COMMUNITY RISK INTERVENTION SERVICE LTD
BOOTLE LIVERPOOL FIRE SUPPORT NETWORK THE FRIENDS OF MERSEYSIDE FIRE SERVICE

Hellopages » Merseyside » Sefton » L30 4YD
Company number 04273386
Status Active - Proposal to Strike off
Incorporation Date 20 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MERSEYSIDE FIRE SERVICE, HEADQUARTERS BRIDLE ROAD, BOOTLE LIVERPOOL, MERSEYSIDE, L30 4YD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of COMMUNITY RISK INTERVENTION SERVICE LTD are www.communityriskinterventionservice.co.uk, and www.community-risk-intervention-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Community Risk Intervention Service Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04273386. Community Risk Intervention Service Ltd has been working since 20 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Community Risk Intervention Service Ltd is Merseyside Fire Service Headquarters Bridle Road Bootle Liverpool Merseyside L30 4yd. . RHODES, Peter Wesley is a Secretary of the company. CONNOR, Colin is a Director of the company. MANN, Thomas Erin is a Director of the company. RENNIE, Lesley Ann is a Director of the company. RHODES, Peter Wesley is a Director of the company. STAPLETON, Jean Victoria, Councillor is a Director of the company. Director ASHTON, John Richard, Professor has been resigned. Director DOWD, Peter has been resigned. Director HANRATTY, Dave, Councillor has been resigned. Director MCGUIRK, Anthony James has been resigned. Director NEWMAN, Anthony has been resigned. Director NEWNES, Keith has been resigned. Director ROSCOE, David Wren has been resigned. Director RYAN, Simon John D'Arcy, Cdr has been resigned. Director SAUNDERS, Malcolm John has been resigned. Director WHITE, Angela has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
RHODES, Peter Wesley
Appointed Date: 20 August 2001

Director
CONNOR, Colin
Appointed Date: 20 September 2013
51 years old

Director
MANN, Thomas Erin
Appointed Date: 29 November 2007
90 years old

Director
RENNIE, Lesley Ann
Appointed Date: 28 April 2011
74 years old

Director
RHODES, Peter Wesley
Appointed Date: 02 November 2006
88 years old

Director
STAPLETON, Jean Victoria, Councillor
Appointed Date: 23 October 2014
79 years old

Resigned Directors

Director
ASHTON, John Richard, Professor
Resigned: 02 July 2009
Appointed Date: 26 April 2007
78 years old

Director
DOWD, Peter
Resigned: 19 June 2002
Appointed Date: 20 August 2001
68 years old

Director
HANRATTY, Dave, Councillor
Resigned: 17 October 2014
Appointed Date: 14 August 2012
60 years old

Director
MCGUIRK, Anthony James
Resigned: 03 March 2008
Appointed Date: 19 June 2002
65 years old

Director
NEWMAN, Anthony
Resigned: 01 July 2012
Appointed Date: 25 February 2008
80 years old

Director
NEWNES, Keith
Resigned: 01 October 2013
Appointed Date: 24 January 2008
75 years old

Director
ROSCOE, David Wren
Resigned: 27 June 2006
Appointed Date: 19 November 2003
79 years old

Director
RYAN, Simon John D'Arcy, Cdr
Resigned: 30 April 2010
Appointed Date: 26 April 2007
69 years old

Director
SAUNDERS, Malcolm John
Resigned: 18 August 2002
Appointed Date: 20 August 2001
77 years old

Director
WHITE, Angela
Resigned: 19 October 2007
Appointed Date: 20 August 2001
63 years old

COMMUNITY RISK INTERVENTION SERVICE LTD Events

21 Mar 2017
Compulsory strike-off action has been suspended
21 Mar 2017
First Gazette notice for compulsory strike-off
13 Oct 2016
Confirmation statement made on 12 September 2016 with updates
11 Mar 2016
Company name changed fire support network\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23

17 Oct 2015
Full accounts made up to 31 March 2015
...
... and 56 more events
03 Sep 2002
Director resigned
15 Aug 2002
New director appointed
14 Aug 2002
Director resigned
26 Oct 2001
Accounting reference date shortened from 31/08/02 to 31/03/02
20 Aug 2001
Incorporation