This company is commonly known as Egerton House (wirral) Community Interest Company. The company was founded 22 years ago and was given the registration number 04344676. The firm's registered office is in WIRRAL. You can find them at Egerton House 2 Tower Road, Birkenhead, Wirral, Merseyside. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 04344676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egerton House 2 Tower Road, Birkenhead, Wirral, Merseyside, CH41 1FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egerton House, 2 Tower Road, Birkenhead, Wirral, CH41 1FN | Director | 10 January 2018 | Active |
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN | Corporate Director | 27 August 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 21 December 2001 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Secretary | 13 March 2002 | Active |
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED | Director | 06 March 2013 | Active |
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN | Director | 13 March 2014 | Active |
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED | Director | 06 March 2013 | Active |
Wades Green Farm, Church Minshull, Cheshire, CW5 6DX | Director | 13 March 2002 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 13 March 2002 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 21 June 2004 | Active |
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ | Director | 13 March 2002 | Active |
68, Argyle Street, Birkenhead, England, CH41 6AF | Director | 12 August 2013 | Active |
43 Egerton Street, New Brighton, Wirral, CH45 2LR | Director | 13 March 2002 | Active |
Queensgate, The Contact Company, Grange Road East, Birkenhead, United Kingdom, CH41 5FD | Director | 06 March 2013 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 13 March 2002 | Active |
Wirral Metropolitan College, Europa Boulevard, Conway Park Campus, Birkenhead, United Kingdom, CH41 4NT | Director | 06 March 2013 | Active |
The Lauries, 142, Claughton Road, Birkenhead, England, CH41 6EY | Director | 10 January 2018 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 30 March 2009 | Active |
Partnership Building, Hamilton Street, Birkenhead, Great Britain, CH41 5AA | Director | 12 August 2013 | Active |
Delamere House, The Village, Burton, CH64 5TQ | Director | 13 March 2002 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 13 March 2002 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 23 January 2007 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 13 March 2002 | Active |
The Old Post Office, Little Budworth, Tarporley, CW6 9BY | Director | 13 March 2002 | Active |
Spinnaker House, Scantec, Morpeth Wharf, Birkenhead, United Kingdom, CH41 1LF | Director | 06 March 2013 | Active |
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 22 September 2008 | Active |
Lee Farm Station Road, Thurstaston, Wirral, CH61 0HN | Director | 13 March 2002 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 21 December 2001 | Active |
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN | Corporate Director | 09 January 2018 | Active |
Wirral Chamber Of Commerce And Industry | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Egerton House, Tower Road, Birkenhead, United Kingdom, CH41 1FN |
Nature of control | : |
|
Mr Asif Hamid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Egerton House, 2 Tower Road, Wirral, CH41 1FN |
Nature of control | : |
|
Mrs Paula Bernadette Basnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Egerton House, 2 Tower Road, Wirral, CH41 1FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Officers | Appoint corporate director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Appoint corporate director company with name date. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.