This company is commonly known as Afm Merseyside Mezzanine Limited. The company was founded 22 years ago and was given the registration number 04274732. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor Echange Court, 1 Dale Street, Liverpool, Merseyside. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AFM MERSEYSIDE MEZZANINE LIMITED |
---|---|---|
Company Number | : | 04274732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2001 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Echange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 06 December 2019 | Active |
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 06 December 2019 | Active |
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 11 August 2020 | Active |
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 15 October 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 22 August 2001 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP | Secretary | 19 July 2006 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP | Secretary | 05 June 2019 | Active |
Kingsford, The Village, Burton, CH64 5TH | Secretary | 28 October 2001 | Active |
C/O Dwf Centurion House, 129 Deansgate, Manchester, M3 3AA | Corporate Secretary | 02 May 2002 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP | Director | 29 April 2019 | Active |
64 Winchendon Road, London, SW6 5DR | Director | 22 August 2001 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 22 August 2001 | Active |
2 Virginia Chase, Cheadle Hulme, SK8 6JN | Director | 20 March 2002 | Active |
106 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP | Director | 22 August 2001 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP | Director | 14 February 2005 | Active |
Yewtree Farmhouse, Wet Lane Tilston, Malpas, SY14 7DR | Director | 25 February 2005 | Active |
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ | Director | 15 October 2019 | Active |
Meadow View Farm Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH | Director | 26 October 2001 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP | Director | 17 July 2018 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP | Director | 06 September 2017 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP | Director | 25 October 2010 | Active |
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP | Director | 29 April 2019 | Active |
11 Larkhill Lane, Formby, Liverpool, L37 1LS | Director | 25 February 2005 | Active |
Alliance Fund Managers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Exchange Court, 2nd Floor, Liverpool, England, L2 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-09 | Accounts | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-23 | Accounts | Legacy. | Download |
2021-09-23 | Other | Legacy. | Download |
2021-09-23 | Other | Legacy. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-12-07 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.