Vauxhall Community Law And Information Centre. LIVERPOOL


Founded in 1988, Vauxhall Community Law And Information Centre, classified under reg no. 02252255 is an active company. Currently registered at Vnc Millennium Resource Centre L5 8UX, Liverpool the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 1998/09/29 Vauxhall Community Law And Information Centre. is no longer carrying the name Vauxhall Community Law Centre.

Currently there are 9 directors in the the firm, namely Kevin L., Alan G. and Amanda S. and others. In addition one secretary - Ngaryan H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vauxhall Community Law And Information Centre. Address / Contact

Office Address Vnc Millennium Resource Centre
Office Address2 Blenheim Street
Town Liverpool
Post code L5 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252255
Date of Incorporation Fri, 6th May 1988
Industry Solicitors
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Kevin L.

Position: Director

Appointed: 16 December 2021

Alan G.

Position: Director

Appointed: 05 December 2019

Amanda S.

Position: Director

Appointed: 05 December 2019

Samantha C.

Position: Director

Appointed: 05 December 2019

Raymond H.

Position: Director

Appointed: 05 December 2019

Julie O.

Position: Director

Appointed: 05 December 2019

Ngaryan H.

Position: Secretary

Appointed: 09 July 2019

Geraldine O.

Position: Director

Appointed: 06 November 2017

Pauline C.

Position: Director

Appointed: 02 July 2001

Annie G.

Position: Director

Appointed: 02 April 2001

Siobhan T.

Position: Director

Appointed: 05 December 2019

Resigned: 04 January 2021

David T.

Position: Secretary

Appointed: 27 November 2006

Resigned: 09 July 2019

Paul O.

Position: Director

Appointed: 02 July 2001

Resigned: 19 April 2005

Francis R.

Position: Director

Appointed: 02 July 2001

Resigned: 20 November 2004

Douglas M.

Position: Director

Appointed: 20 January 1997

Resigned: 17 March 1998

Paul W.

Position: Director

Appointed: 08 July 1996

Resigned: 24 March 1997

Rosemary O.

Position: Director

Appointed: 04 March 1996

Resigned: 05 December 1997

Douglas M.

Position: Director

Appointed: 19 September 1994

Resigned: 26 September 1995

Maria E.

Position: Director

Appointed: 11 July 1994

Resigned: 13 January 1996

Thomas C.

Position: Director

Appointed: 10 May 1993

Resigned: 07 September 1998

Sarah H.

Position: Director

Appointed: 10 May 1993

Resigned: 01 October 2012

Paul M.

Position: Director

Appointed: 25 January 1993

Resigned: 27 June 1995

Susan T.

Position: Secretary

Appointed: 21 September 1992

Resigned: 26 November 2006

Margaret L.

Position: Director

Appointed: 25 November 1991

Resigned: 10 May 1993

William H.

Position: Director

Appointed: 07 November 1991

Resigned: 06 May 1996

Ann F.

Position: Director

Appointed: 07 November 1991

Resigned: 08 January 1996

Nigel M.

Position: Director

Appointed: 07 November 1991

Resigned: 14 April 2000

Johnathon B.

Position: Director

Appointed: 07 November 1991

Resigned: 20 January 1992

Jennifer D.

Position: Secretary

Appointed: 07 November 1991

Resigned: 21 September 1992

Richard J.

Position: Director

Appointed: 07 November 1991

Resigned: 06 April 1992

Hugh K.

Position: Director

Appointed: 07 November 1991

Resigned: 25 July 1994

Dolly L.

Position: Director

Appointed: 07 November 1991

Resigned: 10 May 1993

Brian M.

Position: Director

Appointed: 07 November 1991

Resigned: 25 July 1994

Thomas M.

Position: Director

Appointed: 07 November 1991

Resigned: 25 November 1991

Thomas M.

Position: Director

Appointed: 07 November 1991

Resigned: 18 April 1998

Tommy R.

Position: Director

Appointed: 07 November 1991

Resigned: 05 October 1996

Frank V.

Position: Director

Appointed: 07 November 1991

Resigned: 09 June 1992

Marie M.

Position: Director

Appointed: 07 November 1991

Resigned: 19 May 2014

Paul C.

Position: Director

Appointed: 07 November 1991

Resigned: 25 July 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Annie G. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Pauline C. This PSC and has 25-50% voting rights. The third one is Geraldine O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Annie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Pauline C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Geraldine O.

Notified on 6 November 2017
Nature of control: 25-50% voting rights

Company previous names

Vauxhall Community Law Centre September 29, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
Free Download (24 pages)

Company search

Advertisements