LIFE CHOICE LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 5ND

Company number 03936048
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address CLIFFORD HOUSE BROADWAY, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 5ND
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of LIFE CHOICE LIMITED are www.lifechoice.co.uk, and www.life-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Edge Hill Rail Station is 4.4 miles; to Bank Hall Rail Station is 5.5 miles; to Flint Rail Station is 8.9 miles; to Kirkby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Life Choice Limited is a Private Limited Company. The company registration number is 03936048. Life Choice Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Life Choice Limited is Clifford House Broadway Bebington Wirral Merseyside Ch63 5nd. . GORDON, Jane is a Director of the company. Secretary COTCHER, John David has been resigned. Secretary GORDON, Hilary Margaret Mason has been resigned. Secretary NORTHOVER, Howard Gale has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GORDON, Jack Mason has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
GORDON, Jane
Appointed Date: 29 February 2000
61 years old

Resigned Directors

Secretary
COTCHER, John David
Resigned: 02 November 2007
Appointed Date: 11 April 2005

Secretary
GORDON, Hilary Margaret Mason
Resigned: 11 April 2005
Appointed Date: 29 February 2000

Secretary
NORTHOVER, Howard Gale
Resigned: 31 October 2014
Appointed Date: 02 November 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
GORDON, Jack Mason
Resigned: 30 June 2005
Appointed Date: 11 April 2002
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Ms Jane Gordon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LIFE CHOICE LIMITED Events

27 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100

...
... and 44 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
16 Mar 2000
New secretary appointed
16 Mar 2000
New director appointed
29 Feb 2000
Incorporation

LIFE CHOICE LIMITED Charges

14 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Life Choice Limited Pension Plan
Description: The stock, shareholders funds and book debts.