 0319 5231 0007
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in teh ship thea of southampton official…
29 May 2015
Charge code 0319 5231 0006
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessel type jeanneau 64 hull no fr-SPBSP007D515.
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 19 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north east of ringley drive whitefield t/no…
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: Hilston house green walk bowdon t/no GM654639; by way of…
12 July 1996
Mortgage debenture
Delivered: 19 July 1996
Status: Satisfied on 5 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1996
Legal mortgage
Delivered: 19 July 1996
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as plot 2 ashburton road west trafford park…
1 July 1992
Environmental grant agreement
Delivered: 15 August 1996
Status: Satisfied on 8 June 1999
Persons entitled: Trafford Park Development Corporation
Description: F/H property k/a plot 2 ashburton park trafford park…