LIQUICO BBS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIQUICO BBS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LIQUICO BBS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03658750. The accounts status is FULL.
LIQUICO BBS LIMITED was incorporated 25 years ago on 29/10/1998 and has the registered number: 03658750. The accounts status is FULL.
LIQUICO BBS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LORNA MENDELSOHN | Secretary | 2014-12-19 | CURRENT | ||
MR STEPHEN HAWORTH | Feb 1970 | British | Director | 2015-01-01 | CURRENT |
MR ANDREW PETER GALE | Jan 1970 | British | Director | 2014-10-27 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-29 UNTIL 1998-11-16 | RESIGNED | ||
MR GEOFFREY WILLIAM STREETLEY | Jul 1955 | British | Director | 2000-12-20 UNTIL 2009-04-08 | RESIGNED |
MR JONATHAN ROLFE | Nov 1968 | British | Director | 2016-04-26 UNTIL 2018-09-09 | RESIGNED |
RUPERT LASCELLES PENNANT-REA | Jan 1948 | British | Director | 1999-01-18 UNTIL 2000-12-20 | RESIGNED |
RAYMOND CHARLES PECK | Jan 1957 | British | Director | 2000-12-20 UNTIL 2007-02-01 | RESIGNED |
RICHARD JOSEPH FITZGERALD MARTIN | Sep 1957 | British | Director | 1998-11-16 UNTIL 1999-04-01 | RESIGNED |
MR CRAIG ANTHONY VAREY | Jun 1974 | British | Director | 2017-01-31 UNTIL 2018-09-09 | RESIGNED |
MR SIMON RICHARD MOATE | Jul 1962 | British | Director | 2007-11-27 UNTIL 2014-12-16 | RESIGNED |
MR MARK ANDREW CUNNINGHAM | Feb 1967 | British | Director | 1999-04-01 UNTIL 2007-11-27 | RESIGNED |
MR MARK JOHN GODDARD | Jan 1970 | British | Director | 2007-11-27 UNTIL 2014-10-27 | RESIGNED |
MR RICHARD DAVID COSTIN | Apr 1967 | British | Director | 2010-10-19 UNTIL 2016-10-31 | RESIGNED |
MARK ANTHONY CASHMAN | Jul 1952 | American | Director | 1999-04-01 UNTIL 2000-12-20 | RESIGNED |
DAVID JAMES CALLEAR | Jan 1954 | British | Director | 2007-02-01 UNTIL 2007-11-27 | RESIGNED |
MR ROBERT ROLPH BALDREY | Apr 1964 | British | Director | 2014-10-27 UNTIL 2016-04-13 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-29 UNTIL 1998-11-16 | RESIGNED | ||
MR STEPHEN JAMES HORNE | Sep 1963 | British | Director | 2016-02-15 UNTIL 2016-04-26 | RESIGNED |
PETER JAMES WESTERN | May 1952 | British | Secretary | 1998-11-16 UNTIL 1999-04-01 | RESIGNED |
MS DEBRA JANE CLARE RODWELL | British | Secretary | 2007-10-17 UNTIL 2014-12-19 | RESIGNED | |
MR MARK ANDREW CUNNINGHAM | Feb 1967 | British | Secretary | 1999-04-01 UNTIL 2007-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evo Group Services Limited | 2018-09-21 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Office2office Limited | 2016-12-01 - 2018-09-21 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Endless Llp | 2016-04-06 - 2018-09-21 | Leeds | Significant influence or control as firm | |
Endless Ii Gp Llp | 2016-04-06 - 2018-09-21 | Edinburgh | Significant influence or control as firm | |
Endless Iii General Partner Llp | 2016-04-06 - 2018-09-21 | Edinburgh | Significant influence or control as firm | |
Office2office (Uk) Limited | 2016-04-06 - 2016-12-01 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |