This company is commonly known as Iliad Morrison Limited. The company was founded 24 years ago and was given the registration number 04046472. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor Muskers Building, 1 Stanley Street, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | ILIAD MORRISON LIMITED |
---|---|---|
Company Number | : | 04046472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Secretary | 17 March 2014 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 28 February 2020 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 14 June 2001 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Willis Mar,13 Glen Brae, Falkirk, FK1 5LH | Secretary | 30 September 2000 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Secretary | 03 August 2000 | Active |
Fernleigh House, Palace Road, Douglas, IM2 4LB | Corporate Secretary | 12 September 2006 | Active |
Ivy House Farm, Burrows Lane Prescot, Liverpool, L34 6JQ | Director | 30 September 2000 | Active |
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR | Director | 20 February 2001 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
Muskers Buildings, 1 Stanley Street, Liverpool, L1 6AA | Director | 30 September 2000 | Active |
4 Stanley Terrace, Douglas, IM2 4EP | Director | 12 September 2006 | Active |
Ballavale House, Santon, IM4 1EH | Director | 12 September 2006 | Active |
8, Mountain View, Douglas, Isle Of Man, IM2 5HU | Director | 12 September 2006 | Active |
10 Douglas Avenue, Lenzie, Glasgow, G66 4NW | Director | 30 September 2000 | Active |
17 Potassels Road, Muirhead, Chryston, G69 9EL | Director | 30 September 2000 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 17 March 2014 | Active |
16 St Crispin's Road, Newtonhill, Stonehaven, AB39 3PS | Director | 02 August 2004 | Active |
8 Cranberry Drive, Bolton, BL3 4TB | Director | 28 October 2002 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 03 August 2000 | Active |
Cloverhill Limited | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Cloverhill Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.