LIVE GURU LIMITED
READING LIVE GURU GROUP LIMITED GREATVINE LIMITED LIVEINSIGHT LIMITED

Hellopages » Berkshire » Wokingham » RG6 7HY

Company number 06237517
Status Active
Incorporation Date 4 May 2007
Company Type Private Limited Company
Address 512 WOKINGHAM ROAD, EARLEY, READING, RG6 7HY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 15,238.95 ; Termination of appointment of William Gordon Robson Lowe as a director on 28 July 2015. The most likely internet sites of LIVE GURU LIMITED are www.liveguru.co.uk, and www.live-guru.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Live Guru Limited is a Private Limited Company. The company registration number is 06237517. Live Guru Limited has been working since 04 May 2007. The present status of the company is Active. The registered address of Live Guru Limited is 512 Wokingham Road Earley Reading Rg6 7hy. . TUSON, Paul is a Secretary of the company. TUSON, Paul Adam Edward is a Director of the company. Secretary JORDAN, Helen Mary Elizabeth has been resigned. Secretary KELNAR, David has been resigned. Secretary MOREY, Neil Gareth Watson has been resigned. Secretary NIMMO, Thomas William John has been resigned. Secretary SHAW, Torquil James Brandon has been resigned. Secretary NMWS CO SEC LIMITED has been resigned. Director BAIRD, Andrew Gerald Harvey has been resigned. Director CROWDER, Neil David has been resigned. Director ELLIS, Robert James has been resigned. Director FISCHER, Michael has been resigned. Director KELNAR, David has been resigned. Director LEGGETT, Richard has been resigned. Director LOWE, William Gordon Robson has been resigned. Director ROBSON-LOWE, Patricia Margaret Sarah has been resigned. Director RUSSELL, Damon James has been resigned. Director SPENCER, Michael Anthony has been resigned. Director WARNOCK, David has been resigned. Director NMWS CO SEC LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
TUSON, Paul
Appointed Date: 16 April 2014

Director
TUSON, Paul Adam Edward
Appointed Date: 16 April 2014
58 years old

Resigned Directors

Secretary
JORDAN, Helen Mary Elizabeth
Resigned: 21 May 2008
Appointed Date: 04 May 2007

Secretary
KELNAR, David
Resigned: 21 May 2008
Appointed Date: 21 May 2008

Secretary
MOREY, Neil Gareth Watson
Resigned: 16 April 2014
Appointed Date: 01 January 2013

Secretary
NIMMO, Thomas William John
Resigned: 04 July 2012
Appointed Date: 02 February 2010

Secretary
SHAW, Torquil James Brandon
Resigned: 02 February 2010
Appointed Date: 21 May 2008

Secretary
NMWS CO SEC LIMITED
Resigned: 01 January 2013
Appointed Date: 04 July 2012

Director
BAIRD, Andrew Gerald Harvey
Resigned: 10 December 2012
Appointed Date: 02 July 2010
71 years old

Director
CROWDER, Neil David
Resigned: 05 November 2011
Appointed Date: 01 January 2010
62 years old

Director
ELLIS, Robert James
Resigned: 05 November 2013
Appointed Date: 10 December 2012
65 years old

Director
FISCHER, Michael
Resigned: 10 December 2012
Appointed Date: 23 March 2012
57 years old

Director
KELNAR, David
Resigned: 10 December 2012
Appointed Date: 04 May 2007
44 years old

Director
LEGGETT, Richard
Resigned: 10 December 2012
Appointed Date: 01 January 2010
57 years old

Director
LOWE, William Gordon Robson
Resigned: 28 July 2015
Appointed Date: 10 December 2012
68 years old

Director
ROBSON-LOWE, Patricia Margaret Sarah
Resigned: 16 April 2014
Appointed Date: 12 March 2014
59 years old

Director
RUSSELL, Damon James
Resigned: 12 March 2014
Appointed Date: 10 December 2012
60 years old

Director
SPENCER, Michael Anthony
Resigned: 12 March 2014
Appointed Date: 10 December 2012
64 years old

Director
WARNOCK, David
Resigned: 12 March 2014
Appointed Date: 01 January 2010
67 years old

Director
NMWS CO SEC LIMITED
Resigned: 16 April 2014
Appointed Date: 12 March 2014

LIVE GURU LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15,238.95

04 Jan 2016
Termination of appointment of William Gordon Robson Lowe as a director on 28 July 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,238.95

...
... and 86 more events
30 May 2008
Company name changed liveinsight LIMITED\certificate issued on 04/06/08
05 Feb 2008
Registered office changed on 05/02/08 from: 8C murray street london NW1 9RE
15 Aug 2007
Ad 04/05/07--------- £ si 750@1=750 £ ic 100/850
28 Jun 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
04 May 2007
Incorporation