About

Registered Number: 04124763
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Leasowe Millennium Centre, Twickenham Drive, Wirral, Merseyside, CH46 1PQ

 

Wirral Development Trust Ltd was founded on 13 December 2000 with its registered office in Wirral, Merseyside, it has a status of "Active". We do not know the number of employees at this business. This company has 32 directors listed as Christie, Sandra Colette, Field, Steve, Greaney, Karl, Moy, Philip, Townley, Paul William, Allen, Gemma, Bowers, John Edward, Rev Canon, Brown, Michael John, Curtis, Angela, Davies, Kay, Doyle, Edwina Katrina, Holmes, Eileen May, Hooper, Jeanette, Hopwood, Emma, Johnson, Treena Ann, Martin, Alex Nathan, Martin, John, Mayes, Joanne Linda, Mcgarry, Carol Jean, Mcgarry, Daniel, Mclear, Jane, Moroney, Patricia, Mullin, Pamela Lorraine, Murphy, James Donald, Murphy, Kenneth, Proctor, Nicola, Rigby, David Barton, Sheriff, Roy, Stephenson, Mary Elizabeth, Turnbull, Michael, Revd, Tyler, Patricia, Williams, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Sandra Colette 21 May 2019 - 1
FIELD, Steve 09 May 2018 - 1
GREANEY, Karl 22 August 2011 - 1
MOY, Philip 05 August 2005 - 1
TOWNLEY, Paul William 06 December 2001 - 1
ALLEN, Gemma 02 September 2010 04 February 2011 1
BOWERS, John Edward, Rev Canon 06 December 2001 13 June 2002 1
BROWN, Michael John 17 December 2007 31 March 2015 1
CURTIS, Angela 20 June 2003 01 April 2006 1
DAVIES, Kay 13 June 2002 24 June 2004 1
DOYLE, Edwina Katrina 13 June 2002 19 June 2003 1
HOLMES, Eileen May 13 December 2000 13 June 2002 1
HOOPER, Jeanette 06 December 2001 25 July 2002 1
HOPWOOD, Emma 13 December 2000 05 August 2005 1
JOHNSON, Treena Ann 01 September 2014 15 December 2017 1
MARTIN, Alex Nathan 02 September 2010 04 February 2011 1
MARTIN, John 05 August 2005 05 July 2006 1
MAYES, Joanne Linda 06 December 2001 13 June 2002 1
MCGARRY, Carol Jean 06 December 2001 19 June 2003 1
MCGARRY, Daniel 24 June 2004 05 August 2005 1
MCLEAR, Jane 05 August 2005 07 January 2008 1
MORONEY, Patricia 13 December 2000 01 November 2009 1
MULLIN, Pamela Lorraine 19 June 2003 02 December 2004 1
MURPHY, James Donald 05 August 2005 01 April 2006 1
MURPHY, Kenneth 13 December 2000 16 October 2003 1
PROCTOR, Nicola 13 June 2002 05 August 2005 1
RIGBY, David Barton 30 October 2009 01 April 2011 1
SHERIFF, Roy 04 September 2015 20 November 2016 1
STEPHENSON, Mary Elizabeth 06 December 2001 22 November 2002 1
TURNBULL, Michael, Revd 13 June 2002 23 November 2007 1
TYLER, Patricia 06 April 2018 21 May 2019 1
WILLIAMS, Malcolm 22 August 2011 04 September 2013 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 09 May 2018
PSC07 - N/A 09 May 2018
PSC07 - N/A 01 May 2018
AP01 - Appointment of director 18 April 2018
RESOLUTIONS - N/A 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 04 January 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
PSC07 - N/A 15 December 2017
AA - Annual Accounts 12 October 2017
PSC01 - N/A 24 July 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 11 October 2010
AUD - Auditor's letter of resignation 26 April 2010
AP01 - Appointment of director 02 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 21 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 06 January 2006
CERTNM - Change of name certificate 16 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
225 - Change of Accounting Reference Date 10 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 09 January 2002
287 - Change in situation or address of Registered Office 12 November 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.