PWHS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L15 9EG

Company number 05659890
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, MERSEYSIDE, L15 9EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Ms Nicole Louise Sadd as a director on 1 November 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PWHS LIMITED are www.pwhs.co.uk, and www.pwhs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Pwhs Limited is a Private Limited Company. The company registration number is 05659890. Pwhs Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Pwhs Limited is Gladstone House 2 Church Road Liverpool Merseyside L15 9eg. . SWINSON, Margaret Anne is a Secretary of the company. BATE, Ian Christopher is a Director of the company. CHARLTON, Wendy is a Director of the company. ERNST, Alexis Louise is a Director of the company. LAWRANCE, Ida Edith is a Director of the company. O'NEILL, Dee is a Director of the company. SADD, Nicole Louise is a Director of the company. STAINES, Sarah Gillian is a Director of the company. Secretary DUFAU, Odette has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BEATTY, Ann Elizabeth has been resigned. Director LAWSON-JONES, Malcolm has been resigned. Director LLOYD-JONES, Louise has been resigned. Director MILES, Janice Elizabeth has been resigned. Director SPEAR, Beverley Carol has been resigned. Director YOUNG, Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWINSON, Margaret Anne
Appointed Date: 22 November 2008

Director
BATE, Ian Christopher
Appointed Date: 15 March 2010
78 years old

Director
CHARLTON, Wendy
Appointed Date: 17 May 2013
57 years old

Director
ERNST, Alexis Louise
Appointed Date: 17 March 2015
68 years old

Director
LAWRANCE, Ida Edith
Appointed Date: 23 October 2009
95 years old

Director
O'NEILL, Dee
Appointed Date: 16 March 2010
61 years old

Director
SADD, Nicole Louise
Appointed Date: 01 November 2016
45 years old

Director
STAINES, Sarah Gillian
Appointed Date: 23 October 2009
68 years old

Resigned Directors

Secretary
DUFAU, Odette
Resigned: 11 July 2008
Appointed Date: 21 December 2005

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005

Nominee Director
AVIS, Christine Susan
Resigned: 21 December 2005
Appointed Date: 21 December 2005
61 years old

Director
BEATTY, Ann Elizabeth
Resigned: 28 June 2011
Appointed Date: 12 March 2010
60 years old

Director
LAWSON-JONES, Malcolm
Resigned: 13 March 2015
Appointed Date: 28 November 2011
77 years old

Director
LLOYD-JONES, Louise
Resigned: 22 April 2016
Appointed Date: 08 December 2014
57 years old

Director
MILES, Janice Elizabeth
Resigned: 23 May 2014
Appointed Date: 21 December 2005
76 years old

Director
SPEAR, Beverley Carol
Resigned: 17 May 2013
Appointed Date: 12 March 2010
74 years old

Director
YOUNG, Jane
Resigned: 31 January 2013
Appointed Date: 12 March 2010
75 years old

Persons With Significant Control

Probus Women's Housing Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PWHS LIMITED Events

01 Nov 2016
Appointment of Ms Nicole Louise Sadd as a director on 1 November 2016
21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 May 2016
Termination of appointment of Louise Lloyd-Jones as a director on 22 April 2016
17 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100

...
... and 42 more events
09 Mar 2006
New secretary appointed
09 Mar 2006
New director appointed
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
21 Dec 2005
Incorporation