This company is commonly known as The Liverpool And Manchester Ship Canal Port Security Authority Limited. The company was founded 10 years ago and was given the registration number 08652323. The firm's registered office is in LIVERPOOL. You can find them at Maritime Centre, Port Of Liverpool, Liverpool, . This company's SIC code is 84240 - Public order and safety activities.
Name | : | THE LIVERPOOL AND MANCHESTER SHIP CANAL PORT SECURITY AUTHORITY LIMITED |
---|---|---|
Company Number | : | 08652323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 13 November 2020 | Active |
Seatruck Ferries, Brocklebank Dock, Port Of Liverpool, Bootle, England, L20 1DB | Director | 19 January 2022 | Active |
Peel Ports Group Limited, Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA | Director | 22 June 2017 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 21 January 2014 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 21 January 2014 | Active |
Liverpool Cruise Terminal, Gate 3, Princes Parade, Liverpool, United Kingdom, L3 1DL | Director | 30 January 2014 | Active |
Essar Oil (Uk) Limited, Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB | Director | 05 July 2019 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 January 2019 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 15 August 2013 | Active |
18, Hillside, Holme, Carnforth, United Kingdom, LA6 1QD | Director | 30 January 2014 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 19 January 2016 | Active |
35, Cunningham Drive, Unsworth, Bury, United Kingdom, BL9 8PP | Director | 30 January 2014 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 21 January 2014 | Active |
Horton House, Exchange Flags, Liverpool, Uk, L2 3YL | Director | 15 August 2013 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 21 January 2014 | Active |
8, Caldbeck Avenue, Sale, United Kingdom, M33 2ND | Director | 01 July 2015 | Active |
Liverpool Cruise Terminal, C/O Culture Liverpool, 4th Floor, Cunard Building, Water Street, Liverpool, United Kingdom, L3 1AH | Director | 08 June 2017 | Active |
The Manchester Ship Canal Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Birkenhead Port Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
The Mersey Docks And Harbour Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Change person secretary company with change date. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.