P J LIVESEY LIVING SPACE (5) LIMITED
TRAFFORD PARK, MANCHESTER

Company number 06281751
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address C/O P J LIVESEY GROUP, ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, LANCASHIRE M171AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Satisfaction of charge 6 in full. The most likely internet sites of P J LIVESEY LIVING SPACE (5) LIMITED are www.pjliveseylivingspace5.co.uk, and www.p-j-livesey-living-space-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. P J Livesey Living Space 5 Limited is a Private Limited Company. The company registration number is 06281751. P J Livesey Living Space 5 Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of P J Livesey Living Space 5 Limited is C O P J Livesey Group 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LIVESEY, Dorothea Anne
Appointed Date: 15 June 2007

Director
ALLCOCK, John William
Appointed Date: 15 June 2007
68 years old

Director
BROCKLEHURST, Ralph
Appointed Date: 15 June 2007
74 years old

Director
LIVESEY, Dorothea Anne
Appointed Date: 15 June 2007
79 years old

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

Director
LIVESEY, Peter Joseph
Appointed Date: 15 June 2007
77 years old

Director
RICHARDSON, Paul Gerard
Appointed Date: 15 June 2007
69 years old

Director
WOODMANSEE, James Nicholas David
Appointed Date: 01 December 2013
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

P J LIVESEY LIVING SPACE (5) LIMITED Events

09 Feb 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

23 Apr 2016
Satisfaction of charge 6 in full
23 Apr 2016
Satisfaction of charge 12 in full
23 Apr 2016
Satisfaction of charge 1 in full
...
... and 49 more events
24 Sep 2007
New director appointed
24 Sep 2007
New director appointed
20 Sep 2007
Secretary resigned
20 Sep 2007
Director resigned
15 Jun 2007
Incorporation

P J LIVESEY LIVING SPACE (5) LIMITED Charges

16 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 23 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: 5 the mansion house ide hill park ide hill sevenoaks kent…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 211 highcroft hall highcroft road erdington…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 212 highcroft hall highcroft road erdington…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 11 October 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 208 highcroft hall highcroft road erdington…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 1 highcroft villas highcroft road erdington…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 23 April 2016
Persons entitled: National Westminster Bank PLC
Description: Apartment 42 hayle mill hayle mill road maidstone kent by…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 31 hayle mill hayle mill road maidstone kent by…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: 5 fairfield mews stotfold hitchin by way of fixed charge…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: 2 fairfield mews stotfold hitchin by way of fixed charge…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 98 hertfordshire wing fairfield hall kingsley…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 23 April 2016
Persons entitled: National Westminster Bank PLC
Description: Apartment 43 hayle mill hayle mill road maidstone kent by…