About

Registered Number: 07350920
Date of Incorporation: 19/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 8 Ropers Bridge Close, Whiston, Liverpool, Merseyside, L35 3JB

 

Founded in 2010, The Whiston Initiative in Cultural Heritage Ltd are based in Liverpool, it's status at Companies House is "Active". The companies directors are listed as Halliday, Gerard, Brogan, Kenneth, Delaney, Michael John, Edmunds, Janet Catherine, Halliday, Gerard, Martin, Denis, Roscoe, Norma, Bennett, Raymond Victor, Blinkhorn, William Kenneth, Donaldson, Kathleen, Mcculloch, Doreen, Sutcliffe, Donald Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Kenneth 01 May 2019 - 1
DELANEY, Michael John 07 August 2019 - 1
EDMUNDS, Janet Catherine 03 May 2017 - 1
HALLIDAY, Gerard 19 August 2010 - 1
MARTIN, Denis 04 May 2016 - 1
ROSCOE, Norma 19 August 2010 - 1
BENNETT, Raymond Victor 12 May 2014 01 January 2019 1
BLINKHORN, William Kenneth 19 August 2010 01 December 2014 1
DONALDSON, Kathleen 19 August 2010 06 February 2019 1
MCCULLOCH, Doreen 19 August 2010 08 October 2018 1
SUTCLIFFE, Donald Leonard 19 August 2010 03 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HALLIDAY, Gerard 19 August 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 14 August 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 17 August 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 06 June 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 05 January 2012
AR01 - Annual Return 02 November 2011
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.