NORTH HUYTON COMMUNITIES FUTURE
11-13 VICTORIA STREET NORTH HUYTON-NEW DEAL,NEW FUTURE

Hellopages » Merseyside » Liverpool » L2 5QQ
Company number 04333000
Status Active
Incorporation Date 3 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O HAINES WATTS, PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Dennis John Baum as a director on 20 May 2016. The most likely internet sites of NORTH HUYTON COMMUNITIES FUTURE are www.northhuytoncommunities.co.uk, and www.north-huyton-communities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Huyton Communities Future is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04333000. North Huyton Communities Future has been working since 03 December 2001. The present status of the company is Active. The registered address of North Huyton Communities Future is C O Haines Watts Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . HEVERIN, Stephen is a Director of the company. KELLY, Margaret Philomena is a Director of the company. LANKERTIS, Pauline Gloria is a Director of the company. MASON, Anne Christine is a Director of the company. MCCANN, Frances is a Director of the company. MCGLASHAN, Kenneth William is a Director of the company. O'MARA MBE, Margi, Cllr is a Director of the company. STOREY, Dennis George is a Director of the company. THOMPSON, Bernadette Maria is a Director of the company. Secretary ALCOCK, David Scott has been resigned. Secretary RODERICK, Anna has been resigned. Secretary HAINES WATTS has been resigned. Director BASSNETT, Lynne has been resigned. Director BAUM, Dennis John, Councillor has been resigned. Director BAUM, Dennis John, Councillor has been resigned. Director BAUM, Dennis John, Councillor has been resigned. Director BRENNEN, Stevie has been resigned. Director BROOKS, Joyce Ann has been resigned. Director BROWN, Marie has been resigned. Director BULLOCK, David Richard has been resigned. Director BULLOCK, David Richard has been resigned. Director CANAVAN, Michael has been resigned. Director CLARKE, Carol Ann has been resigned. Director COLBURN, Joseph has been resigned. Director DEVLIN, Patricia has been resigned. Director DODD, Elinor Jane has been resigned. Director DODD, Elinor Jane has been resigned. Director DODD, Elinor Jane has been resigned. Director EDGAR, Mary has been resigned. Director ELLIOT, Edward Paul has been resigned. Director ELLIOTT, Edward Paul has been resigned. Director EVANS, Carol Ann has been resigned. Director FORREST, Diana Rosemary, Dr has been resigned. Director FORREST, Diana Rosemary, Dr has been resigned. Director FORREST, Diana Rosemary, Dr has been resigned. Director FOX, Francis Anthony has been resigned. Director GAFFNEY, Ashley has been resigned. Director GRANT, Maria has been resigned. Director HOWARD, Maggi has been resigned. Director JONES, Hugh has been resigned. Director JONES, Hugh has been resigned. Director JONES, Hugh has been resigned. Director KRUEGER, Carl Peter has been resigned. Director LEE, Samuel has been resigned. Director LEE, Samuel has been resigned. Director LEE, Samuel has been resigned. Director LEE, Samuel has been resigned. Director LEE, Samuel has been resigned. Director MANNING, Alan has been resigned. Director MCGINNITY, Sharon has been resigned. Director MCGLASHAN, Kenneth William has been resigned. Director MIDDLETON, William Henry has been resigned. Director MIDDLETON, William Henry has been resigned. Director MURPHY, Thomas has been resigned. Director NOLAN, Larry Gerard, Councillor has been resigned. Director OWENS, William has been resigned. Director PANTAK, Nigel Frederick has been resigned. Director PARKER, Ian has been resigned. Director QUIRK, Thomas Bernard, Councillor has been resigned. Director REGAN, Jean has been resigned. Director ROBSON, George Edward, Father has been resigned. Director ROBSON, George Edward, Father has been resigned. Director ROUND, Ronald John, Councillor has been resigned. Director ROUND, Ronald John, Councillor has been resigned. Director RYDER, James has been resigned. Director SMITH, Linda Ann has been resigned. Director SWEENEY, George has been resigned. Director SWEENEY, George, Sir has been resigned. Director SWEENEY, George, Sir has been resigned. Director TURNER, Jenny has been resigned. Director WIGGINS, Carol Ann has been resigned. Director WISSETT, Susan Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HEVERIN, Stephen
Appointed Date: 27 May 2011
48 years old

