WIRRAL MIND
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 5DL
Company number 03404770
Status Active
Incorporation Date 17 July 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 90-92 CHESTER STREET, BIRKENHEAD, MERSEYSIDE, CH41 5DL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Ms Patricia Chadderton as a director on 27 October 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of WIRRAL MIND are www.wirral.co.uk, and www.wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wirral Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03404770. Wirral Mind has been working since 17 July 1997. The present status of the company is Active. The registered address of Wirral Mind is 90 92 Chester Street Birkenhead Merseyside Ch41 5dl. . FINNEGAN, Anne is a Secretary of the company. ADAMS, Jonathon Ben is a Director of the company. CHADDERTON, Patricia is a Director of the company. HEWITT, Nicholas Michael is a Director of the company. JARVIS, Michael is a Director of the company. MADDOX, Stephen is a Director of the company. MOULD, Anthony Michael is a Director of the company. MOULD, Elizabeth Gay Adair is a Director of the company. NICHOLAS, Richard William is a Director of the company. Secretary JOHNSON, Pauline Barbara has been resigned. Secretary NICHOLAS, Richard William has been resigned. Secretary NICHOLAS, Richard William has been resigned. Secretary NICHOLAS, Richard William has been resigned. Secretary PIMBLEY, Malcolm Hamilton has been resigned. Secretary PIMBLEY, Malcolm Hamilton has been resigned. Secretary STUART, Stephen Michael has been resigned. Director ADAMS, Jonathon Ben has been resigned. Director ASHLEY-MUDIE, Peter has been resigned. Director BROWNING, Paula Mabel Agnes has been resigned. Director CLOUGH, Ian has been resigned. Director DEMPSEY, Ivy Patricia has been resigned. Director FARQUHAR, Elizabeth has been resigned. Director FITZGERALD, Edward has been resigned. Director FURNEAUX, Keith Trevor has been resigned. Director GANNON, Phillip Austin has been resigned. Director GREGORY, Margaret Elizabeth has been resigned. Director HESFORD, Stephen has been resigned. Director HUMPHREYS, Victoria Francis has been resigned. Director JONES, Ian has been resigned. Director LINCE, Betty Margaret has been resigned. Director MCALLISTER, Ronald Thomas has been resigned. Director MORGAN, Keith Charles has been resigned. Director MOULD, Catherine has been resigned. Director MOULD, Elizabeth Gay Adair has been resigned. Director NICHOLAS, Richard William has been resigned. Director OXTOBY, Alison Ella, Dr has been resigned. Director PIMBLEY, Malcolm Hamilton has been resigned. Director STUART, Stephen Michael has been resigned. Director WHITE, Phyllis Dorothy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FINNEGAN, Anne
Appointed Date: 02 December 2010

Director
ADAMS, Jonathon Ben
Appointed Date: 13 September 2011
58 years old

Director
CHADDERTON, Patricia
Appointed Date: 27 October 2016
78 years old

Director
HEWITT, Nicholas Michael
Appointed Date: 02 December 2010
57 years old

Director
JARVIS, Michael
Appointed Date: 10 December 2015
86 years old

Director
MADDOX, Stephen
Appointed Date: 06 December 2012
72 years old

Director
MOULD, Anthony Michael
Appointed Date: 01 March 1999
101 years old

Director
MOULD, Elizabeth Gay Adair
Appointed Date: 13 September 2011
83 years old

Director
NICHOLAS, Richard William
Appointed Date: 01 August 2012
71 years old

Resigned Directors

Secretary
JOHNSON, Pauline Barbara
Resigned: 17 May 2000
Appointed Date: 17 July 1997

Secretary
NICHOLAS, Richard William
Resigned: 02 December 2010
Appointed Date: 30 June 2009

Secretary
NICHOLAS, Richard William
Resigned: 27 March 2008
Appointed Date: 04 October 2000

