WIRRAL CHURCHES' ARK PROJECT
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1BF

Company number 03896833
Status Active
Incorporation Date 20 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CH41 1BF, 7 SIDNEY STREET, BIRKENHEAD, WIRRAL, UNITED KINGDOM, CH41 1BF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Douglas James Fallows as a director on 3 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WIRRAL CHURCHES' ARK PROJECT are www.wirralchurchesark.co.uk, and www.wirral-churches-ark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Wirral Churches Ark Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03896833. Wirral Churches Ark Project has been working since 20 December 1999. The present status of the company is Active. The registered address of Wirral Churches Ark Project is Ch41 1bf 7 Sidney Street Birkenhead Wirral United Kingdom Ch41 1bf. . NELSON, Robert Towers, Reverend is a Secretary of the company. ASHLEY-MUDIE, Peter is a Director of the company. CUBBIN, Ian James, Dr is a Director of the company. HUGHES, Derek Rowland is a Director of the company. JONES, Norman Leslie is a Director of the company. NELSON, Robert Towers, Reverend is a Director of the company. Secretary COLE, Mary Christine has been resigned. Director AGARD, Clint has been resigned. Director COLE, Mary Christine has been resigned. Director FALLOWS, Douglas James has been resigned. Director HOVINGTON, John, Father has been resigned. Director HUGHES, Eileen has been resigned. Director KING, June has been resigned. Director MCDONALD, Barry has been resigned. Director RICKS, Carole has been resigned. Director ROACH, John has been resigned. Director SHERLOCK, Veronica has been resigned. Director SPENCER, Lesley Maria has been resigned. Director TURNER, Jacqueline has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
NELSON, Robert Towers, Reverend
Appointed Date: 28 September 2000

Director
ASHLEY-MUDIE, Peter
Appointed Date: 01 July 2013
78 years old

Director
CUBBIN, Ian James, Dr
Appointed Date: 20 December 1999
67 years old

Director
HUGHES, Derek Rowland
Appointed Date: 16 April 2009
82 years old

Director
JONES, Norman Leslie
Appointed Date: 12 April 2011
77 years old

Director
NELSON, Robert Towers, Reverend
Appointed Date: 20 December 1999
82 years old

Resigned Directors

Secretary
COLE, Mary Christine
Resigned: 24 May 2000
Appointed Date: 20 December 1999

Director
AGARD, Clint
Resigned: 29 October 2013
Appointed Date: 16 April 2012
63 years old

Director
COLE, Mary Christine
Resigned: 24 May 2000
Appointed Date: 20 December 1999
92 years old

Director
FALLOWS, Douglas James
Resigned: 03 January 2017
Appointed Date: 16 April 2009
82 years old

Director
HOVINGTON, John, Father
Resigned: 16 April 2009
Appointed Date: 09 April 2003
75 years old

Director
HUGHES, Eileen
Resigned: 12 April 2011
Appointed Date: 16 April 2009
82 years old

Director
KING, June
Resigned: 29 April 2002
Appointed Date: 20 December 1999
86 years old

Director
MCDONALD, Barry
Resigned: 16 April 2012
Appointed Date: 20 December 1999
77 years old

Director
RICKS, Carole
Resigned: 31 October 2006
Appointed Date: 29 April 2002
81 years old

Director
ROACH, John
Resigned: 21 June 2008
Appointed Date: 25 April 2007
66 years old

Director
SHERLOCK, Veronica
Resigned: 09 April 2003
Appointed Date: 20 December 1999
76 years old

Director
SPENCER, Lesley Maria
Resigned: 14 April 2004
Appointed Date: 28 September 2000
60 years old

Director
TURNER, Jacqueline
Resigned: 16 April 2009
Appointed Date: 14 April 2004
81 years old

WIRRAL CHURCHES' ARK PROJECT Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
03 Jan 2017
Termination of appointment of Douglas James Fallows as a director on 3 January 2017
18 Sep 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 20 December 2015 no member list
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
13 Apr 2001
Registered office changed on 13/04/01 from: 90 laird street birkenhead wirral CH41 8EN
03 Jan 2001
Annual return made up to 20/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

23 Oct 2000
New secretary appointed
23 Oct 2000
New director appointed
20 Dec 1999
Incorporation

WIRRAL CHURCHES' ARK PROJECT Charges

9 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 rufford road wallasey wirral.
17 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 portland street, birkenhead, wirral.
16 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 148 craven street birkenhead wirral.