Birkenhead
Merseyside
CH41 1FN
Wales
Director Name | Mr Geoffrey William Street |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(105 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Jonathan James Quinn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(106 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate Grange Road East Birkenhead CH41 5FD Wales |
Director Name | Mrs Elizabeth Rachel Elliott |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Director Name | Mr Carl Barry Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Secretary Name | David Atkinson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(79 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 26 Hamilton Square Birkenhead Merseyside L41 6DF |
Secretary Name | Edri Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 1993) |
Role | Development Manager |
Correspondence Address | 12 Bramley Avenue Bebington Wirral Merseyside L63 8LW |
Director Name | John Richard Edwards |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1993) |
Role | Director And General Manager |
Correspondence Address | 153 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Philip Docherty |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 1993) |
Role | Oil Company Executive |
Correspondence Address | 10 Standrums Great Dunmow Dunmow Essex CM6 1TY |
Director Name | John Allan |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1995) |
Role | Executive Director |
Correspondence Address | 10 Larchwood Close Heswall Wirral Merseyside L61 6YH |
Director Name | Alan John Barber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1994) |
Role | Store Manager |
Correspondence Address | Altmouth Alt Road Hightown Liverpool Merseyside L38 3RH |
Director Name | Morris Dickie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Tandem St Davids Lane Noctorum Wirral Merseyside L42 9UD |
Director Name | David Robert Bexon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1994) |
Role | Managing Director |
Correspondence Address | 5 Willow Lea Mollington Chester CH1 6LW Wales |
Secretary Name | John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1995) |
Role | Executive Director |
Correspondence Address | 10 Larchwood Close Heswall Wirral Merseyside L61 6YH |
Director Name | George Croft |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(82 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1995) |
Role | Management Consultant |
Correspondence Address | 4 Delph Common Road Aughton Ormskirk Lancashire L39 5DW |
Director Name | Mrs Norma Clarke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1999) |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Crescent Greasby Merseyside CH49 1SB Wales |
Director Name | Mr Robert John Ellershaw |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(82 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Stanley Beck Caulfield |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(82 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 13 April 2009) |
Role | Retired |
Correspondence Address | Blue Ridge Dalefords Lane, Whitegate Northwich Cheshire CW8 2BW |
Director Name | Arthur John Cropper |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(82 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 11 Hartington Road Wallasey Merseyside L44 5UJ |
Secretary Name | Miss Cheryl Lesley Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Poplars 5 Woodbank Park Oxton Birkenhead Merseyside L43 9WN |
Director Name | Edward Francis Clarke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 3 Holmwood Avenue Thingwall Wirral Merseyside L61 1AX |
Director Name | Mr James Keith Chapman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(84 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Anvil Cottage 64 Village Road Heswall Wirral Merseyside L60 0DZ |
Director Name | Mr Kenneth William Davies |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(87 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Foxcover Road Heswall Wirral Merseyside CH60 1YB Wales |
Director Name | Mr Lawrence Denis Embra |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(87 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2011) |
Role | Market Manager |
Country of Residence | England |
Correspondence Address | Beech House 33 Stanley Avenue Higher Bebbington Merseyside CH63 5QE Wales |
Secretary Name | Mr Henry John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(87 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Magazine Brow Wallasey Merseyside CH45 1HP Wales |
Secretary Name | Mr Robert John Ellershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2006) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Frank Clennell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2007) |
Role | Consultant |
Correspondence Address | 72 Priory Wharf Birkenhead Merseyside CH41 5LD Wales |
Secretary Name | Mr Anthony Patrick McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(94 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2008) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Hen Ysgubor Cefn-Y-Groes Fawr Llansannan Denbigh Clwyd LL16 5LE Wales |
Secretary Name | Mr Kenneth William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(96 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Foxcover Road Heswall Wirral Merseyside CH60 1YB Wales |
Secretary Name | Mr Alan Glazier |
---|---|
Status | Resigned |
Appointed | 01 November 2012(100 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 16 Grange Road West Birkenhead Wirral CH41 4DA Wales |
Secretary Name | Mrs Paula Basnett |
---|---|
Status | Resigned |
Appointed | 26 November 2013(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Egerton House Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | Mr Phillip Leslie Davies |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2016) |
Role | Leader Wirral Council |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Council Wallasey Town Hall Brighton Street Wallasey Merseyside CH44 8ED Wales |
Director Name | Mr Kevin Adderley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2017) |
Role | Strategic Director Regeneration And Environment |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Council Wallasey Town Hall Brighton Street Wallasey Merseyside CH44 8ED Wales |
Director Name | Mr Alan David Evans |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(104 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2020) |
Role | Local Authority Senior Manager |
Country of Residence | England |
Correspondence Address | Wallasey Town Hall Brighton Street Wallasey Merseyside CH44 8ED Wales |
Website | www.wirralchamber.co.uk/Home/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6506940 |
Telephone region | Liverpool |
Registered Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,567 |
Cash | £59,734 |
Current Liabilities | £99,557 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 3 weeks from now) |
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: Pacific road, birkenhead, wirral, CH41 1LJ. Outstanding |
---|---|
30 August 2001 | Delivered on: 12 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 grange road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 March 2015 | Delivered on: 9 March 2015 Satisfied on: 7 September 2015 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: Intellectual property. Fully Satisfied |
25 January 1994 | Delivered on: 28 January 1994 Satisfied on: 13 March 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 November 2020 | Termination of appointment of Asif Hamid as a director on 17 November 2020 (1 page) |
---|---|
22 October 2020 | Termination of appointment of Asif Hamid as a director on 1 June 2020 (1 page) |
22 October 2020 | Appointment of Mr Asif Hamid as a director on 1 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with updates (3 pages) |
12 May 2020 | Termination of appointment of Rafael Willisch as a director on 5 May 2020 (1 page) |
19 February 2020 | Termination of appointment of Sandra Kirkham as a director on 18 February 2020 (1 page) |
22 January 2020 | Termination of appointment of Benjamin Peter Russell as a director on 21 January 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 October 2019 | Termination of appointment of John Edward Robinson as a director on 10 October 2019 (1 page) |
18 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Somnath Saha as a director on 1 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Patrick Martin Mccarthy as a director on 1 March 2019 (1 page) |
23 January 2019 | Appointment of Mr Benjamin Peter Russell as a director on 23 January 2019 (2 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
27 September 2018 | Termination of appointment of Susan Julie Higginson as a director on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Jonathan James Quinn as a director on 26 September 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 February 2018 | Memorandum and Articles of Association (16 pages) |
15 February 2018 | Termination of appointment of Jean Raymond Syvret as a director on 19 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Jean Raymond Syvret as a director on 19 January 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 September 2017 | Appointment of Mr Geoffrey William Street as a director on 5 July 2017 (2 pages) |
8 September 2017 | Termination of appointment of Geoffrey William Street as a director on 5 July 2014 (1 page) |
8 September 2017 | Appointment of Mr Geoffrey William Street as a director on 5 July 2017 (2 pages) |
8 September 2017 | Termination of appointment of Geoffrey William Street as a director on 5 July 2014 (1 page) |
18 July 2017 | Appointment of Mrs Sandra Kirkham as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Geoffrey William Street as a director on 5 July 2014 (2 pages) |
18 July 2017 | Appointment of Mrs Sandra Kirkham as a director on 5 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Geoffrey William Street as a director on 5 July 2014 (2 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
15 June 2017 | Termination of appointment of Kevin Adderley as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Kevin Adderley as a director on 14 June 2017 (1 page) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
19 January 2017 | Satisfaction of charge 2 in full (2 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 November 2016 | Director's details changed for Mr Alastair Campbell Gould on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Alastair Campbell Gould on 30 November 2016 (2 pages) |
26 July 2016 | Termination of appointment of Elaine Fenella Owen as a director on 20 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Elaine Fenella Owen as a director on 20 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Rafael Willisch as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alan David Evans as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Somnath Saha as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Somnath Saha as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Alan David Evans as a director on 22 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Rafael Willisch as a director on 22 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 5 June 2016 no member list (10 pages) |
