PAUL FABRICATIONS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
PAUL FABRICATIONS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
PAUL FABRICATIONS LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: 03709882. The accounts status is FULL and accounts are next due on 29/03/2022.
PAUL FABRICATIONS LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: 03709882. The accounts status is FULL and accounts are next due on 29/03/2022.
PAUL FABRICATIONS LIMITED - LIVERPOOL
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
25990 - Manufacture of other fabricated metal products n.e.c.
30300 - Manufacture of air and spacecraft and related machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2019 | 29/03/2022 |
Registered Office
BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2022 | 23/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICK RONALD NAGEL | Dec 1971 | American | Director | 2012-12-07 | CURRENT |
STEVEN ALLEN PAIGE | Nov 1963 | American | Director | 2020-05-21 | CURRENT |
VP SECRETARIAL LIMITED | Corporate Secretary | 2013-06-13 | CURRENT | ||
JEFF LLOYD BUCK | May 1967 | American | Director | 2020-05-21 | CURRENT |
ANTHONY JOHN BAGSHAWE | Nov 1946 | British | Secretary | 1999-02-18 UNTIL 1999-03-15 | RESIGNED |
GRAHAM CHARLES MASON LATHAM | Jun 1947 | Secretary | 1999-03-15 UNTIL 2000-03-30 | RESIGNED | |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 1999-02-09 UNTIL 1999-02-18 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 1999-02-09 UNTIL 1999-02-18 | RESIGNED | ||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 1999-02-09 UNTIL 1999-02-18 | RESIGNED | ||
MR ALAN ROBERT TURNER | Jul 1955 | Secretary | 2000-03-30 UNTIL 2012-12-07 | RESIGNED | |
ANTHONY JOSEPH WILSON | Sep 1944 | British | Director | 1999-02-18 UNTIL 1999-03-15 | RESIGNED |
JOHN BARRY GOLBY | May 1937 | British | Director | 2000-03-30 UNTIL 2004-12-17 | RESIGNED |
MR ALAN ROBERT TURNER | Jul 1955 | Director | 2000-03-30 UNTIL 2012-12-07 | RESIGNED | |
CHRISTOPHER RICHARD TANKARD | Aug 1954 | British | Director | 1999-03-15 UNTIL 2000-01-29 | RESIGNED |
MR INGARD JOHN SAGSTAD | Nov 1949 | British | Director | 2000-03-30 UNTIL 2012-12-07 | RESIGNED |
DAVID CHARLES NICHOLAS | Dec 1949 | British | Director | 1999-03-15 UNTIL 2000-03-30 | RESIGNED |
PHILIPPE CLAUDE DOMINIQUE MEYER | May 1958 | French | Director | 1999-03-15 UNTIL 2000-03-30 | RESIGNED |
MR PHILIP GEORGE LOUCH | May 1969 | British | Director | 2015-10-05 UNTIL 2020-08-21 | RESIGNED |
ROGER GRIGG | Sep 1943 | British | Director | 1999-09-17 UNTIL 2000-03-30 | RESIGNED |
JOHN CHAMBERS | Apr 1938 | British | Director | 2000-03-30 UNTIL 2004-12-17 | RESIGNED |
MR COLIN ALEXANDER GARRETT | Feb 1957 | British | Director | 2012-11-13 UNTIL 2012-12-07 | RESIGNED |
ALAN CHARLES VINCENT DURN | Sep 1953 | British | Director | 2000-02-16 UNTIL 2000-03-30 | RESIGNED |
MR ANTHONY DOMBROWIK | Aug 1970 | American | Director | 2015-10-05 UNTIL 2020-05-21 | RESIGNED |
ALISTAIR BURNS | Mar 1965 | British | Director | 2012-12-07 UNTIL 2016-06-01 | RESIGNED |
ALAN JOHN BLOOR | Nov 1949 | British | Director | 2000-03-30 UNTIL 2004-12-17 | RESIGNED |
ANTHONY JOHN BAGSHAWE | Nov 1946 | British | Director | 1999-02-18 UNTIL 1999-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Investment Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |