Company number 04231523
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7GB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Paul William Hughes as a director on 9 May 2016. The most likely internet sites of ID4LIVING LIMITED are www.id4living.co.uk, and www.id4living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Id4living Limited is a Private Limited Company.
The company registration number is 04231523. Id4living Limited has been working since 08 June 2001.
The present status of the company is Active. The registered address of Id4living Limited is Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire Wa3 7gb. . MCLAUGHLIN, Stuart is a Secretary of the company. GRAHAM, Colin William Edward is a Director of the company. HUGHES, Paul William is a Director of the company. JEFFERSON, Michael Robert is a Director of the company. MADDOCK, Denis Arthur is a Director of the company. MCLAUGHLIN, Stuart is a Director of the company. RIDGWAY, Ian Howard is a Director of the company. SEDDON, Jonathan Frank is a Director of the company. Secretary HANDLEY, David Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HANDLEY, David Michael has been resigned. Director HULME, Paul Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEDDON, Christopher John has been resigned. Director SEDDON, John Stuart has been resigned. Director SEDDON, John has been resigned. Director WHITAKER, Kenton Lloyd has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001
Director
SEDDON, John
Resigned: 16 November 2007
Appointed Date: 24 August 2001
90 years old
Persons With Significant Control
Seddon Housing Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ID4LIVING LIMITED Events
14 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
09 Jun 2016
Appointment of Mr Paul William Hughes as a director on 9 May 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
07 Jan 2016
Appointment of Mr Stuart Mclaughlin as a director on 1 January 2016
...
... and 66 more events
19 Jun 2001
Director resigned
18 Jun 2001
New director appointed
18 Jun 2001
New secretary appointed
18 Jun 2001
Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Jun 2001
Incorporation
11 December 2014
Charge code 0423 1523 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Part of the land on the north west side of waterloo road…
4 September 2014
Charge code 0423 1523 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land on the south side of churchgate stockport t/no…
20 December 2005
Debenture
Delivered: 10 January 2006
Status: Satisfied
on 9 June 2007
Persons entitled: Irwell Valley Housing Association Limited
Description: Land and buildings at wellington street stockport.