This company is commonly known as Busi And Stephenson Limited. The company was founded 104 years ago and was given the registration number 00158661. The firm's registered office is in LIVERPOOL. You can find them at 4th Floor Oriel Chambers, 14-16 Water Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BUSI AND STEPHENSON LIMITED |
---|---|---|
Company Number | : | 00158661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1919 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Oriel Chambers, 14-16 Water Street, Liverpool, England, L2 8TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA | Secretary | 01 January 2024 | Active |
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA | Director | 01 August 2020 | Active |
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA | Director | - | Active |
52 Edgemoor Drive, Thornton, Liverpool, L23 9UG | Secretary | 21 May 1996 | Active |
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA | Secretary | 01 October 2006 | Active |
14 Burlingham Avenue, Wirral, CH48 8AP | Secretary | - | Active |
3 Mount Pleasant, Birkenhead, CH43 5SY | Secretary | 31 March 2004 | Active |
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA | Director | 01 October 2006 | Active |
7 Waterpark Road, Birkenhead, L42 9NZ | Director | 21 May 1996 | Active |
25 The Pines, Wirral, CH63 9FH | Director | - | Active |
4th Floor, Oriel Chambers, 14-16 Water Street, Liverpool, England, L2 8TD | Director | 01 January 2016 | Active |
Ms Nadine Akle | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Ashville Road, Birkenhead, England, CH43 8SA |
Nature of control | : |
|
Ms Tamara George Jane Jani | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Ashville Road, Birkenhead, England, CH43 8SA |
Nature of control | : |
|
Hawksford Nominees Jersey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 15 Esplanade, Jersey, JE1 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-02 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.