This company is commonly known as Alexander Myerson & Co Limited. The company was founded 11 years ago and was given the registration number 08536651. The firm's registered office is in LIVERPOOL. You can find them at 61 Rodney Street, , Liverpool, Merseyside. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ALEXANDER MYERSON & CO LIMITED |
---|---|---|
Company Number | : | 08536651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Rodney Street, Liverpool, Merseyside, L1 9ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Rodney Street, Liverpool, England, L1 9ER | Director | 20 May 2013 | Active |
61, Rodney Street, Liverpool, L1 9ER | Director | 01 March 2022 | Active |
61, Rodney Street, Liverpool, L1 9ER | Director | 01 September 2020 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 20 May 2013 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 20 May 2013 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 20 May 2013 | Active |
61, Rodney Street, Liverpool, L1 9ER | Director | 01 February 2015 | Active |
61, Rodney Street, Liverpool, England, L1 9ER | Director | 20 May 2013 | Active |
Mr Mark Bernard Cohen | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Miss Katie Victoria Dillon | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Mr Mark Bernard Cohen | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Mr Paul Robert Burns | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Mr Ian Matthew Swerdlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Mr Mark Bernard Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 61, Rodney Street, Liverpool, L1 9ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.