This company is commonly known as Ainsley Gommon Architects Limited. The company was founded 23 years ago and was given the registration number 04187948. The firm's registered office is in MERSEYSIDE. You can find them at 1 Price Street, Birkenhead, Merseyside, . This company's SIC code is 71111 - Architectural activities.
Name | : | AINSLEY GOMMON ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 04187948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Price Street, Birkenhead, Merseyside, CH41 6JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Secretary | 04 March 2014 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 01 June 2008 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 01 June 2008 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 07 July 2003 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 27 March 2001 | Active |
45 Curzon Park South, Curzon Park, Chester, CH4 8AA | Secretary | 27 March 2001 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 27 March 2001 | Active |
10 South Bank, Prenton, Oxton, CH43 5UP | Director | 27 March 2001 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 07 July 2003 | Active |
46 Shrewsbury Road, Oxton, Birkenhead, CH43 2HZ | Director | 27 March 2001 | Active |
3, Appleby Drive, Hawarden, CH5 3HN | Director | 07 July 2003 | Active |
1 Price Street, Birkenhead, Merseyside, CH41 6JN | Director | 01 June 2008 | Active |
Ainsley Gommon Trustee Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Price Street, Birkenhead, United Kingdom, CH41 6JN |
Nature of control | : |
|
Mr Mark Edwin French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Mrs Maria Ann Killick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Mr Simon Peter Venables | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Mr Paul Lester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Mr Alfred John Raymond Plant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Mr Stephen James Geary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 1 Price Street, Merseyside, CH41 6JN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.