Director
KELLY, Margaret Philomena
Appointed Date: 03 December 2001
86 years old

Director
LANKERTIS, Pauline Gloria
Appointed Date: 12 December 2001
70 years old

Director
MASON, Anne Christine
Appointed Date: 26 April 2006
74 years old

Director
MCCANN, Frances
Appointed Date: 17 December 2015
74 years old

Director
MCGLASHAN, Kenneth William
Appointed Date: 31 May 2007
89 years old

Director
O'MARA MBE, Margi, Cllr
Appointed Date: 20 May 2016
76 years old

Director
STOREY, Dennis George
Appointed Date: 12 December 2001
78 years old

Director
THOMPSON, Bernadette Maria
Appointed Date: 12 December 2001
62 years old

Resigned Directors

Secretary
ALCOCK, David Scott
Resigned: 03 August 2005
Appointed Date: 24 July 2003

Secretary
RODERICK, Anna
Resigned: 24 July 2003
Appointed Date: 03 December 2001

Secretary
HAINES WATTS
Resigned: 31 March 2011
Appointed Date: 03 August 2005

Director
BASSNETT, Lynne
Resigned: 18 August 2005
Appointed Date: 12 December 2001
68 years old

Director
BAUM, Dennis John, Councillor
Resigned: 20 May 2016
Appointed Date: 18 June 2015
77 years old

Director
BAUM, Dennis John, Councillor
Resigned: 21 May 2012
Appointed Date: 20 May 2009
77 years old

Director
BAUM, Dennis John, Councillor
Resigned: 22 May 2008
Appointed Date: 24 May 2006
77 years old

Director
BRENNEN, Stevie
Resigned: 12 January 2009
Appointed Date: 21 September 2004
45 years old

Director
BROOKS, Joyce Ann
Resigned: 11 November 2002
Appointed Date: 12 December 2001
64 years old

Director
BROWN, Marie
Resigned: 05 October 2011
Appointed Date: 31 May 2007
72 years old

Director
BULLOCK, David Richard
Resigned: 18 August 2005
Appointed Date: 24 July 2003
65 years old

Director
BULLOCK, David Richard
Resigned: 15 July 2003
Appointed Date: 15 July 2002
65 years old

Director
CANAVAN, Michael
Resigned: 31 March 2011
Appointed Date: 31 May 2007
66 years old

Director
CLARKE, Carol Ann
Resigned: 12 May 2006
Appointed Date: 12 December 2001
78 years old

Director
COLBURN, Joseph
Resigned: 12 February 2007
Appointed Date: 21 September 2004
35 years old

Director
DEVLIN, Patricia
Resigned: 01 July 2004
Appointed Date: 12 December 2001
75 years old

Director
DODD, Elinor Jane
Resigned: 31 October 2005
Appointed Date: 26 February 2004
72 years old

Director
DODD, Elinor Jane
Resigned: 26 February 2004
Appointed Date: 26 February 2003
72 years old

Director
DODD, Elinor Jane
Resigned: 16 January 2003
Appointed Date: 16 January 2002
72 years old

Director
EDGAR, Mary
Resigned: 31 March 2011
Appointed Date: 25 April 2006
75 years old

Director
ELLIOT, Edward Paul
Resigned: 31 March 2011
Appointed Date: 25 April 2006
75 years old

Director
ELLIOTT, Edward Paul
Resigned: 14 October 2015
Appointed Date: 01 February 2012
75 years old

Director
EVANS, Carol Ann
Resigned: 12 December 2002
Appointed Date: 12 December 2001
66 years old

Director
FORREST, Diana Rosemary, Dr
Resigned: 26 February 2004
Appointed Date: 24 April 2003
75 years old

Director
FORREST, Diana Rosemary, Dr
Resigned: 04 February 2010
Appointed Date: 24 April 2003
75 years old

Director
FORREST, Diana Rosemary, Dr
Resigned: 16 January 2003
Appointed Date: 16 January 2002
75 years old

Director
FOX, Francis Anthony
Resigned: 22 April 2002
Appointed Date: 16 January 2002
73 years old

Director
GAFFNEY, Ashley
Resigned: 10 November 2003
Appointed Date: 12 December 2001
40 years old

Director
GRANT, Maria
Resigned: 05 January 2004
Appointed Date: 24 April 2003
58 years old

Director
HOWARD, Maggi
Resigned: 26 May 2011
Appointed Date: 04 October 2010
61 years old

Director
JONES, Hugh
Resigned: 03 October 2009
Appointed Date: 27 April 2004
82 years old

Director
JONES, Hugh
Resigned: 23 January 2004
Appointed Date: 23 January 2003
82 years old

Director
JONES, Hugh
Resigned: 16 January 2003
Appointed Date: 12 December 2001
82 years old

Director
KRUEGER, Carl Peter
Resigned: 03 June 2004
Appointed Date: 24 July 2003
60 years old

Director
LEE, Samuel
Resigned: 18 June 2015
Appointed Date: 21 May 2012
86 years old

Director
LEE, Samuel
Resigned: 21 May 2008
Appointed Date: 22 May 2008
86 years old

Director
LEE, Samuel
Resigned: 19 May 2009
Appointed Date: 22 May 2008
86 years old

Director
LEE, Samuel
Resigned: 21 May 2008
Appointed Date: 21 May 2008
86 years old

Director
LEE, Samuel
Resigned: 30 June 2007
Appointed Date: 12 December 2001
86 years old

Director
MANNING, Alan
Resigned: 31 May 2007
Appointed Date: 21 September 2004
76 years old

Director
MCGINNITY, Sharon
Resigned: 31 March 2011
Appointed Date: 19 November 2003
55 years old

Director
MCGLASHAN, Kenneth William
Resigned: 01 July 2004
Appointed Date: 12 December 2001
89 years old

Director
MIDDLETON, William Henry
Resigned: 26 April 2006
Appointed Date: 12 December 2001
92 years old

Director
MIDDLETON, William Henry
Resigned: 31 May 2006
Appointed Date: 12 December 2001
92 years old

Director
MURPHY, Thomas
Resigned: 31 May 2007
Appointed Date: 12 December 2001
100 years old

Director
NOLAN, Larry Gerard, Councillor
Resigned: 25 August 2006
Appointed Date: 22 July 2004
96 years old

Director
OWENS, William
Resigned: 18 August 2005
Appointed Date: 07 March 2002
79 years old

Director
PANTAK, Nigel Frederick
Resigned: 12 December 2002
Appointed Date: 12 December 2001
61 years old

Director
PARKER, Ian
Resigned: 17 September 2010
Appointed Date: 08 January 2008
65 years old

Director
QUIRK, Thomas Bernard, Councillor
Resigned: 12 February 2007
Appointed Date: 22 July 2004
98 years old

Director
REGAN, Jean
Resigned: 31 May 2007
Appointed Date: 12 December 2001
59 years old

Director
ROBSON, George Edward, Father
Resigned: 27 May 2011
Appointed Date: 10 June 2004
91 years old

Director
ROBSON, George Edward, Father
Resigned: 04 December 2003
Appointed Date: 03 December 2001
91 years old

Director
ROUND, Ronald John, Councillor
Resigned: 01 January 2008
Appointed Date: 24 April 2003
90 years old

Director
ROUND, Ronald John, Councillor
Resigned: 01 January 2008
Appointed Date: 11 March 2002
90 years old

Director
RYDER, James
Resigned: 12 February 2007
Appointed Date: 17 April 2002
40 years old

Director
SMITH, Linda Ann
Resigned: 29 April 2003
Appointed Date: 12 December 2001
64 years old

Director
SWEENEY, George
Resigned: 23 January 2008
Appointed Date: 27 April 2004
80 years old

Director
SWEENEY, George, Sir
Resigned: 23 January 2004
Appointed Date: 23 January 2003
80 years old

Director
SWEENEY, George, Sir
Resigned: 12 December 2002
Appointed Date: 12 December 2001
80 years old

Director
TURNER, Jenny
Resigned: 18 March 2010
Appointed Date: 31 May 2007
74 years old

Director
WIGGINS, Carol Ann
Resigned: 10 November 2003
Appointed Date: 26 February 2003
66 years old

Director
WISSETT, Susan Mary
Resigned: 31 March 2011
Appointed Date: 12 December 2001
71 years old

Persons With Significant Control

Mr Stephen Heverin
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mrs Margaret Philomena Kelly
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

Miss Pauline Gloria Lankertis
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Miss Anne Christine Mason
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Ms Frances Mccann
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Cllr Kenneth William Mcglashan
Notified on: 6 April 2016
89 years old
Nature of control: Right to appoint and remove directors

Mr Dennis George Storey
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Cllr Margi O'Mara Mbe
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Miss Bernadette Maria Thompson
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

NORTH HUYTON COMMUNITIES FUTURE Events

28 Dec 2016
Full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
20 Oct 2016
Termination of appointment of Dennis John Baum as a director on 20 May 2016
20 Oct 2016
Appointment of Cllr Margi O'mara Mbe as a director on 20 May 2016
29 Feb 2016
Director's details changed for Ms Frances Mccann on 29 February 2016
...
... and 189 more events
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
03 Dec 2001
Incorporation

NORTH HUYTON COMMUNITIES FUTURE Charges

9 July 2014
Charge code 0433 3000 0002
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Wirral Borough Council
Description: Contains fixed charge…
6 December 2012
Legal charge of a registered estate
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Knowsley Metropolitan Borough Council
Description: Land at seel road huyton merseyside t/no's…