WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AA

Company number 05270105
Status Active
Incorporation Date 26 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARTNERSHIP BUILDING, HAMILTON STREET, BIRKENHEAD, MERSEYSIDE, CH41 5AA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43310 - Plastering, 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Appointment of Mr Nicholas Paul Gerrard as a director on 21 October 2016. The most likely internet sites of WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED are www.wirralpartnershiphomesbuildingservices.co.uk, and www.wirral-partnership-homes-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.3 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 Partnership Homes Building Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05270105. Wirral Partnership Homes Building Services Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Wirral Partnership Homes Building Services Limited is Partnership Building Hamilton Street Birkenhead Merseyside Ch41 5aa. . MCCARTHY, Patrick Martin is a Secretary of the company. GERRARD, Nicholas Paul is a Director of the company. SIMPSON, Brian is a Director of the company. Secretary FORD, Jeremy Alan has been resigned. Director BRATHERTON, Janet has been resigned. Director BREWER, Malcolm has been resigned. Director BYRNE, Kathleen has been resigned. Director CLAY, Joan has been resigned. Director FORD, Jeremy Alan has been resigned. Director FOSTER, Marjorie June has been resigned. Director GARDNER, Barry has been resigned. Director GREEN, Angela has been resigned. Director HALL, Samantha Jo has been resigned. Director HAYES, Karen has been resigned. Director HOLME, Elizabeth Ann has been resigned. Director JONES, Trevor has been resigned. Director KNOWLES, Denis Thomas has been resigned. Director MCINTOSH, Jean Ann has been resigned. Director NATTON, Barry has been resigned. Director PEARSON, Gerard William has been resigned. Director PEARSON, Gerard William has been resigned. Director ROACH, Michael has been resigned. Director SMITH, Peter William has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCCARTHY, Patrick Martin
Appointed Date: 13 January 2005

Director
GERRARD, Nicholas Paul
Appointed Date: 21 October 2016
68 years old

Director
SIMPSON, Brian
Appointed Date: 17 January 2005
68 years old

Resigned Directors

Secretary
FORD, Jeremy Alan
Resigned: 07 February 2005
Appointed Date: 26 October 2004

Director
BRATHERTON, Janet
Resigned: 19 July 2006
Appointed Date: 24 January 2006
72 years old

Director
BREWER, Malcolm
Resigned: 08 June 2009
Appointed Date: 24 October 2006
71 years old

Director
BYRNE, Kathleen
Resigned: 23 October 2007
Appointed Date: 02 August 2007
73 years old

Director
CLAY, Joan
Resigned: 24 April 2007
Appointed Date: 30 January 2007
89 years old

Director
FORD, Jeremy Alan
Resigned: 17 January 2005
Appointed Date: 26 October 2004
49 years old

Director
FOSTER, Marjorie June
Resigned: 30 September 2010
Appointed Date: 23 October 2007
83 years old

Director
GARDNER, Barry
Resigned: 30 November 2006
Appointed Date: 15 November 2005
80 years old

Director
GREEN, Angela
Resigned: 21 October 2013
Appointed Date: 27 November 2012
75 years old

Director
HALL, Samantha Jo
Resigned: 17 January 2005
Appointed Date: 26 October 2004
51 years old

Director
HAYES, Karen
Resigned: 08 April 2011
Appointed Date: 02 November 2010
59 years old

Director
HOLME, Elizabeth Ann
Resigned: 12 January 2006
Appointed Date: 17 January 2005
78 years old

Director
JONES, Trevor
Resigned: 31 December 2010
Appointed Date: 17 October 2006
74 years old

Director
KNOWLES, Denis Thomas
Resigned: 02 November 2007
Appointed Date: 24 January 2005
75 years old

Director
MCINTOSH, Jean Ann
Resigned: 20 September 2016
Appointed Date: 10 November 2014
71 years old

Director
NATTON, Barry
Resigned: 26 August 2008
Appointed Date: 17 January 2005
85 years old

Director
PEARSON, Gerard William
Resigned: 16 September 2014
Appointed Date: 08 October 2011
62 years old

Director
PEARSON, Gerard William
Resigned: 30 January 2007
Appointed Date: 24 January 2006
62 years old

Director
ROACH, Michael
Resigned: 20 March 2007
Appointed Date: 24 May 2006
76 years old

Director
SMITH, Peter William
Resigned: 28 September 2005
Appointed Date: 17 January 2005
66 years old

Persons With Significant Control

Wirral Partnership Homes Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED Events

21 Nov 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
01 Nov 2016
Appointment of Mr Nicholas Paul Gerrard as a director on 21 October 2016
22 Sep 2016
Termination of appointment of Jean Ann Mcintosh as a director on 20 September 2016
17 Dec 2015
Full accounts made up to 31 March 2015
...
... and 71 more events
26 Jan 2005
Director resigned
26 Jan 2005
New director appointed
26 Jan 2005
New director appointed
26 Jan 2005
New director appointed
26 Oct 2004
Incorporation

WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED Charges

7 February 2005
Debenture
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…