LIQUID PLEASURES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 06674341
Status Active
Incorporation Date 15 August 2008
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, RG14 1JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1 . The most likely internet sites of LIQUID PLEASURES LIMITED are www.liquidpleasures.co.uk, and www.liquid-pleasures.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquid Pleasures Limited is a Private Limited Company. The company registration number is 06674341. Liquid Pleasures Limited has been working since 15 August 2008. The present status of the company is Active. The registered address of Liquid Pleasures Limited is Griffins Court 24 32 London Road Newbury Rg14 1jx. . CHAMBERS, Morag Graham is a Secretary of the company. CHAMBERS, Morag Graham is a Director of the company. CRICHTON MILLER, Hugh Angus is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHAMBERS, Morag Graham
Appointed Date: 15 August 2008

Director
CHAMBERS, Morag Graham
Appointed Date: 15 August 2008
63 years old

Director
CRICHTON MILLER, Hugh Angus
Appointed Date: 15 August 2008
86 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 15 August 2008
Appointed Date: 15 August 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 15 August 2008
Appointed Date: 15 August 2008

Persons With Significant Control

Mr Hugh Angus Crichton-Miller
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

LIQUID PLEASURES LIMITED Events

18 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

16 Jan 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1

...
... and 12 more events
04 Sep 2008
Director appointed hugh angus crichton miller
20 Aug 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

20 Aug 2008
Appointment terminated secretary brian reid LTD.
20 Aug 2008
Appointment terminated director stephen mabbott LTD.
15 Aug 2008
Incorporation