About

Registered Number: 02227706
Date of Incorporation: 07/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Floor 3 6 Dean Park Crescent, Bournemouth, BH1 1HL,

 

British Liver Trust was registered on 07 March 1988 and has its registered office in Bournemouth, it's status at Companies House is "Active". The companies directors are Gornall, Diana, Mcmaster, Toby, Langford, Andrew, Rogers, Alison Frances, Willis, David Michael, Archard, Roger Edward, Bassendine, Margaret Fiona, Professor, Bird, George Lawrence Arthur, Dr, Burroughs, Andrew Kenneth, Prof, Cavanagh, Charles Terrence Stephen, Cave, Gordon Blakley, Clements, John Francis, Day, Christopher Paul, Prof, Drew, Peter Robert Lionel, Evans, Robert, Sir, Gosling, Elizabeth Shauna, Lady, Goyder, Daniel George, Heaton, Nigel David, Horsburgh, Peter Bremner, Hunt, Terrence, Manning, Martin, Marks, Simon Aron, Mcclements, Neil, Paige, Victor Grellier, Perfitt, Ruth, Robinson, Sophie Stella, Scheuer, Peter Joseph, Professor, Sherlock, Sheila, Profesor Dame, Thomas, Howard Christopher, Professor, Williams, Roger Stanley, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORNALL, Diana 12 January 2018 - 1
MCMASTER, Toby 17 September 2018 - 1
ARCHARD, Roger Edward 01 March 1999 11 December 2004 1
BASSENDINE, Margaret Fiona, Professor 03 December 2001 24 March 2004 1
BIRD, George Lawrence Arthur, Dr 30 November 2000 07 November 2006 1
BURROUGHS, Andrew Kenneth, Prof 31 March 2004 27 June 2006 1
CAVANAGH, Charles Terrence Stephen 14 December 1992 17 January 1996 1
CAVE, Gordon Blakley 27 July 2010 31 January 2014 1
CLEMENTS, John Francis 05 March 1997 30 June 2000 1
DAY, Christopher Paul, Prof 03 December 2001 13 November 2002 1
DREW, Peter Robert Lionel 02 April 1996 30 June 2000 1
EVANS, Robert, Sir N/A 21 December 1993 1
GOSLING, Elizabeth Shauna, Lady N/A 30 June 2000 1
GOYDER, Daniel George 01 May 1996 13 November 2002 1
HEATON, Nigel David 22 January 2003 27 June 2006 1
HORSBURGH, Peter Bremner N/A 03 December 2001 1
HUNT, Terrence 30 March 2000 10 November 2003 1
MANNING, Martin 05 July 2004 01 September 2015 1
MARKS, Simon Aron 07 February 2007 13 October 2014 1
MCCLEMENTS, Neil 17 September 2018 02 December 2019 1
PAIGE, Victor Grellier N/A 31 March 1998 1
PERFITT, Ruth 10 December 2003 11 February 2010 1
ROBINSON, Sophie Stella 14 September 2014 17 September 2018 1
SCHEUER, Peter Joseph, Professor 07 July 1993 30 June 2000 1
SHERLOCK, Sheila, Profesor Dame N/A 30 June 2000 1
THOMAS, Howard Christopher, Professor 07 July 1993 30 June 2000 1
WILLIAMS, Roger Stanley, Professor 30 March 1992 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Andrew 30 March 2012 31 August 2017 1
ROGERS, Alison Frances 04 February 2005 11 May 2011 1
WILLIS, David Michael 30 August 2011 27 March 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 20 November 2018
PSC08 - N/A 13 November 2018
PSC09 - N/A 08 November 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 30 August 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 11 July 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 01 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 11 March 2011
RESOLUTIONS - N/A 10 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AUD - Auditor's letter of resignation 23 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 16 September 2008
353 - Register of members 02 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
363a - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363a - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 21 November 2002
287 - Change in situation or address of Registered Office 30 August 2002
363a - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 13 November 2001
363a - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 11 December 2000
RESOLUTIONS - N/A 27 October 2000
363a - Annual Return 08 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 31 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363a - Annual Return 20 August 1999
353 - Register of members 09 August 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
RESOLUTIONS - N/A 07 April 1998
MEM/ARTS - N/A 07 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
AA - Annual Accounts 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 25 October 1996
363s - Annual Return 10 September 1996
288 - N/A 19 June 1996
288 - N/A 30 May 1996
288 - N/A 24 May 1996
288 - N/A 15 April 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 11 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 September 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 13 July 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
363s - Annual Return 17 September 1993
288 - N/A 17 September 1993
288 - N/A 16 September 1993
288 - N/A 14 September 1993
AA - Annual Accounts 23 July 1993
288 - N/A 13 May 1993
288 - N/A 13 January 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 09 October 1992
288 - N/A 01 September 1992
AUD - Auditor's letter of resignation 26 August 1992
AA - Annual Accounts 05 February 1992
CERTNM - Change of name certificate 06 December 1991
363b - Annual Return 27 August 1991
288 - N/A 12 June 1991
288 - N/A 16 May 1991
363a - Annual Return 01 May 1991
288 - N/A 28 March 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 26 February 1991
RESOLUTIONS - N/A 13 June 1990
AA - Annual Accounts 13 June 1990
288 - N/A 04 May 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
288 - N/A 30 March 1990
363 - Annual Return 15 September 1989
288 - N/A 30 November 1988
NEWINC - New incorporation documents 07 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.