21 June 2016 | Annual return made up to 5 June 2016 no member list (10 pages) |
10 March 2016 | Termination of appointment of David Leonard Prior as a director on 4 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Leonard Prior as a director on 4 March 2016 (1 page) |
23 February 2016 | Termination of appointment of Phillip Leslie Davies as a director on 15 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Phillip Leslie Davies as a director on 15 February 2016 (1 page) |
2 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 September 2015 | Satisfaction of charge 001200760003 in full
|
7 September 2015 | Registration of charge 001200760004, created on 2 September 2015 (18 pages) |
7 September 2015 | Satisfaction of charge 001200760003 in full
|
7 September 2015 | Registration of charge 001200760004, created on 2 September 2015 (18 pages) |
7 September 2015 | Registration of charge 001200760004, created on 2 September 2015 (18 pages) |
25 June 2015 | Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
25 June 2015 | Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
9 March 2015 | Registration of charge 001200760003, created on 9 March 2015 (41 pages) |
9 March 2015 | Registration of charge 001200760003, created on 9 March 2015 (41 pages) |
9 March 2015 | Registration of charge 001200760003, created on 9 March 2015 (41 pages) |
23 December 2014 | Appointment of Susan Julie Higginson as a director on 25 November 2014 (3 pages) |
23 December 2014 | Appointment of Susan Julie Higginson as a director on 25 November 2014 (3 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Appointment of Jean Raymond Syvret as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Jean Raymond Syvret as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Dr David Leonard Prior as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Kevin Adderley as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Alastair Campbell Gould as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Ms Elaine Fenella Owen as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Kevin Adderley as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr John Edward Robinson as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Phillip Leslie Davies as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr John Edward Robinson as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Dr David Leonard Prior as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Phillip Leslie Davies as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Ms Elaine Fenella Owen as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Alastair Campbell Gould as a director on 24 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
13 December 2013 | Registered office address changed from 16 Grange Road West Birkenhead Wirral CH41 4DA on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from 16 Grange Road West Birkenhead Wirral CH41 4DA on 13 December 2013 (2 pages) |
28 November 2013 | Termination of appointment of Anthony Mcardle as a director (1 page) |
28 November 2013 | Termination of appointment of Alan Glazier as a director (1 page) |
28 November 2013 | Termination of appointment of Alan Glazier as a director (1 page) |
28 November 2013 | Termination of appointment of Robert Ellershaw as a director (1 page) |
28 November 2013 | Termination of appointment of Anthony Mcardle as a director (1 page) |
28 November 2013 | Termination of appointment of Robert Ellershaw as a director (1 page) |
27 November 2013 | Appointment of Mr Asif Hamid as a director (2 pages) |
27 November 2013 | Appointment of Mr Asif Hamid as a director (2 pages) |
26 November 2013 | Appointment of Mrs. Paula Basnett as a secretary (2 pages) |
26 November 2013 | Appointment of Mrs. Paula Bernadette Basnett as a director (2 pages) |
26 November 2013 | Appointment of Mrs. Paula Basnett as a secretary (2 pages) |
26 November 2013 | Appointment of Mrs. Paula Bernadette Basnett as a director (2 pages) |
26 November 2013 | Termination of appointment of Alan Glazier as a secretary (1 page) |
26 November 2013 | Termination of appointment of Alan Glazier as a secretary (1 page) |
2 August 2013 | Termination of appointment of Gerrard White as a director (1 page) |
2 August 2013 | Termination of appointment of Gerrard White as a director (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
21 May 2013 | Termination of appointment of Susan Mullin as a director (1 page) |
21 May 2013 | Termination of appointment of Susan Mullin as a director (1 page) |
4 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 November 2012 | Appointment of Mr Alan Glazier as a secretary (1 page) |
7 November 2012 | Appointment of Mr Alan Glazier as a secretary (1 page) |
5 November 2012 | Termination of appointment of Kenneth Davies as a director (1 page) |
5 November 2012 | Termination of appointment of Kenneth Davies as a secretary (1 page) |
5 November 2012 | Termination of appointment of Kenneth Davies as a secretary (1 page) |
5 November 2012 | Termination of appointment of Kenneth Davies as a director (1 page) |
20 August 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
7 March 2012 | Termination of appointment of Henry Reeves as a director (1 page) |
7 March 2012 | Termination of appointment of Henry Reeves as a director (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 November 2011 | Termination of appointment of Lawrence Embra as a director (1 page) |
