NORTH LIVERPOOL REGENERATION PROPERTY SERVICES LIMITED
LIVERPOOL


Company number 03625028
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address BISHOP GOSS COMMUNITY COMPLEX, ROSE PLACE, LIVERPOOL, MERSEYSIDE L33AN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of NORTH LIVERPOOL REGENERATION PROPERTY SERVICES LIMITED are www.northliverpoolregenerationpropertyservices.co.uk, and www.north-liverpool-regeneration-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. North Liverpool Regeneration Property Services Limited is a Private Limited Company. The company registration number is 03625028. North Liverpool Regeneration Property Services Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of North Liverpool Regeneration Property Services Limited is Bishop Goss Community Complex Rose Place Liverpool Merseyside L33an. . KELLY, Nicola is a Secretary of the company. CONNOLLY, Pauline is a Director of the company. JAGOTA, Ramesh Kumar is a Director of the company. SHEA, Sarah Ann is a Director of the company. Secretary KELLY, Nicola has been resigned. Secretary ROBERTS, Therese Marie has been resigned. Secretary SMITH, Thomas has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director CRUTE, Charles Reginald has been resigned. Director FARLEY, Phil has been resigned. Director JENNINGS, Tony has been resigned. Director MARSLAND, Vicky has been resigned. Director MCALLISTER, Frank has been resigned. Director PATTIE, Joan Sheila has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KELLY, Nicola
Appointed Date: 20 September 2007

Director
CONNOLLY, Pauline
Appointed Date: 24 July 2008
72 years old

Director
JAGOTA, Ramesh Kumar
Appointed Date: 01 April 2015
56 years old

Director
SHEA, Sarah Ann
Appointed Date: 28 March 2011
79 years old

Resigned Directors

Secretary
KELLY, Nicola
Resigned: 04 May 2004
Appointed Date: 23 April 2001

Secretary
ROBERTS, Therese Marie
Resigned: 02 July 2002
Appointed Date: 02 September 1998

Secretary
SMITH, Thomas
Resigned: 20 September 2007
Appointed Date: 04 May 2005

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Director
CRUTE, Charles Reginald
Resigned: 23 April 2001
Appointed Date: 02 September 1998
102 years old

Director
FARLEY, Phil
Resigned: 20 September 2007
Appointed Date: 23 April 2001
57 years old

Director
JENNINGS, Tony
Resigned: 24 July 2015
Appointed Date: 31 October 2007
78 years old

Director
MARSLAND, Vicky
Resigned: 23 April 2001
Appointed Date: 02 September 1998
61 years old

Director
MCALLISTER, Frank
Resigned: 30 June 2015
Appointed Date: 20 September 2007
83 years old

Director
PATTIE, Joan Sheila
Resigned: 20 September 2007
Appointed Date: 23 April 2001
65 years old

Persons With Significant Control

North Liverpool Regeneration Company Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NORTH LIVERPOOL REGENERATION PROPERTY SERVICES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
03 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

30 Oct 2015
Termination of appointment of Frank Mcallister as a director on 30 June 2015
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
30 Oct 2000
Return made up to 02/09/00; full list of members
07 Mar 2000
Accounting reference date extended from 30/09/99 to 31/12/99
01 Oct 1999
Return made up to 02/09/99; full list of members
22 Dec 1998
Secretary resigned
02 Sep 1998
Incorporation