About

Registered Number: 02940308
Date of Incorporation: 17/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 21 Westway, Maghull, Liverpool, L31 2PQ,

 

38 Westbourne Road (Management) Company Ltd was founded on 17 June 1994 and are based in Liverpool, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. 38 Westbourne Road (Management) Company Ltd has 18 directors listed as Wfm, Cope, Jeanette, Howarth, Anita, Fraser, Nathan George, Leigh, Michael John, Ryder, Julia, Taylor, David Alan, Cole, Jane, Farwell, Karen, Fraser, Simon Richard, Hollinshead, Elizabeth Joan, Kearon, Patricia May, Moglione, Gail Emily, Mulholland, Angela, Pattinson, Jill Margaret, Pedlar, Mary Gretel, Roberts, Martin David, Rubotham, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Jeanette 07 December 2017 - 1
HOWARTH, Anita 07 December 2017 - 1
COLE, Jane 28 November 1996 31 January 2000 1
FARWELL, Karen 06 March 2009 09 May 2011 1
FRASER, Simon Richard 17 June 1994 11 June 1999 1
HOLLINSHEAD, Elizabeth Joan 04 August 2005 18 August 2009 1
KEARON, Patricia May 31 January 2000 06 March 2009 1
MOGLIONE, Gail Emily 07 December 2017 19 November 2019 1
MULHOLLAND, Angela 08 April 2002 29 January 2004 1
PATTINSON, Jill Margaret 25 October 1994 28 November 1996 1
PEDLAR, Mary Gretel 29 November 1996 17 August 2005 1
ROBERTS, Martin David 10 August 2005 18 May 2007 1
RUBOTHAM, Richard John 07 February 2011 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
WFM 07 April 2020 - 1
FRASER, Nathan George 17 June 1994 11 June 1999 1
LEIGH, Michael John 05 August 2018 01 April 2020 1
RYDER, Julia 09 April 2008 16 June 2009 1
TAYLOR, David Alan 21 May 2007 09 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 June 2020
AP04 - Appointment of corporate secretary 07 April 2020
AD01 - Change of registered office address 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 15 August 2018
AP03 - Appointment of secretary 10 August 2018
CS01 - N/A 22 June 2018
PSC08 - N/A 29 March 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 07 March 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 27 October 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AP04 - Appointment of corporate secretary 16 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
353 - Register of members 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 18 August 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 10 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363a - Annual Return 30 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 15 June 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 22 June 1995
288 - N/A 18 November 1994
RESOLUTIONS - N/A 15 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
NEWINC - New incorporation documents 17 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.