14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director Name | Mr Chris Shirling-Rooke |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mr Chris Shirling-Rooke |
---|---|
Status | Current |
Appointed | 01 January 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | John Ashton Mutch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Scarisbrick New Road Southport Merseyside PR8 6LQ |
Secretary Name | John Ashton Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Scarisbrick New Road Southport Merseyside PR8 6LQ |
Director Name | Mrs Janice Elizabeth Stewart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Latchway 2a Beacon Drive West Kirby Wirral Merseyside CH48 7ED Wales |
Secretary Name | Mrs Janice Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Latchway 2a Beacon Drive West Kirby Wirral Merseyside CH48 7ED Wales |
Director Name | Mr Jim Teasdale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wychwood Upton Wirral CH49 6DA Wales |
Director Name | Joe McGuffie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2005) |
Role | Chartered Shipbroker |
Correspondence Address | 10 Kaigh Avenue Crosby Liverpool Merseyside L23 7YH |
Director Name | Prof Gerry Kelleher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2004) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 32 Alexandra Road Warrington Cheshire WA4 2UT |
Director Name | Les Heather |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2005) |
Role | Ops Manager |
Correspondence Address | 55 Earls Hall Avenue Southend On Sea Essex SS2 6NU |
Director Name | Neil Frederick Garland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Redstones Farm Arrowe Brooke Road Irby Wirral CH49 3NY Wales |
Director Name | John Michael Deveney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Croft Dark Lane Kingsley Warrington Cheshire WA6 8BW |
Director Name | Callum Couper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Port Manager |
Correspondence Address | 146 Quarry Street Woolton Liverpool Merseyside L25 6HQ |
Director Name | James Robert Barclay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lammemoor Road Liverpool Merseyside L18 4QP |
Director Name | Mr David Pendleton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 January 2017) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 21 Archerfield Road Allerton Liverpool Merseyside L18 7HS |
Director Name | Dame Patricia Anne Bacon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2005) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbeydale Close Crewe Cheshire CW2 5RR |
Director Name | Mr John Reginald Hulmes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage 5 Courtenay Road Holyake Wirral Merseyside CH47 1HD Wales |
Secretary Name | Mr Jim Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wychwood Upton Wirral CH49 6DA Wales |
Website | merseymaritime.co.uk |
---|
Registered Address | Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of David Pendleton as a director on 25 January 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
19 January 2015 | Registered office address changed from Mmg Mersey Maritime Partners Ltd Monks Ferry Birkenhead Wirral CH41 5LH to Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside CH41 5LH on 19 January 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 January 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 January 2013 | Registered office address changed from 2Nd Floor the Laird Foundation Monks Ferry Birkenhead Merseyside CH41 5LH on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 no member list (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 15 January 2012 no member list (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 15 January 2011 no member list (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Section 519 (1 page) |
15 February 2010 | Director's details changed for Jim Teasdale on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 April 2009 | Annual return made up to 15/01/09 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Annual return made up to 15/01/08 (2 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 28 port of liverpool building pier head liverpool L3 1BY (2 pages) |
21 February 2007 | Annual return made up to 14/01/07
|
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Annual return made up to 14/01/06
|
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
9 March 2005 | Annual return made up to 14/01/05
|
9 March 2005 | New director appointed (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Annual return made up to 14/01/04
|
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
11 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2003 | Resolutions
|
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 312B high street orpington kent BR6 0NG (1 page) |
31 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (22 pages) |