INVOLVE NORTHWEST
BIRKENHEAD TRANMERE ALLIANCE TRANMERE CITIZENS' QUEST ALLIANCE

Hellopages » Merseyside » Wirral » CH42 1LE
Company number 03212268
Status Active
Incorporation Date 14 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 334 NEW CHESTER ROAD, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH42 1LE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Aruna Arya as a director on 17 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list. The most likely internet sites of INVOLVE NORTHWEST are www.involve.co.uk, and www.involve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Edge Hill Rail Station is 3.2 miles; to Bank Hall Rail Station is 4.3 miles; to Kirkby Rail Station is 8.8 miles; to Flint Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Involve Northwest is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03212268. Involve Northwest has been working since 14 June 1996. The present status of the company is Active. The registered address of Involve Northwest is 334 New Chester Road Birkenhead Merseyside England Ch42 1le. . MOLYNEUX, Justine is a Secretary of the company. CALLCOTT, John is a Director of the company. CHEYNE, David William is a Director of the company. DORAN, Greg is a Director of the company. WILLIAMSON, John Graham is a Director of the company. Secretary RAVENSCROFT, Carol Anne has been resigned. Secretary TURNER, Angela has been resigned. Secretary WALCH, Norman has been resigned. Director ARYA, Aruna has been resigned. Director BARNETT, David George has been resigned. Director BIRCHALL, Kevin Malcolm has been resigned. Director BROWN, Maria Louisa has been resigned. Director CARTWRIGHT, Carole Helen has been resigned. Director CUTHBERT, Veronica Patricia has been resigned. Director HARRISON, Donald Benjamin has been resigned. Director HIGNETT, Sally has been resigned. Director INNES, Jacqueline has been resigned. Director LARMOUR, Samuel has been resigned. Director MCGINN, Carol Ann has been resigned. Director MCLEAN, Mark has been resigned. Director TURNER, Angela has been resigned. Director TYRER, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MOLYNEUX, Justine
Appointed Date: 22 April 2003

Director
CALLCOTT, John
Appointed Date: 25 November 2008
76 years old

Director
CHEYNE, David William
Appointed Date: 19 February 2007
77 years old

Director
DORAN, Greg
Appointed Date: 03 July 2013
51 years old

Director
WILLIAMSON, John Graham
Appointed Date: 14 June 1996
90 years old

Resigned Directors

Secretary
RAVENSCROFT, Carol Anne
Resigned: 30 March 2001
Appointed Date: 30 October 1996

Secretary
TURNER, Angela
Resigned: 11 April 2003
Appointed Date: 14 May 2001

Secretary
WALCH, Norman
Resigned: 01 October 1996
Appointed Date: 14 June 1996

Director
ARYA, Aruna
Resigned: 17 February 2017
Appointed Date: 01 December 2008
63 years old

Director
BARNETT, David George
Resigned: 13 November 2000
Appointed Date: 23 October 1997
80 years old

Director
BIRCHALL, Kevin Malcolm
Resigned: 01 July 2007
Appointed Date: 14 April 2004
70 years old

Director
BROWN, Maria Louisa
Resigned: 06 August 2010
Appointed Date: 14 January 2009
71 years old

Director
CARTWRIGHT, Carole Helen
Resigned: 10 October 2000
Appointed Date: 24 March 1998
75 years old

Director
CUTHBERT, Veronica Patricia
Resigned: 01 January 2004
Appointed Date: 31 March 2002
79 years old

Director
HARRISON, Donald Benjamin
Resigned: 01 June 2002
Appointed Date: 14 June 1996
62 years old

Director
HIGNETT, Sally
Resigned: 02 April 2004
Appointed Date: 31 March 2002
65 years old

Director
INNES, Jacqueline
Resigned: 12 December 2008
Appointed Date: 14 April 2004
89 years old

Director
LARMOUR, Samuel
Resigned: 10 April 2008
Appointed Date: 14 June 1996
90 years old

Director
MCGINN, Carol Ann
Resigned: 01 July 2000
Appointed Date: 23 October 1997
79 years old

Director
MCLEAN, Mark
Resigned: 08 October 2009
Appointed Date: 14 April 2004
58 years old

Director
TURNER, Angela
Resigned: 07 May 2001
Appointed Date: 23 October 1997
60 years old

Director
TYRER, Paul
Resigned: 03 July 2000
Appointed Date: 20 October 1997
59 years old

INVOLVE NORTHWEST Events

22 Feb 2017
Termination of appointment of Aruna Arya as a director on 17 February 2017
07 Nov 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 June 2016 no member list
22 Jun 2016
Secretary's details changed for Mrs Justine Molyneux on 10 July 2015
21 Jun 2016
Secretary's details changed for Mrs Justine Molyneux on 10 July 2015
...
... and 80 more events
14 Nov 1997
New director appointed
14 Nov 1997
New director appointed
19 Jun 1997
Annual return made up to 14/06/97
12 Feb 1997
New secretary appointed
14 Jun 1996
Incorporation

INVOLVE NORTHWEST Charges

23 May 2013
Charge code 0321 2268 0002
Delivered: 11 June 2013
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: 225 church road, tranmere, wirral, merseyside. Notification…
14 December 2012
Legal charge
Delivered: 21 December 2012
Status: Satisfied on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: The property secured by the charge is 225 church road…