About

Registered Number: 02641143
Date of Incorporation: 28/08/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 16 Greenheys Road, Wirral, Merseyside, CH61 2XR

 

Established in 1991, 109 Arrowe Road, (Management) Ltd are based in Wirral, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Tonelli, John Graham, Appleby, Roger Ewart, Fieldhouse, Rachel Elizabeth, Knowles, Grace Florence, Smith, Catherine Mary, Hitchell, Susan-wendy, Jones, Beryl, Appleby, Olive Joan, Chadderton, Joyce Havard, Faragher, Lee, Faragher, Mark, Johnson, Evelyn, Lamb, Winifred, Mcclelland, Sarah, Sewell, David Alexander, Tonelli, John Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Roger Ewart 12 July 2000 - 1
FIELDHOUSE, Rachel Elizabeth 05 December 2017 - 1
KNOWLES, Grace Florence 25 February 2013 - 1
SMITH, Catherine Mary 16 September 2017 - 1
APPLEBY, Olive Joan 12 July 2000 09 September 2001 1
CHADDERTON, Joyce Havard 28 October 2011 25 February 2013 1
FARAGHER, Lee 01 February 2003 31 October 2007 1
FARAGHER, Mark 01 November 2007 28 October 2011 1
JOHNSON, Evelyn 02 June 1999 21 October 2016 1
LAMB, Winifred 11 November 1992 31 January 2003 1
MCCLELLAND, Sarah 09 September 2001 19 November 2005 1
SEWELL, David Alexander N/A 11 November 1992 1
TONELLI, John Graham 06 September 2006 05 December 2017 1
Secretary Name Appointed Resigned Total Appointments
TONELLI, John Graham 28 October 2011 - 1
HITCHELL, Susan-Wendy N/A 11 November 1992 1
JONES, Beryl 11 November 1992 01 February 2000 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 02 September 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 03 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 17 January 2012
AP03 - Appointment of secretary 08 January 2012
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 26 August 2009
363s - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 25 May 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 09 March 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 30 September 1994
DISS40 - Notice of striking-off action discontinued 30 August 1994
GAZ1 - First notification of strike-off action in London Gazette 30 August 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 30 June 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
287 - Change in situation or address of Registered Office 24 March 1993
363b - Annual Return 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1992
MEM/ARTS - N/A 28 November 1991
CERTNM - Change of name certificate 19 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
NEWINC - New incorporation documents 28 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.