Wallasey
Merseyside
CH44 7JY
Wales
Director Name | Mrs Katherine Elizabeth Eugeni |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(2 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mr Neil Paul Coles |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2024(6 years, 6 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Wirral Chamber Of Commerce And Industry (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr John Michael Andrew Lowe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Role | Director-Bolland And Lowe Limi |
Country of Residence | England |
Correspondence Address | The Loft Cotton Exchange Bixteth Street Liverpool L3 9LQ |
Director Name | Mr Rafael Willisch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Ocean Park Dock Road Birkenhead Merseyside CH41 1HW Wales |
Director Name | Ms Paula Bernadette Basnett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(same day as company formation) |
Role | Ceo Of Wirral Chamber Of Comme |
Country of Residence | United Kingdom |
Correspondence Address | 142 Claughton Road Birkenhead Merseyside CH41 6EY Wales |
Director Name | Mrs Katherine Elizabeth Eugeni |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Registered Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ 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 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
14 October 2022 | Confirmation statement made on 8 October 2022 with updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with updates (3 pages) |
30 September 2021 | Appointment of Wirral Chamber of Commerce and Industry as a director on 30 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Paula Bernadette Basnett as a director on 13 September 2021 (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
17 December 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
8 July 2020 | Termination of appointment of Rafael Willisch as a director on 5 May 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 November 2019 | Appointment of Mrs Kate Eugeni as a director on 4 November 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 April 2019 | Termination of appointment of John Michael Andrew Lowe as a director on 29 March 2019 (1 page) |
12 March 2019 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
23 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 October 2017 | Incorporation of a Community Interest Company (60 pages) |
9 October 2017 | Incorporation of a Community Interest Company (60 pages) |