This company is commonly known as Vauxhall Community Law And Information Centre.. The company was founded 35 years ago and was given the registration number 02252255. The firm's registered office is in LIVERPOOL. You can find them at Vnc Millennium Resource Centre, Blenheim Street, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.
Name | : | VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE. |
---|---|---|
Company Number | : | 02252255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vnc Millennium Resource Centre, Blenheim Street, Liverpool, Merseyside, L5 8UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX | Secretary | 09 July 2019 | Active |
9, Barnsbury Road, Liverpool, L4 9TS | Director | 02 July 2001 | Active |
Eleanor Rathbone Building, Bedford Street South, Liverpool, England, L69 7ZA | Director | 05 December 2019 | Active |
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX | Director | 05 December 2019 | Active |
15 Mile End, Liverpool, L5 8XJ | Director | 02 April 2001 | Active |
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX | Director | 05 December 2019 | Active |
Hill Dickinson Llp, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 16 December 2021 | Active |
Leonards House, Carepenters Limited, Scotts Quays, Liverpool, England, CH41 1FB | Director | 05 December 2019 | Active |
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX | Director | 06 November 2017 | Active |
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX | Director | 05 December 2019 | Active |
14 Darmonds Green, West Kirby, Wirral, L48 5DU | Secretary | - | Active |
32 Alton Road, Birkenhead, CH43 1XA | Secretary | 27 November 2006 | Active |
7 Lydia Walk, Liverpool, L10 4YA | Secretary | 21 September 1992 | Active |
485 Grafton Street, Liverpool, L8 9TA | Director | - | Active |
16a Vescock Street, Liverpool, L5 8US | Director | 10 May 1993 | Active |
267 Breck Road, Everton, Liverpool, L5 6PT | Director | - | Active |
4 Gable Mews, 75 Liverpool Road Formby, Liverpool, L37 6BU | Director | 11 July 1994 | Active |
19 Heriot Street, Liverpool, L5 7SB | Director | - | Active |
19 Edmonton Close, Liverpool, L5 7UA | Director | 10 May 1993 | Active |
28 Hightor Road, Liverpool, L25 6DL | Director | - | Active |
7 Thornbeck Avenue, Hightown, Liverpool, L38 0BD | Director | - | Active |
217 Atholl Street, Liverpool, L5 8SQ | Director | - | Active |
41 Bispham House, Liverpool, L3 2BP | Director | - | Active |
24 Blenheim Street, Liverpool, L5 8UY | Director | 25 November 1991 | Active |
8 Callaghan Close, Liverpool, L5 8YD | Director | - | Active |
125-131 Picton Roa12 Newtown Gardens, Liverpool, L32 8RR | Director | 25 January 1993 | Active |
5, Burnley Close, Liverpool, L6 2JF | Director | - | Active |
14 Adlington House, Liverpool, L3 2BW | Director | - | Active |
Municipal Buildings, PO BOX 88 Dale Street, Liverpool, L69 IDH | Director | - | Active |
59 Latimer Street, Liverpool, L5 2RE | Director | - | Active |
Flat 5 29 Bentley Road, Liverpool, L8 0SY | Director | 20 January 1997 | Active |
25 Rainbow Drive, Halewood, Liverpool, L26 7AG | Director | 19 September 1994 | Active |
4 Ampthill Road, Aigburth, Liverpool, L17 9QW | Director | 04 March 1996 | Active |
15 Oreilly Court, Eldonian Village, Liverpool, L3 6LF | Director | 02 July 2001 | Active |
168 Limekiln Lane, Liverpool, L5 8XS | Director | - | Active |
Mrs Geraldine Oakford | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX |
Nature of control | : |
|
Mrs Pauline Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX |
Nature of control | : |
|
Mrs Annie Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1934 |
Nationality | : | British |
Address | : | Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Change of constitution | Statement of companys objects. | Download |
2022-01-18 | Incorporation | Memorandum articles. | Download |
2022-01-14 | Resolution | Resolution. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.