Liverpool Site 12 Limited


Liverpool Site 12 started in year 2005 as Private Limited Company with registration number 05496466. The Liverpool Site 12 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2006-05-23 Liverpool Site 12 Limited is no longer carrying the name Grosvenor Forty Six.

At the moment there are 2 directors in the the company, namely Chantal H. and Andrew S.. In addition one secretary - Fiona B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liverpool Site 12 Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496466
Date of Incorporation Fri, 1st Jul 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Chantal H.

Position: Director

Appointed: 16 May 2022

Andrew S.

Position: Director

Appointed: 17 January 2022

Fiona B.

Position: Secretary

Appointed: 07 September 2021

Deborah L.

Position: Director

Appointed: 16 May 2022

Resigned: 30 November 2022

Christopher J.

Position: Director

Appointed: 01 July 2020

Resigned: 16 May 2022

Anna B.

Position: Director

Appointed: 01 July 2020

Resigned: 14 January 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 06 September 2021

William B.

Position: Director

Appointed: 05 January 2017

Resigned: 01 June 2018

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2017

Simon A.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 May 2014

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2016

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

John I.

Position: Director

Appointed: 08 May 2006

Resigned: 31 March 2010

Caroline T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 2005

Resigned: 01 July 2005

Raymond W.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2009

Stephen M.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2005

Resigned: 01 July 2005

Richard H.

Position: Director

Appointed: 01 July 2005

Resigned: 03 April 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Grosvenor Developments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Developments Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 625561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Forty Six May 23, 2006

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, August 2023
Free Download (7 pages)

Company search

Advertisements