This company is commonly known as Wall Tie Installers Federation. The company was founded 35 years ago and was given the registration number 02334072. The firm's registered office is in GARSTON. You can find them at Heald House, Heald Street, Garston, Liverpool. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | WALL TIE INSTALLERS FEDERATION |
---|---|---|
Company Number | : | 02334072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heald House, Heald Street, Garston, Liverpool, L19 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heald House, Heald Street, Garston, L19 2LY | Secretary | 22 June 2010 | Active |
Heald House, Heald Street, Garston, L19 2LY | Director | 01 April 2006 | Active |
Heald House, Heald Street, Garston, L19 2LY | Director | 11 August 2011 | Active |
Heald House, Heald Street, Garston, L19 2LY | Director | 16 February 2001 | Active |
61 Windy Arbor Road, Whiston, Prescot, L35 3PA | Secretary | - | Active |
30 Manor Road, Liverpool, L25 8QG | Secretary | 01 April 2006 | Active |
61 Windy Arbor Road, Whiston, Prescot, L35 3PA | Director | - | Active |
Heald House, Heald Street, Garston, L19 2LY | Director | - | Active |
6 Wilton Avenue, Manchester, M16 0JH | Director | - | Active |
83a High Street, South Milford, Leeds, LS25 5AQ | Director | 07 December 1993 | Active |
43 Shirley Drive, Worthing, BN14 9AY | Director | 20 April 1998 | Active |
4 Durham Street, Gosport, PO12 3JE | Director | 20 April 1998 | Active |
Dri-Decks House Central Avenue, Telscombe Cliffs, BN10 7LY | Director | - | Active |
9 Underwood Way, Shaw, Oldham, OL2 8LF | Director | 07 December 1993 | Active |
15 Mill Road, Lewes, BN7 2RT | Director | 01 October 1993 | Active |
140 Roe Lane, Southport, PR9 7PN | Director | 30 April 1996 | Active |
6 Elm Road, Portslade, Brighton, BN41 1SA | Director | 15 December 1994 | Active |
28 Kirkhill Avenue, Haslingden, Rossendale, BB4 6UB | Director | 10 May 1996 | Active |
Mr Philip Longdin | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Heald House, Garston, L19 2LY |
Nature of control | : |
|
Mr Colin Edward Humphreys | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Heald House, Garston, L19 2LY |
Nature of control | : |
|
Mrs Hilda Joan Edwards | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Address | : | Heald House, Garston, L19 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-29 | Officers | Change person director company with change date. | Download |
2014-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Annual return | Annual return company with made up date no member list. | Download |
2013-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-16 | Annual return | Annual return company with made up date no member list. | Download |
2012-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.