P.J. LIVESEY GROUP LIMITED
TRAFFORD PARK, MANCHESTER P J LIVESEY GR LIMITED


Company number 05942887
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address PJ LIVESEY GROUP LTD, BEACON, ROAD, ASHBURTON ROAD WEST,, TRAFFORD PARK, MANCHESTER, LANCASHIRE M171AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one 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 P.J. LIVESEY GROUP LIMITED are www.pjliveseygroup.co.uk, and www.p-j-livesey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. P J Livesey Group Limited is a Private Limited Company. The company registration number is 05942887. P J Livesey Group Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of P J Livesey Group Limited is Pj Livesey Group Ltd Beacon Road Ashburton Road West Trafford Park Manchester Lancashire M171af. . 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director DUCKETT, Mark 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 WHITTAKER, Gareth Jon has been resigned. Director WILLIAMSON, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 21 September 2006

Director
ALLCOCK, John William
Appointed Date: 21 September 2006
67 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 21 September 2006
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 21 September 2006
78 years old

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

Director
LIVESEY, Peter Joseph
Appointed Date: 21 September 2006
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 21 September 2006
69 years old

Director
WOODMANSEE, James Nicholas David
Appointed Date: 11 September 2009
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

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

P.J. LIVESEY GROUP LIMITED Events

09 Feb 2017
Full accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Termination of appointment of a director
12 Feb 2016
Termination of appointment of John Williamson as a director on 1 February 2016
...
... and 61 more events
03 Nov 2006
New director appointed
03 Nov 2006
New secretary appointed;new director appointed
26 Oct 2006
Secretary resigned
26 Oct 2006
Director resigned
21 Sep 2006
Incorporation

P.J. LIVESEY GROUP LIMITED Charges

11 March 2014
Charge code 0594 2887 0001
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…