This company is commonly known as Civil Engineering Contractors Association, North West Limited. The company was founded 17 years ago and was given the registration number 05861580. The firm's registered office is in WARRINGTON. You can find them at The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED |
---|---|---|
Company Number | : | 05861580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 09 December 2020 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 22 November 2021 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 06 April 2016 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 03 April 2019 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 05 April 2017 | Active |
14 Bold Street, Warrington, WA1 1DL | Secretary | 29 June 2006 | Active |
Eden Holme, 10 Park Close Barco, Penrith, CA11 8ND | Secretary | 29 June 2006 | Active |
7, Churchlands Lane, Standish, Wigan, United Kingdom, WN6 0XU | Director | 02 April 2008 | Active |
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 10 April 2013 | Active |
289 Moor Road, Croston, Preston, PR5 7HP | Director | 29 June 2006 | Active |
The White House,, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 04 April 2012 | Active |
1 Hill Top Lane, Ness, South Wirral, CH64 4EL | Director | 29 June 2006 | Active |
Springmere, Delph Greaves Farm, Delph, OL3 5TY | Director | 29 June 2006 | Active |
The White House,, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 10 April 2013 | Active |
8 Ellesmere Road, Culcheth, Warrington, WA3 4BJ | Director | 29 June 2006 | Active |
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 15 April 2015 | Active |
Eden Holme, 10 Park Close Barco, Penrith, CA11 8ND | Director | 29 June 2006 | Active |
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 10 April 2013 | Active |
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 31 March 2010 | Active |
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 06 April 2011 | Active |
16, Lordy Close, Standish, Wigan, England, WN6 0BF | Director | 02 April 2014 | Active |
14, Chapel Lane, Hale Barns, Altrincham, WA15 0HN | Director | 28 March 2007 | Active |
Mr Guy Nicholas Lawson | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.