1 November 2011 | Termination of appointment of Lawrence Embra as a director (1 page) |
21 June 2011 | Annual return made up to 5 June 2011 no member list (10 pages) |
21 June 2011 | Annual return made up to 5 June 2011 no member list (10 pages) |
21 June 2011 | Appointment of Mrs Susan Lesley Mullin as a director (2 pages) |
21 June 2011 | Annual return made up to 5 June 2011 no member list (10 pages) |
21 June 2011 | Appointment of Mrs Susan Lesley Mullin as a director (2 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 June 2010 | Director's details changed for Gerrard John White on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
8 June 2010 | Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
8 June 2010 | Director's details changed for Gerrard John White on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gerrard John White on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (6 pages) |
22 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 June 2009 | Annual return made up to 05/06/09 (4 pages) |
16 June 2009 | Annual return made up to 05/06/09 (4 pages) |
15 April 2009 | Appointment terminated director stanley caulfield (1 page) |
15 April 2009 | Appointment terminated director stanley caulfield (1 page) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 February 2009 | Memorandum and Articles of Association (7 pages) |
2 February 2009 | Memorandum and Articles of Association (7 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Director appointed gerard john white (2 pages) |
24 October 2008 | Director appointed gerard john white (2 pages) |
8 October 2008 | Appointment terminated secretary anthony mcardle (1 page) |
8 October 2008 | Secretary appointed mr kenneth william davies (1 page) |
8 October 2008 | Secretary appointed mr kenneth william davies (1 page) |
8 October 2008 | Appointment terminated secretary anthony mcardle (1 page) |
18 September 2008 | Appointment terminated director gerrard white (1 page) |
18 September 2008 | Appointment terminated director gerrard white (1 page) |
9 July 2008 | Annual return made up to 05/06/08 (4 pages) |
9 July 2008 | Annual return made up to 05/06/08 (4 pages) |
15 April 2008 | Appointment terminated director george jenkinson (1 page) |
15 April 2008 | Appointment terminated director george jenkinson (1 page) |
4 March 2008 | Appointment terminated director frank clennell (1 page) |
4 March 2008 | Appointment terminated director frank clennell (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Annual return made up to 05/06/07 (3 pages) |
26 June 2007 | Annual return made up to 05/06/07 (3 pages) |
3 July 2006 | Annual return made up to 05/06/06 (8 pages) |
3 July 2006 | Annual return made up to 05/06/06 (8 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
18 June 2005 | Annual return made up to 05/06/05 (8 pages) |
18 June 2005 | Annual return made up to 05/06/05 (8 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 05/06/04
|
15 July 2004 | Annual return made up to 05/06/04
|
20 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Annual return made up to 05/06/03
|
16 July 2003 | Annual return made up to 05/06/03
|
16 July 2003 | New secretary appointed (2 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 July 2002 | Annual return made up to 05/06/02
|
6 July 2002 | Annual return made up to 05/06/02
|
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: egerton house 2 tower road birkenhead CH41 1FN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: egerton house 2 tower road birkenhead CH41 1FN (1 page) |
12 September 2001 | Particulars of mortgage/charge (4 pages) |
12 September 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 05/06/01
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 05/06/01
|
29 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2000 | Annual return made up to 05/06/00 (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Annual return made up to 05/06/00 (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
15 June 1999 | Annual return made up to 05/06/99
|
15 June 1999 | Annual return made up to 05/06/99
|
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 July 1998 | Annual return made up to 05/06/98 (8 pages) |
2 July 1998 | Annual return made up to 05/06/98 (8 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 05/06/97 (10 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 05/06/97 (10 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
1 June 1996 | Annual return made up to 05/06/96 (10 pages) |
1 June 1996 | Annual return made up to 05/06/96 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page) |
24 November 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Annual return made up to 05/06/95
|
6 June 1995 | Annual return made up to 05/06/95
|
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 March 1994 | New director appointed (2 pages) |
2 March 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |
24 February 1994 | New director appointed (2 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | New director appointed (2 pages) |
27 January 1994 | New director appointed (2 pages) |
25 January 1994 | New director appointed (2 pages) |
25 January 1994 | New director appointed (2 pages) |
20 December 1993 | New director appointed (2 pages) |
20 December 1993 | New director appointed (2 pages) |
12 December 1993 | Director resigned (2 pages) |
12 December 1993 | Director resigned (2 pages) |
7 December 1993 | Director resigned (2 pages) |
7 December 1993 | Director resigned (2 pages) |