This company is commonly known as Wirral Chamber Of Commerce And Industry. The company was founded 112 years ago and was given the registration number 00120076. The firm's registered office is in BIRKENHEAD. You can find them at Egerton House 2, Tower Road, Birkenhead, Wirral. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WIRRAL CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 00120076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1912 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egerton House 2, Tower Road, Birkenhead, Wirral, CH41 1FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egerton House, Tower Road, Birkenhead, United Kingdom, CH41 1FN | Director | 26 November 2013 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 24 March 2022 | Active |
Egerton House 2, Tower Road, Birkenhead, CH41 1FN | Director | 26 September 2018 | Active |
Egerton House 2, Tower Road, Birkenhead, CH41 1FN | Director | 22 February 2024 | Active |
10 Larchwood Close, Heswall, Wirral, L61 6YH | Secretary | 19 April 1993 | Active |
Egerton House, Tower Road, Birkenhead, United Kingdom, CH41 1FN | Secretary | 26 November 2013 | Active |
12 Bramley Avenue, Bebington, Wirral, L63 8LW | Secretary | 01 July 1992 | Active |
12 Foxcover Road, Heswall, Wirral, CH60 1YB | Secretary | 08 October 2008 | Active |
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ | Secretary | 02 June 2003 | Active |
26 Hamilton Square, Birkenhead, L41 6DF | Secretary | - | Active |
16 Grange Road West, Birkenhead, Wirral, CH41 4DA | Secretary | 01 November 2012 | Active |
Poplars 5 Woodbank Park, Oxton, Birkenhead, L43 9WN | Secretary | 10 March 1995 | Active |
Hen Ysgubor, Cefn-Y-Groes Fawr, Llansannan, Denbigh, LL16 5LE | Secretary | 26 January 2006 | Active |
36, Magazine Brow, Wallasey, CH45 1HP | Secretary | 01 February 1999 | Active |
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED | Director | 24 July 2014 | Active |
10 Larchwood Close, Heswall, Wirral, L61 6YH | Director | 03 July 1992 | Active |
Altmouth Alt Road, Hightown, Liverpool, L38 3RH | Director | 03 July 1992 | Active |
5 Willow Lea, Mollington, Chester, CH1 6LW | Director | 19 April 1993 | Active |
Blue Ridge, Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 25 March 1994 | Active |
Anvil Cottage, 64 Village Road Heswall, Wirral, L60 0DZ | Director | 19 February 1996 | Active |
3 Holmwood Avenue, Thingwall, Wirral, L61 1AX | Director | 08 January 1996 | Active |
1 The Crescent, Greasby, CH49 1SB | Director | 25 March 1994 | Active |
72 Priory Wharf, Birkenhead, CH41 5LD | Director | 03 June 2004 | Active |
4 Delph Common Road, Aughton, Ormskirk, L39 5DW | Director | 09 February 1994 | Active |
11 Hartington Road, Wallasey, L44 5UJ | Director | 25 March 1994 | Active |
12 Foxcover Road, Heswall, Wirral, CH60 1YB | Director | 01 February 1999 | Active |
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED | Director | 24 July 2014 | Active |
Tandem, St Davids Lane Noctorum, Wirral, L42 9UD | Director | 03 July 1992 | Active |
10 Standrums, Great Dunmow, Dunmow, CM6 1TY | Director | 03 July 1992 | Active |
153 Hough Green, Chester, CH4 8JR | Director | 03 July 1992 | Active |
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ | Director | 25 March 1994 | Active |
Beech House, 33 Stanley Avenue, Higher Bebbington, CH63 5QE | Director | 01 February 1999 | Active |
Wallasey Town Hall, Brighton Street, Wallasey, England, CH44 8ED | Director | 22 June 2016 | Active |
Fiddlers Green Hanns Hall Road, Willaston In Wirral, South Wirral, L64 7TG | Director | 08 July 1992 | Active |
Coral Gables, Barston Road Heswall, Wirral, CH61 2UA | Director | 09 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts amended with accounts type small. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.