PJ LIVESEY SOUTH LIMITED
TRAFFORD PARK AUTUMN GAZE LIMITED

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 04293486
Status Active
Incorporation Date 25 September 2001
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 one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PJ LIVESEY SOUTH LIMITED are www.pjliveseysouth.co.uk, and www.pj-livesey-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pj Livesey South Limited is a Private Limited Company. The company registration number is 04293486. Pj Livesey South Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Pj Livesey South 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. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROSSLAND, David Thomas has been resigned. Director DONOVAN, Colin has been resigned. Director DUCKETT, Mark has been resigned. Director EVANS, Christopher John has been resigned. Director GANNON, Colette Marie has been resigned. Director GRAVES, Gary Wayne has been resigned. Director HAMPSON, Karen Ann has been resigned. Director LARDER, Wilfred has been resigned. Director LYNCH, Craig Daniel has been resigned. Director SEALBY, James has been resigned. Director SUITER, Mark Nathaniel has been resigned. Director WHITTAKER, Gareth Jon has been resigned. Director WILLIAMSON, John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 01 February 2002

Director
ALLCOCK, John William
Appointed Date: 01 February 2002
67 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 01 February 2002
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 01 February 2002
78 years old

Director
LIVESEY, Georgina Ann
Appointed Date: 01 December 2013
49 years old

Director
LIVESEY, Peter Joseph
Appointed Date: 01 February 2002
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 01 February 2002
69 years old

Director
WOODMANSEE, James Nicholas David
Appointed Date: 01 June 2004
52 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 25 September 2001

Director
CROSSLAND, David Thomas
Resigned: 15 May 2009
Appointed Date: 03 November 2003
65 years old

Director
DONOVAN, Colin
Resigned: 28 August 2007
Appointed Date: 01 January 2007
66 years old

Director
DUCKETT, Mark
Resigned: 01 February 2016
Appointed Date: 07 September 2009
61 years old

Director
EVANS, Christopher John
Resigned: 31 March 2007
Appointed Date: 01 January 2007
56 years old

Director
GANNON, Colette Marie
Resigned: 07 October 2011
Appointed Date: 07 September 2009
58 years old

Director
GRAVES, Gary Wayne
Resigned: 01 February 2016
Appointed Date: 01 December 2013
67 years old

Director
HAMPSON, Karen Ann
Resigned: 01 February 2016
Appointed Date: 07 September 2009
51 years old

Director
LARDER, Wilfred
Resigned: 01 February 2016
Appointed Date: 01 June 2003
55 years old

Director
LYNCH, Craig Daniel
Resigned: 01 February 2016
Appointed Date: 01 December 2013
45 years old

Director
SEALBY, James
Resigned: 01 February 2016
Appointed Date: 07 September 2009
51 years old

Director
SUITER, Mark Nathaniel
Resigned: 19 December 2006
Appointed Date: 01 February 2002
62 years old

Director
WHITTAKER, Gareth Jon
Resigned: 01 February 2016
Appointed Date: 07 September 2009
50 years old

Director
WILLIAMSON, John
Resigned: 01 February 2016
Appointed Date: 07 September 2009
67 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 25 September 2001

Persons With Significant Control

P J Livesey Group Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

PJ LIVESEY SOUTH LIMITED Events

10 Feb 2017
Full accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Apr 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Termination of appointment of John Williamson as a director on 1 February 2016
12 Feb 2016
Termination of appointment of Gareth Jon Whittaker as a director on 1 February 2016
...
... and 92 more events
09 May 2002
Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS
09 May 2002
Secretary resigned
09 May 2002
Director resigned
01 Feb 2002
Company name changed autumn gaze LIMITED\certificate issued on 01/02/02
25 Sep 2001
Incorporation

PJ LIVESEY SOUTH LIMITED Charges

11 March 2014
Charge code 0429 3486 0007
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
18 March 2013
Charge of securities
Delivered: 23 March 2013
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Assigned all securities and investments (including all…
11 April 2012
Charge of securities
Delivered: 27 April 2012
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed charge all securities and investments see image for…
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of manor road…
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: Rufford new hall holmeswood road rufford t/no LA830144; by…
22 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Whitlingham hospital kirby road trowse t/no NK228749; by…
5 February 2003
Debenture
Delivered: 10 February 2003
Status: Satisfied on 5 August 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…