Brookfield Property Services (Liverpool) Ltd was founded on 21 August 2001 and has its registered office in 51 Sandhills Lane, Liverpool. The companies directors are listed as Gringle, Gary Thomas, Mcallister, Robert Henry in the Companies House registry. We do not know the number of employees at Brookfield Property Services (Liverpool) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRINGLE, Gary Thomas | 21 August 2001 | - | 1 |
MCALLISTER, Robert Henry | 21 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 October 2015 | |
DISS16(SOAS) - N/A | 09 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DISS16(SOAS) - N/A | 05 August 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
DISS16(SOAS) - N/A | 30 November 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 October 2013 | |
DISS16(SOAS) - N/A | 12 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
DISS16(SOAS) - N/A | 07 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363s - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363s - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
363s - Annual Return | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 20 March 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 16 May 2006 | |
AA - Annual Accounts | 20 July 2005 | |
287 - Change in situation or address of Registered Office | 09 September 2004 | |
363s - Annual Return | 24 August 2004 | |
RESOLUTIONS - N/A | 12 August 2004 | |
RESOLUTIONS - N/A | 12 August 2004 | |
AA - Annual Accounts | 12 August 2004 | |
RESOLUTIONS - N/A | 30 December 2003 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
NEWINC - New incorporation documents | 21 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 October 2002 | Outstanding |
N/A |
Mortgage debenture | 12 August 2002 | Outstanding |
N/A |