Secretary
NICHOLAS, Richard William
Resigned: 17 May 2001
Appointed Date: 04 October 2000

Secretary
PIMBLEY, Malcolm Hamilton
Resigned: 30 June 2009
Appointed Date: 27 March 2008

Secretary
PIMBLEY, Malcolm Hamilton
Resigned: 07 July 2006
Appointed Date: 17 May 2001

Secretary
STUART, Stephen Michael
Resigned: 04 October 2000
Appointed Date: 17 May 2000

Director
ADAMS, Jonathon Ben
Resigned: 02 December 2010
Appointed Date: 23 September 2003
58 years old

Director
ASHLEY-MUDIE, Peter
Resigned: 04 October 2000
Appointed Date: 17 July 1997
79 years old

Director
BROWNING, Paula Mabel Agnes
Resigned: 27 February 2014
Appointed Date: 02 December 2010
94 years old

Director
CLOUGH, Ian
Resigned: 23 April 2001
Appointed Date: 04 October 2000
72 years old

Director
DEMPSEY, Ivy Patricia
Resigned: 04 October 2000
Appointed Date: 17 July 1997
87 years old

Director
FARQUHAR, Elizabeth
Resigned: 29 March 2007
Appointed Date: 04 October 2000
59 years old

Director
FITZGERALD, Edward
Resigned: 17 July 2003
Appointed Date: 04 October 2000
82 years old

Director
FURNEAUX, Keith Trevor
Resigned: 01 May 2008
Appointed Date: 09 May 2005
77 years old

Director
GANNON, Phillip Austin
Resigned: 12 April 2000
Appointed Date: 01 July 1999
63 years old

Director
GREGORY, Margaret Elizabeth
Resigned: 09 February 2000
Appointed Date: 17 July 1997
81 years old

Director
HESFORD, Stephen
Resigned: 06 December 2012
Appointed Date: 20 October 2005
68 years old

Director
HUMPHREYS, Victoria Francis
Resigned: 14 April 1999
Appointed Date: 17 July 1997
52 years old

Director
JONES, Ian
Resigned: 17 July 2003
Appointed Date: 04 October 2000
64 years old

Director
LINCE, Betty Margaret
Resigned: 06 December 2012
Appointed Date: 23 September 2003
88 years old

Director
MCALLISTER, Ronald Thomas
Resigned: 30 December 1997
Appointed Date: 17 July 1997
69 years old

Director
MORGAN, Keith Charles
Resigned: 30 June 2009
Appointed Date: 08 August 2001
71 years old

Director
MOULD, Catherine
Resigned: 14 March 2004
Appointed Date: 08 August 2001
96 years old

Director
MOULD, Elizabeth Gay Adair
Resigned: 02 December 2010
Appointed Date: 25 October 2007
83 years old

Director
NICHOLAS, Richard William
Resigned: 02 December 2010
Appointed Date: 01 April 1999
71 years old

Director
OXTOBY, Alison Ella, Dr
Resigned: 31 July 2014
Appointed Date: 02 December 2010
66 years old

Director
PIMBLEY, Malcolm Hamilton
Resigned: 07 July 2006
Appointed Date: 17 May 2001
78 years old

Director
STUART, Stephen Michael
Resigned: 04 October 2000
Appointed Date: 17 May 2000
57 years old

Director
WHITE, Phyllis Dorothy
Resigned: 18 July 2002
Appointed Date: 17 July 1997
98 years old

Persons With Significant Control

Mr Stephen Maddox
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

WIRRAL MIND Events

22 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Appointment of Ms Patricia Chadderton as a director on 27 October 2016
17 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
11 Dec 2015
Appointment of Mr Michael Jarvis as a director on 10 December 2015
...
... and 86 more events
20 Aug 1999
Accounts made up to 31 July 1998
12 Aug 1998
Annual return made up to 17/07/98
08 Jul 1998
Director's particulars changed
04 Mar 1998
Director resigned
17 Jul 1997
Incorporation