THE ACC LIVERPOOL GROUP LTD - MERSEYSIDE
Company Profile | Company Filings |
Overview
THE ACC LIVERPOOL GROUP LTD is a Private Limited Company from MERSEYSIDE and has the status: Active.
THE ACC LIVERPOOL GROUP LTD was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204033. The accounts status is GROUP and accounts are next due on 31/12/2024.
THE ACC LIVERPOOL GROUP LTD was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204033. The accounts status is GROUP and accounts are next due on 31/12/2024.
THE ACC LIVERPOOL GROUP LTD - MERSEYSIDE
This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68202 - Letting and operating of conference and exhibition centres
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KINGS DOCK
MERSEYSIDE
L3 4FP
This Company Originates in : United Kingdom
Previous trading names include:
ARENA AND CONVENTION CENTRE LIVERPOOL LIMITED (until 18/06/2015)
ARENA AND CONVENTION CENTRE LIVERPOOL LIMITED (until 18/06/2015)
EVER 2462 LIMITED (until 05/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHERINE HELEN BULL | Jan 1977 | British | Director | 2023-12-15 | CURRENT |
MRS ALEXANDRA COUSINS | Dec 1967 | British | Director | 2021-07-01 | CURRENT |
MRS FAYE LAURA DYER | Aug 1980 | British | Director | 2019-06-29 | CURRENT |
MS NUALA GALLAGHER | Mar 1975 | Irish | Director | 2023-12-15 | CURRENT |
MR ALASTAIR HULBERT MACHRAY | Jun 1961 | British | Director | 2021-07-01 | CURRENT |
MS KATHERINE NICHOLLS | May 1970 | British | Director | 2022-04-04 | CURRENT |
MR JON ANTHONY CORNER | Feb 1959 | British | Director | 2021-07-01 | CURRENT |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2004-08-12 UNTIL 2007-02-05 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2004-08-12 UNTIL 2007-02-05 | RESIGNED | ||
ROBERT JOHN PRATTEY | Jan 1955 | British | Director | 2007-02-05 UNTIL 2021-03-24 | RESIGNED |
DAVID MCDONNELL | Jul 1943 | British | Director | 2010-03-01 UNTIL 2017-03-31 | RESIGNED |
COLIN SHAW HILTON | Mar 1955 | British | Director | 2007-02-05 UNTIL 2010-09-01 | RESIGNED |
MR PHILIP HALSALL | Jun 1958 | British | Director | 2010-12-08 UNTIL 2017-11-23 | RESIGNED |
MR PHILIP HALSALL | Jun 1958 | British | Director | 2007-02-05 UNTIL 2009-03-31 | RESIGNED |
ROBERT EDWARD CORBETT | Mar 1953 | British | Director | 2008-12-15 UNTIL 2010-09-01 | RESIGNED |
COUNCILLOR WARREN BRADLEY | Jun 1966 | British | Director | 2007-11-29 UNTIL 2010-09-01 | RESIGNED |
MR IAN AYRE | Apr 1963 | British | Director | 2017-04-01 UNTIL 2018-06-30 | RESIGNED |
GERALD ERNEST ANDREWS | May 1954 | British | Director | 2010-09-01 UNTIL 2019-06-28 | RESIGNED |
MR JOSEPH VINCENT ANDERSON | Jan 1958 | British | Director | 2010-09-01 UNTIL 2021-03-03 | RESIGNED |
MR ANTONY ROBERT REEVES | Feb 1965 | British | Director | 2018-08-01 UNTIL 2021-06-23 | RESIGNED |
MS WENDY ANN SIMON | Nov 1961 | British | Director | 2010-09-01 UNTIL 2021-03-03 | RESIGNED |
MR MAX LAURENCE STEINBERG | Jan 1952 | British | Director | 2018-12-19 UNTIL 2022-04-03 | RESIGNED |
LORD STOREY OF CHILDWALL IN THE CITY OF LIVERPOOL MICHAEL JOHN STOREY | May 1949 | British | Director | 2007-11-29 UNTIL 2010-09-01 | RESIGNED |
MR GREGG ANTHONY STOTT | Oct 1978 | British | Director | 2017-10-01 UNTIL 2018-08-01 | RESIGNED |
MR GERARD BRIAN FITZGERALD | Aug 1961 | British | Director | 2011-03-30 UNTIL 2018-07-30 | RESIGNED |
MICHAEL KENWORTHY | Mar 1956 | Secretary | 2007-02-05 UNTIL 2010-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Liverpool City Council | 2016-04-06 | Liverpool Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |