About

Registered Number: 04274732
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Echange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP

 

Afm Merseyside Mezzanine Ltd was founded on 22 August 2001 with its registered office in Liverpool in Merseyside, it has a status of "Active". The companies directors are listed as Sloan, Geraldine Ann, Walker, John Laurence, O'donnell, Elaine. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, John Laurence 15 October 2019 - 1
O'DONNELL, Elaine 06 September 2017 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Geraldine Ann 05 June 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 06 August 2019
PARENT_ACC - N/A 06 August 2019
AGREEMENT2 - N/A 06 August 2019
GUARANTEE2 - N/A 06 August 2019
AP03 - Appointment of secretary 12 June 2019
TM01 - Termination of appointment of director 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 22 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 26 July 2018
PARENT_ACC - N/A 26 July 2018
AGREEMENT2 - N/A 26 July 2018
GUARANTEE2 - N/A 26 July 2018
AP01 - Appointment of director 07 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 14 August 2017
PARENT_ACC - N/A 14 August 2017
GUARANTEE2 - N/A 28 July 2017
AGREEMENT2 - N/A 28 July 2017
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 27 July 2016
PARENT_ACC - N/A 27 July 2016
GUARANTEE2 - N/A 27 July 2016
AGREEMENT2 - N/A 27 July 2016
AA - Annual Accounts 28 September 2015
PARENT_ACC - N/A 28 September 2015
GUARANTEE2 - N/A 14 September 2015
AGREEMENT2 - N/A 14 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 October 2014
AGREEMENT2 - N/A 05 September 2014
GUARANTEE2 - N/A 05 September 2014
PARENT_ACC - N/A 04 September 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 18 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 August 2013
PARENT_ACC - N/A 13 August 2013
AGREEMENT2 - N/A 29 July 2013
GUARANTEE2 - N/A 11 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 02 September 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AAMD - Amended Accounts 31 July 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 23 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
225 - Change of Accounting Reference Date 19 March 2002
395 - Particulars of a mortgage or charge 17 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
RESOLUTIONS - N/A 01 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
RESOLUTIONS - N/A 20 September 2001
123 - Notice of increase in nominal capital 20 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Facility agreement 28 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.