Liverpool Church Of England Scripture Readers'society Incorporated(the) BOOTLE


Liverpool Church Of England Scripture Readers'society Incorporated(the) started in year 1926 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00212940. The Liverpool Church Of England Scripture Readers'society Incorporated(the) company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Bootle at Oriel House. Postal code: L20 7EP.

The company has 4 directors, namely Neil B., David S. and George R. and others. Of them, David S., George R., Albert H. have been with the company the longest, being appointed on 27 September 1991 and Neil B. has been with the company for the least time - from 7 March 2021. As of 4 May 2024, there were 14 ex directors - Robert H., James B. and others listed below. There were no ex secretaries.

Liverpool Church Of England Scripture Readers'society Incorporated(the) Address / Contact

Office Address Oriel House
Office Address2 2-8 Oriel Road
Town Bootle
Post code L20 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212940
Date of Incorporation Sat, 3rd Apr 1926
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Neil B.

Position: Director

Appointed: 07 March 2021

Sb&p Llp

Position: Corporate Secretary

Appointed: 01 February 2009

David S.

Position: Director

Appointed: 27 September 1991

George R.

Position: Director

Appointed: 27 September 1991

Albert H.

Position: Director

Appointed: 27 September 1991

Robert H.

Position: Director

Resigned: 21 September 2022

James B.

Position: Director

Resigned: 31 May 2022

Samuel C.

Position: Director

Resigned: 01 May 2017

Thomas M.

Position: Director

Resigned: 15 September 2021

Frank S.

Position: Director

Appointed: 01 June 2014

Resigned: 15 September 2019

Roy P.

Position: Director

Appointed: 02 October 2009

Resigned: 23 September 2013

Constance M.

Position: Director

Appointed: 25 October 2004

Resigned: 17 October 2009

Norman L.

Position: Director

Appointed: 23 November 1992

Resigned: 20 September 2011

James W.

Position: Director

Appointed: 27 September 1991

Resigned: 13 November 2001

Bailey Page & Roper

Position: Corporate Secretary

Appointed: 27 September 1991

Resigned: 01 February 2009

Thomas A.

Position: Director

Appointed: 27 September 1991

Resigned: 05 September 1997

Archibald J.

Position: Director

Appointed: 27 September 1991

Resigned: 31 October 1998

John L.

Position: Director

Appointed: 27 September 1991

Resigned: 30 April 2012

George N.

Position: Director

Appointed: 27 September 1991

Resigned: 02 November 2002

Mark H.

Position: Director

Appointed: 27 September 1991

Resigned: 24 October 2005

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements