About

Registered Number: 04355935
Date of Incorporation: 18/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 34 Ground Floor, Aigburth Drive Sefton Park, Liverpool, Merseyside, L17 4JE

 

34 Aigburth Drive Management Ltd was registered on 18 January 2002 and has its registered office in Liverpool, it has a status of "Active". We don't currently know the number of employees at the company. This business has 7 directors listed as Hahne, Magdalen, Simmonds, Lisa Jane, Mcgarvey, Victoria, Jones, Colin, Jones, Colin, Mcgarvey, Margaret, Murphy, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAHNE, Magdalen 15 January 2020 - 1
SIMMONDS, Lisa Jane 15 January 2020 - 1
JONES, Colin 27 March 2018 31 October 2018 1
JONES, Colin 18 January 2002 19 May 2006 1
MCGARVEY, Margaret 18 January 2002 15 January 2020 1
MURPHY, Christopher 21 October 2013 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MCGARVEY, Victoria 30 September 2006 09 March 2010 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
PSC07 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
PSC01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 31 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 February 2014
AA01 - Change of accounting reference date 10 February 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 28 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 September 2010
TM02 - Termination of appointment of secretary 09 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 01 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 30 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.