LIBERATOR LIMITED

Address:
Whitegates High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA

LIBERATOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02590367. The registration start date is March 11, 1991. The current status is Active.

Company Overview

Company Number 02590367
Company Name LIBERATOR LIMITED
Registered Address Whitegates High Street
Swinstead
Grantham
Lincolnshire
NG33 4PA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-11
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-04-08
Returns Last Update 2016-03-11
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-03-11
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address WHITEGATES HIGH STREET
SWINSTEAD
Post Town GRANTHAM
County LINCOLNSHIRE
Post Code NG33 4PA

Companies with the same post code

Entity Name Office Address
CONCEPT CARPENTRY AND BUILDING LTD 6 High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA, United Kingdom
INDEPENDENT SPECIALIST INSURANCE SERVICES LIMITED 37 High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA, England
DENMAR SECURITY LIMITED 24 High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA
DATABRIDGEMIS LIMITED Whitegates, Swinstead, Lincs, NG33 4PA
T G DEVELOPMENTS LIMITED Whitegates, Swinstead, Lincolnshire, NG33 4PA
RUGBY BUSINESS CLUB LIMITED Greenfields High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA, England
YACHT AND VILLA RECRUITMENT SOLUTIONS LIMITED Greenfields High Street, Swinstead, Grantham, Lincolnshire, NG33 4PA

Companies with the same post town

Entity Name Office Address
SWASTIK PRIVATE LIMITED 21 Market Place, Grantham, NG31 6LP, England
DB/WEBSERVICES LIMITED Flat 11 The Sidings, Mount Street, Grantham, NG31 6PF, England
REFRESH PROPERTY LTD 128 Alexandra Road, Grantham, NG31 7AP, England
BHIVE.COMMUNITY (HOLDINGS) LTD 11a Finkin Street, Grantham, NG31 6QZ, England
DRONEGENIX LTD 4 Pastures Road, Barrowby, Grantham, Lincolnshire, NG32 1AZ, United Kingdom
PHONE KING LIMITED Carphone Warehouse, 44 High Street, Grantham, NG31 6NE, England
PRICE & SON LIMOUSINE SERVICES LTD 12 Purcell Close, Grantham, NG31 9QP, England
BART AND PAULA LTD 3 Tennyson Avenue, Grantham, NG31 9NA, England
EQUILIBRIUM HWP HOLDING LIMITED Unit 19 Priest Court Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, England
LET'S WITH PETS LTD Woodhouse, Main Street, Grantham, Lincolnshire, NG32 1LX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROEHL, Margo E Secretary (Active) 900 Quinby Avenue, Wooster, Ohio, 44691, Usa /
9 September 1991
/
BROEHL, Margo E Director (Active) 900 Quinby Avenue, Wooster, Ohio, 44691, Usa November 1948 /
9 September 1991
Usa /
Usa
Attorney
MOFFATT, David Director (Active) 440 Rabbit Run Lane, Wellington, Ohio, 44090, Usa April 1952 /
6 August 2003
American /
Usa
Executive
THOMPSON, Ian Charles Director (Active) 113 North Road, Bourne, England, PE10 9BU May 1964 /
1 March 2004
British /
United Kingdom
Managing Director
JAMESON, Robert Andrew Secretary (Resigned) The Old Vicarage Ardeley, Stevenage, Herts, SG2 7AG /
11 March 1991
/
BAKER, Bruce Roland Director (Resigned) 840 Rolling Rock Road, Pittsburgh Pa 15234, Usa, FOREIGN January 1943 /
9 September 1991
Us Citizen /
Technical Engineer
DURBIN, Joseph Director (Resigned) 900 Buchholz Drive Wooster, Oh10 44691, Usa, FOREIGN October 1944 /
9 September 1991
U S Citizen /
Finance Director
JAMESON, Robert Andrew Director (Resigned) The Old Vicarage Ardeley, Stevenage, Herts, SG2 7AG September 1946 /
11 March 1991
British /
Solicitor
PHILLIPS CLYNE, Katie Jayne Director (Resigned) Willowbrook 23 Main Road, Stonely, St Neots, Cambridgeshire, PE19 5EH September 1964 /
1 October 1994
British /
England
Chairman
SUTTON, Trevor Granville Director (Resigned) Whitegates, Swinstead, Lincolnshire, NG33 4PA April 1932 /
11 March 1991
British /
England
Company Director

Competitor

Search similar business entities

Post Town GRANTHAM
Post Code NG33 4PA
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on LIBERATOR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches