Runcorn
Cheshire
WA7 5QZ
Director Name | Mr Robert George Rudd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mrs Janet Willis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Secretary Name | Mrs Sharon Lindsey Allen |
---|---|
Status | Current |
Appointed | 20 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr Stephen Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr John Samuel Clarke Shedwick |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr David Michael O'Toole |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Councellor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Peter Joseph McCall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Ms Katherine Anne Green |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Deputy Mayor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr Georgina Lillian Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Coucillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Miss Elizabeth Dick Barraclough |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Rogerfield Keswick Cumbria CA12 4BN |
Director Name | Mr John Joyce |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Cheshire Fire Authority Member |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Robert Auther Pendleton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Inglewhite Birch Green 10 Skelmersdale Lancashire WN8 6JE |
Director Name | Mr Edwin Marshall Clein |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burnham Road Allerton Liverpool Merseyside L18 6JU |
Director Name | Mr Tony Newman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 20 Martock Whiston Prescot Merseyside L35 3JZ |
Director Name | Cllr James Mahow |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Councillor |
Correspondence Address | 1 Marie Curie Avenue Nethherton Merseyside L30 5RX |
Director Name | Councilor Jack Davis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Councillor |
Correspondence Address | 82 Cavendish Mill Ashton Tameside OL6 7DN |
Director Name | Cllr David Michael O'Toole |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Herbert Grange |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | County Councillor |
Correspondence Address | 48 Boothfields Knutsford Cheshire WA16 8JU |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 College Avenue Crosby Liverpool Merseyside L23 0SS |
Director Name | Clr Malcolm Byram |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 2009) |
Role | Retired Mechanical Eng |
Correspondence Address | Marbury Mill House Marbury Northwich Cheshire CW9 6AR |
Director Name | Mr Alan Clark |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Everleigh 3 Moor Road Great Clifton Workington Cumbria CA14 1TS |
Director Name | Cllr Stephen Andrew Michael Niblock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Milner Street Birkenhead Wirral CH41 8HF Wales |
Director Name | James Joseph Pearson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 June 2010) |
Role | Company Director |
Correspondence Address | 35 Willow Tree Road Altrincham Cheshire WA14 2EQ |
Director Name | Cllr William Bleasdale |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Secretary Name | Mrs Fiona Ross Hodson |
---|---|
Status | Resigned |
Appointed | 23 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2019) |
Role | Company Director |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Dave Hanratty |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2011) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, 33 Catharine Street Liverpool L8 7NE |
Director Name | Mr Henry Cooper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 17 Nuthurst Road Manchester M40 5QL |
Director Name | Mr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 May 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Barry John Doughty |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mrs Eleanor Mary Johnson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr Miles Parkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Frank Molfetta |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Mr Gareth Michael Ellis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2019) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr Paula Boshell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Ms Beverley June Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2023) |
Role | Deputy Mayor |
Country of Residence | England |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Director Name | Cllr Arthur Lamb |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2023) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
Website | nwfirecontrol.com |
---|
Registered Address | North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington Cheshire WA5 3UZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£3,752,308 |
Cash | £366,571 |
Current Liabilities | £3,562,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
10 November 2023 | Appointment of Cllr Georgina Lillian Lewis as a director on 1 November 2023 (2 pages) |
10 November 2023 | Termination of appointment of Stephen Williams as a director on 1 November 2023 (1 page) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Beverley June Hughes as a director on 1 April 2023 (1 page) |
4 May 2023 | Termination of appointment of Robert George Rudd as a director on 1 April 2023 (1 page) |
4 May 2023 | Appointment of Ms Katherine Anne Green as a director on 1 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Arthur Lamb as a director on 1 April 2023 (1 page) |
4 May 2023 | Appointment of Mr Michael Andrew Johnson as a director on 1 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr Peter Joseph Mccall as a director on 1 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Janet Willis as a director on 1 April 2023 (1 page) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
22 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
4 October 2021 | Appointment of Cllr John Samuel Clarke Shedwick as a director on 14 September 2021 (2 pages) |
4 October 2021 | Appointment of Cllr David Michael O'toole as a director on 14 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Frank Molfetta as a director on 14 September 2021 (1 page) |
5 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Councillor Stephen Williams as a director on 15 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Paula Boshell as a director on 3 March 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
30 September 2020 | Appointment of Ms Beverley June Hughes as a director on 20 June 2019 (2 pages) |
30 September 2020 | Appointment of Cllr Paula Boshell as a director on 20 June 2019 (2 pages) |
30 September 2020 | Termination of appointment of Miles Parkinson as a director on 2 September 2020 (1 page) |
30 September 2020 | Appointment of Cllr Arthur Lamb as a director on 20 June 2019 (2 pages) |
10 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Gareth Michael Ellis as a director on 20 June 2019 (1 page) |
31 July 2019 | Termination of appointment of Fiona Ross Hodson as a secretary on 20 June 2019 (1 page) |
31 July 2019 | Appointment of Mrs Sharon Lindsey Allen as a secretary on 20 June 2019 (2 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of David Acton as a director on 9 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Stephen Williams as a director on 9 May 2018 (1 page) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
18 August 2017 | Appointment of Mr Gareth Michael Ellis as a director on 14 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Gareth Michael Ellis as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Janet Willis as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Janet Willis as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Stephen Williams as a director on 2 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Stephen Williams as a director on 2 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Frederick Bown Walker as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Frederick Bown Walker as a director on 30 June 2017 (1 page) |
16 May 2017 | Termination of appointment of Gary Brian Strong as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Barry John Doughty as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Barry John Doughty as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Gary Brian Strong as a director on 4 May 2017 (1 page) |
12 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
1 July 2016 | Appointment of Mr Robert George Rudd as a director on 15 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
1 July 2016 | Appointment of Mr Robert George Rudd as a director on 15 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 May 2016 | Termination of appointment of John Joyce as a director on 6 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Joyce as a director on 6 May 2016 (1 page) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (22 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (22 pages) |
30 July 2015 | Annual return made up to 17 July 2015 no member list
|
30 July 2015 | Annual return made up to 17 July 2015 no member list
|
30 July 2015 | Annual return made up to 17 July 2015 no member list
|
29 July 2015 | Appointment of Mr Stef Nelson as a director on 17 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Stef Nelson as a director on 17 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page) |
16 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (6 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (6 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 17 July 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 17 July 2013 no member list (6 pages) |
26 June 2013 | Appointment of Mr Frank Molfetta as a director (2 pages) |
26 June 2013 | Appointment of Mr Frank Molfetta as a director (2 pages) |
25 June 2013 | Termination of appointment of David Topping as a director (1 page) |
25 June 2013 | Termination of appointment of David O'toole as a director (1 page) |
25 June 2013 | Termination of appointment of John Shedwick as a director (1 page) |
25 June 2013 | Termination of appointment of John Shedwick as a director (1 page) |
25 June 2013 | Termination of appointment of David Topping as a director (1 page) |
25 June 2013 | Termination of appointment of David O'toole as a director (1 page) |
25 June 2013 | Appointment of Mr Miles Parkinson as a director (2 pages) |
25 June 2013 | Appointment of Mrs Eleanor Mary Johnson as a director (2 pages) |
25 June 2013 | Appointment of Mr Miles Parkinson as a director (2 pages) |
25 June 2013 | Appointment of Mrs Eleanor Mary Johnson as a director (2 pages) |
11 June 2013 | Appointment of Mr Barry John Doughty as a director (2 pages) |
11 June 2013 | Appointment of Mr Barry John Doughty as a director (2 pages) |
13 May 2013 | Termination of appointment of William Bleasdale as a director (1 page) |
13 May 2013 | Termination of appointment of William Bleasdale as a director (1 page) |
10 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 July 2012 | Director's details changed for Councillor William Bleasdale on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
17 July 2012 | Director's details changed for Mr John Joyce on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Councillor Gary Brian Strong on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for John Samuel Clarke Shedwick on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
17 July 2012 | Director's details changed for Councillor David Michael O'toole on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for John Samuel Clarke Shedwick on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Councillor Gary Brian Strong on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Councillor William Bleasdale on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr John Joyce on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Councillor David Michael O'toole on 17 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr David Topping as a director (2 pages) |
12 July 2012 | Appointment of Mr David Topping as a director (2 pages) |
26 June 2012 | Termination of appointment of Eleanor Johnson as a director (1 page) |
26 June 2012 | Registered office address changed from , Nw Rcc Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ, England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from , Nw Rcc Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ, England on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Eleanor Johnson as a director (1 page) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
12 October 2011 | Appointment of Mr David Acton as a director (2 pages) |
12 October 2011 | Termination of appointment of Dave Hanratty as a director (1 page) |
12 October 2011 | Termination of appointment of Dave Hanratty as a director (1 page) |
12 October 2011 | Termination of appointment of Henry Cooper as a director (1 page) |
12 October 2011 | Termination of appointment of Henry Cooper as a director (1 page) |
12 October 2011 | Termination of appointment of Tony Newman as a director (1 page) |
12 October 2011 | Appointment of Mr David Acton as a director (2 pages) |
12 October 2011 | Termination of appointment of Tony Newman as a director (1 page) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 17 July 2011 no member list (11 pages) |
2 August 2011 | Annual return made up to 17 July 2011 no member list (11 pages) |
2 August 2011 | Appointment of Mr Henry Cooper as a director (2 pages) |
2 August 2011 | Appointment of Mr Henry Cooper as a director (2 pages) |
8 July 2011 | Termination of appointment of Paul Shannon as a director (1 page) |
8 July 2011 | Termination of appointment of Paul Shannon as a director (1 page) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 July 2010 | Director's details changed for Councillor William Bleasdale on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Gary Brian Strong on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 no member list (11 pages) |
26 July 2010 | Director's details changed for Councillor David Michael O'toole on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor William Bleasdale on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 no member list (11 pages) |
26 July 2010 | Director's details changed for Cllr Eleanor Mary Johnson on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor David Michael O'toole on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Tony Newman on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Cllr Eleanor Mary Johnson on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Tony Newman on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Councillor Gary Brian Strong on 17 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr Dave Hanratty as a director (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Appointment of Mr Dave Hanratty as a director (2 pages) |
30 June 2010 | Appointment of Cllr Paul Shannon as a director (2 pages) |
30 June 2010 | Appointment of Cllr Paul Shannon as a director (2 pages) |
29 June 2010 | Termination of appointment of James Pearson as a director (1 page) |
29 June 2010 | Termination of appointment of James Pearson as a director (1 page) |
29 June 2010 | Termination of appointment of Steve Niblock as a director (1 page) |
29 June 2010 | Termination of appointment of Steve Niblock as a director (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
29 March 2010 | Termination of appointment of David Wright as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Fiona Ross Hodson as a secretary (1 page) |
29 March 2010 | Termination of appointment of David Wright as a secretary (1 page) |
29 March 2010 | Appointment of Mrs Fiona Ross Hodson as a secretary (1 page) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Appointment of Mr Frederick Bown Walker as a director (2 pages) |
11 December 2009 | Appointment of Mr Frederick Bown Walker as a director (2 pages) |
11 November 2009 | Termination of appointment of Paul Shannon as a director (1 page) |
11 November 2009 | Termination of appointment of Paul Shannon as a director (1 page) |
17 October 2009 | Registered office address changed from , Fire Service Hq Bridle Road, Bootle, Liverpool, Merseyside, L30 4YD on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from , Fire Service Hq Bridle Road, Bootle, Liverpool, Merseyside, L30 4YD on 17 October 2009 (1 page) |
10 September 2009 | Director appointed steve niblock (2 pages) |
10 September 2009 | Director appointed steve niblock (2 pages) |
4 September 2009 | Appointment terminated director frederick walker (1 page) |
4 September 2009 | Appointment terminated director frederick walker (1 page) |
20 August 2009 | Appointment terminate, director alan clark logged form (1 page) |
20 August 2009 | Appointment terminate, director alan clark logged form (1 page) |
19 August 2009 | Director appointed councillor william bleasdale (2 pages) |
19 August 2009 | Director appointed councillor william bleasdale (2 pages) |
4 August 2009 | Director appointed john samuel clarke shedwick (2 pages) |
4 August 2009 | Director appointed john samuel clarke shedwick (2 pages) |
2 August 2009 | Director appointed james joseph pearson (2 pages) |
2 August 2009 | Director appointed james joseph pearson (2 pages) |
21 July 2009 | Annual return made up to 17/07/09 (4 pages) |
21 July 2009 | Annual return made up to 17/07/09 (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from, regional control centre lingley mere business park, lingley mere, warrington, warrington, WA5 3UZ, england (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from, regional control centre lingley mere business park, lingley mere, warrington, warrington, WA5 3UZ, england (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
20 July 2009 | Appointment terminated director alan clark (1 page) |
20 July 2009 | Appointment terminated director robert wilkinson (1 page) |
20 July 2009 | Appointment terminated director robert wilkinson (1 page) |
20 July 2009 | Appointment terminated director alan clark (1 page) |
30 June 2009 | Appointment terminated director edwin clein (1 page) |
30 June 2009 | Appointment terminated director edwin clein (1 page) |
19 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 May 2009 | Appointment terminated director malcolm byram (1 page) |
1 May 2009 | Director appointed cllr eleanor johnson (2 pages) |
1 May 2009 | Director appointed cllr eleanor johnson (2 pages) |
1 May 2009 | Appointment terminated director malcolm byram (1 page) |
29 December 2008 | Director appointed councillor alan clark (2 pages) |
29 December 2008 | Director appointed councillor alan clark (2 pages) |
11 November 2008 | Appointment terminated director jack richardson (1 page) |
11 November 2008 | Appointment terminated director jack richardson (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from, fire service hq, bridle road, liverpool, merseyside, L30 4YD (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from, fire service hq, bridle road, liverpool, merseyside, L30 4YD (1 page) |
8 September 2008 | Appointment terminate, director jack davis logged form (1 page) |
8 September 2008 | Appointment terminate, director jack davis logged form (1 page) |
5 September 2008 | Director appointed paul brendan shannon (2 pages) |
5 September 2008 | Director appointed paul brendan shannon (2 pages) |
13 August 2008 | Annual return made up to 17/07/08 (5 pages) |
13 August 2008 | Annual return made up to 17/07/08 (5 pages) |
13 August 2008 | Appointment terminated director jack davis (1 page) |
13 August 2008 | Appointment terminated director jack davis (1 page) |
22 July 2008 | Director appointed malcolm roy byram (2 pages) |
22 July 2008 | Director appointed malcolm roy byram (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Appointment terminated director herbert grange (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Director's change of particulars / robert wilkinson / 30/06/2008 (1 page) |
3 July 2008 | Memorandum and Articles of Association (18 pages) |
3 July 2008 | Memorandum and Articles of Association (18 pages) |
3 July 2008 | Appointment terminated director herbert grange (1 page) |
3 July 2008 | Director's change of particulars / robert wilkinson / 30/06/2008 (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
17 July 2007 | Incorporation (35 pages) |
17 July 2007 | Incorporation (35 pages) |