This company is commonly known as Elders Walker Millican (holdings) Limited. The company was founded 45 years ago and was given the registration number 01374272. The firm's registered office is in NR ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | ELDERS WALKER MILLICAN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01374272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire, L40 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Secretary | 01 July 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 05 October 2016 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 18 May 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 01 July 2008 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 15 December 2006 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Secretary | 02 February 1999 | Active |
4 Birtley Close, Kingsmere, Gosforth, NE3 4RL | Secretary | 21 June 1993 | Active |
32 Finchley Drive, Haresfinch, St Helens, WA11 9EW | Secretary | 24 February 2006 | Active |
9 Collingwood Drive, Hexham, NE46 2JA | Secretary | - | Active |
58 Brookside Avenue, Eccleston, St Helens, WA10 4RL | Secretary | 01 September 1998 | Active |
12 Pennington Drive, Newton Le Willows, WA12 8BA | Secretary | 29 March 2004 | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 02 February 1999 | Active |
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF | Director | 01 February 2007 | Active |
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY | Director | 28 February 1994 | Active |
Dales Lodge 10 Oldfield Gardens, Heswall, Wirral, L60 6TG | Director | - | Active |
4 Valencia Grove, Eccleston Park, Prescot, L34 2TS | Director | - | Active |
35b Park Crescent, Southport, PR9 9LE | Director | 28 February 1994 | Active |
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH | Director | 12 August 2004 | Active |
22 Havenwood Road, Wigan, WN1 2PA | Director | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 02 February 1999 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 02 February 1999 | Active |
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG | Director | 26 October 2001 | Active |
21 Birchwood Road, Marton In Cleveland, Middlesbrough, TS7 8DD | Director | 01 March 1994 | Active |
Pilkington Distribution Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF |
Nature of control | : |
|
Pilkington Europe Investments Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Nr. Ormskirk, England, L40 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.