CHIEF RENTS (MERSEYSIDE) LIMITED
11-13 VICTORIA STREET


Company number 00541470
Status Active
Incorporation Date 3 December 1954
Company Type Private Limited Company
Address C/O GUY WILLIAMS LAYTON, SOLICITORS PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL L25QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 50,500 . The most likely internet sites of CHIEF RENTS (MERSEYSIDE) LIMITED are www.chiefrentsmerseyside.co.uk, and www.chief-rents-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Chief Rents Merseyside Limited is a Private Limited Company. The company registration number is 00541470. Chief Rents Merseyside Limited has been working since 03 December 1954. The present status of the company is Active. The registered address of Chief Rents Merseyside Limited is C O Guy Williams Layton Solicitors Pacific Chambers 11 13 Victoria Street Liverpool L25qq. . SUTTON, Christine is a Secretary of the company. KEMSLEY, Neil is a Director of the company. LEGGET, William Benjamin is a Director of the company. SEERY, Sean Timothy is a Director of the company. Secretary MCGIBBON, John Richard has been resigned. Director BOWSKILL, Peter Robert has been resigned. Director DE ZOUCHE, Richard Bearder has been resigned. Director FLETCHER, Michael George has been resigned. Director MCGIBBON, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SUTTON, Christine
Appointed Date: 01 July 2009

Director
KEMSLEY, Neil
Appointed Date: 01 December 2007
78 years old

Director

Director
SEERY, Sean Timothy
Appointed Date: 01 July 2009
61 years old

Resigned Directors

Secretary
MCGIBBON, John Richard
Resigned: 30 June 2009

Director
BOWSKILL, Peter Robert
Resigned: 07 December 2012
83 years old

Director
DE ZOUCHE, Richard Bearder
Resigned: 25 November 2005
93 years old

Director
FLETCHER, Michael George
Resigned: 27 November 2015
80 years old

Director
MCGIBBON, John Richard
Resigned: 09 December 2011
84 years old

Persons With Significant Control

Merseyside Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIEF RENTS (MERSEYSIDE) LIMITED Events

13 Jan 2017
Confirmation statement made on 1 December 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 30 June 2016
14 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,500

24 Dec 2015
Termination of appointment of Michael George Fletcher as a director on 27 November 2015
11 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 75 more events
06 Jan 1988
Full accounts made up to 30 June 1987

11 Mar 1987
Return made up to 23/12/86; full list of members

17 Jan 1987
Registered office changed on 17/01/87 from: 30 exchange street east, liverpool, L2 3QA

10 Jan 1987
Full accounts made up to 30 June 1986

17 Jan 1968
Company name changed\certificate issued on 17/01/68