A & P DRY DOCKS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
A & P DRY DOCKS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
A & P DRY DOCKS LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240955. The accounts status is DORMANT and accounts are next due on 31/12/2024.
A & P DRY DOCKS LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240955. The accounts status is DORMANT and accounts are next due on 31/12/2024.
A & P DRY DOCKS LIMITED - LIVERPOOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MARITIME CENTRE
LIVERPOOL
L21 1LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLAUDIO VERITIERO | Sep 1973 | British | Director | 2022-04-01 | CURRENT |
MR FAROOK AKHTAR KHAN | Secretary | 2020-03-18 | CURRENT | ||
MR JASON CLARK | Feb 1972 | British | Director | 2024-01-08 | CURRENT |
MR DAVID CHARLES SKENTELBERY | May 1957 | British | Director | 2007-01-22 UNTIL 2007-06-28 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 2001-06-25 UNTIL 2001-07-25 | RESIGNED | ||
MS ANNE ELIZABETH GRIFFITHS | British | Secretary | 2007-06-28 UNTIL 2011-02-25 | RESIGNED | |
KENNETH PHILIP THOMPSON | May 1953 | British | Secretary | 2001-07-25 UNTIL 2007-06-28 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2011-02-25 UNTIL 2020-08-04 | RESIGNED |
CAROLINE RUTH MARRISON GILL | British | Secretary | 2011-02-25 UNTIL 2020-04-08 | RESIGNED | |
MR MARK WHITWORTH | May 1966 | British | Director | 2011-02-25 UNTIL 2022-09-30 | RESIGNED |
MR IAN MCLAREN | Aug 1968 | British | Director | 2022-05-30 UNTIL 2023-06-19 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2011-02-25 UNTIL 2020-08-04 | RESIGNED |
KENNETH PHILIP THOMPSON | May 1953 | British | Director | 2001-07-25 UNTIL 2009-07-10 | RESIGNED |
DLA PIPER UK NOMINEES LIMITED | Corporate Director | 2001-06-25 UNTIL 2001-07-25 | RESIGNED | ||
MR DAVID JAMES RING | Jun 1962 | British | Director | 2001-07-25 UNTIL 2007-06-28 | RESIGNED |
MS ANNE ELIZABETH GRIFFITHS | British | Director | 2007-06-28 UNTIL 2011-02-25 | RESIGNED | |
MR LEWIS MCINTYRE | Mar 1977 | British | Director | 2023-07-01 UNTIL 2024-01-08 | RESIGNED |
MR IAN GRAEME LLOYD CHARNOCK | Jul 1962 | British | Director | 2011-11-30 UNTIL 2022-04-01 | RESIGNED |
MR ALAN ANDREW BARR | Dec 1967 | British | Director | 2011-02-25 UNTIL 2011-05-09 | RESIGNED |
MR PAUL EDWARD BAILEY | Feb 1945 | British | Director | 2009-11-18 UNTIL 2011-02-25 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-06-25 UNTIL 2001-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A&Ppp 2006 Limited | 2016-04-06 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |