LIBERTY INFORMATION TECHNOLOGY LIMITED
BELFAST


Company number NI031780
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address ADELAIDE EXCHANGE, 24-26 ADELAIDE STREET, BELFAST, BT2 8GD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Edward Joseph Gramer Iii as a director on 30 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LIBERTY INFORMATION TECHNOLOGY LIMITED are www.libertyinformationtechnology.co.uk, and www.liberty-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Liberty Information Technology Limited is a Private Limited Company. The company registration number is NI031780. Liberty Information Technology Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Liberty Information Technology Limited is Adelaide Exchange 24 26 Adelaide Street Belfast Bt2 8gd. . QUINLAN, Richard is a Secretary of the company. FALLON, Michael, Joseph is a Director of the company. HAMILTON, William David, Dr is a Director of the company. MCGLENNON, James Martin is a Director of the company. YAHIA, Laurence Henry Soyer is a Director of the company. Director BELL, Robert Gordon has been resigned. Director CONDRIN, James Paul has been resigned. Director CONNELL, Richard Francis has been resigned. Director CONNER, Terry L has been resigned. Director CONNERS, John has been resigned. Director DE GRUTTOLA, Gary has been resigned. Director FANDRICH, William Michael has been resigned. Director GOURLEY, William George has been resigned. Director GRAMER III, Edward Joseph has been resigned. Director GUILBERT, Timothy has been resigned. Director MACPHEE, James has been resigned. Director MCGUIGAN, Stuart has been resigned. Director RAMKHELAWAN, Hardat has been resigned. Director RODLIFF, Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
QUINLAN, Richard
Appointed Date: 19 December 1996

Director
FALLON, Michael, Joseph
Appointed Date: 02 April 2009
57 years old

Director
HAMILTON, William David, Dr
Appointed Date: 07 October 2005
64 years old

Director
MCGLENNON, James Martin
Appointed Date: 02 April 2009
61 years old

Director
YAHIA, Laurence Henry Soyer
Appointed Date: 19 December 1996
69 years old

Resigned Directors

Director
BELL, Robert Gordon
Resigned: 31 August 2005
Appointed Date: 14 August 2000
80 years old

Director
CONDRIN, James Paul
Resigned: 18 July 2003
Appointed Date: 19 December 1996
63 years old

Director
CONNELL, Richard Francis
Resigned: 14 August 2000
Appointed Date: 19 December 1996
80 years old

Director
CONNER, Terry L
Resigned: 31 August 2004
Appointed Date: 19 December 1996
79 years old

Director
CONNERS, John
Resigned: 12 May 2003
Appointed Date: 22 June 2000
79 years old

Director
DE GRUTTOLA, Gary
Resigned: 03 October 2008
Appointed Date: 28 October 2003
64 years old

Director
FANDRICH, William Michael
Resigned: 07 April 2000
Appointed Date: 27 September 1999
62 years old

Director
GOURLEY, William George
Resigned: 31 January 2000
Appointed Date: 19 December 1996
88 years old

Director
GRAMER III, Edward Joseph
Resigned: 30 June 2016
Appointed Date: 03 October 2008
54 years old

Director
GUILBERT, Timothy
Resigned: 20 November 2015
Appointed Date: 17 October 2004
68 years old

Director
MACPHEE, James
Resigned: 11 March 2004
Appointed Date: 28 October 2003
58 years old

Director
MCGUIGAN, Stuart
Resigned: 02 April 2009
Appointed Date: 11 March 2004
67 years old

Director
RAMKHELAWAN, Hardat
Resigned: 16 June 2003
Appointed Date: 18 August 2000
69 years old

Director
RODLIFF, Paul
Resigned: 01 November 2011
Appointed Date: 30 March 2005
72 years old

Persons With Significant Control

Liberty Corporate Services Llc
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY INFORMATION TECHNOLOGY LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Oct 2016
Termination of appointment of Edward Joseph Gramer Iii as a director on 30 June 2016
30 Sep 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,254,016

15 Jan 2016
Termination of appointment of Timothy Guilbert as a director on 20 November 2015
...
... and 93 more events
19 Dec 1996
Incorporation
19 Dec 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.