AGE UK MERSEYSIDE TRADING LIMITED

Address:
Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD

AGE UK MERSEYSIDE TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07726737. The registration start date is August 2, 2011. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07726737
Company Name AGE UK MERSEYSIDE TRADING LIMITED
Registered Address Devonshire Resource Centre 141
Park Road North
Birkenhead
Merseyside
CH41 0DD
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2011-08-02
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-30
Returns Last Update 2015-08-02
Confirmation Statement Due Date 2020-09-13
Confirmation Statement Last Update 2019-08-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address DEVONSHIRE RESOURCE CENTRE 141
PARK ROAD NORTH
Post Town BIRKENHEAD
County MERSEYSIDE
Post Code CH41 0DD

Companies with the same post code

Entity Name Office Address
WIRRAL HEALTH AND WELLBEING CIC Age Uk Wirral, 141 Park Road North, Birkenhead, Merseyside, CH41 0DD
AGE CONCERN WIRRAL Devonshire Resource Centre, 141 Park Road North, Birkenhead, CH41 0DD
WIRRAL AGE CONCERN TRADING LIMITED Devonshire Resource Centre, 141 Park Road North, Birkenhead, CH41 0DD
DTR PRINT UK LIMITED 149 Park Road North, Birkenhead, CH41 0DD, England
WIRRAL K9 FERTILITY CLINIC LIMITED Park Service Station, Park Road North, Birkenhead, CH41 0DD
101 AUTOS LIMITED Old Service Station, Park Road North, Birkenhead, Wirral, CH41 0DD

Companies with the same post town

Entity Name Office Address
BROKE BOYZ LIMITED 1 Egerton Park Close, Birkenhead, Merseyside, CH42 4RE, United Kingdom
GLOTINAZIC LTD Flat 1 Dacre Court, 524 Old Chester Road, Birkenhead, CH42 4PF, United Kingdom
TLC GARDEN MAINTENANCE LIMITED 36 Solly Avenue, Birkenhead, CH42 4QR, United Kingdom
KLM FOOD LTD 126 Duke Street, Birkenhead, CH41 8BT, United Kingdom
ACE OFFICE SERVICES LTD 35 Larch Road, Birkenhead, CH42 0JG, United Kingdom
M.I.S.K CONSTRUCTIONS & RENOVATIONS LTD 2 Alwen Street, Birkenhead, CH41 8JF, England
ATLANTIC STEEL LTD Vittoria Dock, Duke Street, Birkenhead, Wirral, CH41 1EY, United Kingdom
FREDDIES BAR & GRILL LIMITED 11 Allcot Avenue, Birkenhead, CH42 6QA, United Kingdom
ROCK FERRY PIER TRUST 8-10 Bedford Road East, Rock Ferry, Birkenhead, CH42 1LS, United Kingdom
MANMIND LTD Flat 3, 2 Rocky Bank Road, Birkenhead, CH42 7LB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDERSON, Jamie Alexander Secretary (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD /
8 December 2015
/
ANDERSON, Jamie Alexander Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD May 1979 /
8 December 2015
British /
United Kingdom
Chief Executive
BALMER, Denny Ann Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD May 1956 /
6 March 2018
British /
England
Retired
BEDDOE, Russell Steven Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD September 1947 /
28 February 2017
British /
Wales
Retired
CHAPMAN, John Dennis Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD November 1945 /
19 November 2013
British /
England
Retired Accountant
LUNNEY, Mark Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD June 1966 /
20 May 2013
British /
England
Chief Officer
SMITH, Paul Director (Active) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD April 1953 /
12 October 2015
British /
England
Retired Solicitor
ASHTON, Philip Director (Resigned) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD May 1948 /
29 September 2011
British /
England
Accountant
BOUMPHREY, Brian Keith Director (Resigned) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD November 1938 /
29 September 2011
British /
England
Retired
DUGDILL, Timothy Michael Director (Resigned) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD January 1947 /
29 September 2011
English /
England
Director
GOW, Stephen Douglas Patrick Director (Resigned) 35 Menlove Gardens West, Liverpool, England, L18 2DL September 1954 /
30 January 2013
British /
England
Retired
LACEY, Myrtle Rosalind Ruth Director (Resigned) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, United Kingdom, CH41 0DD October 1952 /
2 August 2011
British /
United Kingdom
Chief Executive
LONGWORTH, Philip James Director (Resigned) 31 Lowther Crescent, St. Helens, Merseyside, United Kingdom, WA10 3PW May 1960 /
2 August 2011
British /
United Kingdom
Chief Executive
MURPHY, Alfred Leonard Samuel Director (Resigned) Devonshire Resource Centre 141, Park Road North, Birkenhead, Merseyside, CH41 0DD March 1958 /
12 October 2015
British /
England
Lawyer
REPPION, Francis Gerard Director (Resigned) 34 Rosedale Road, Liverpool, United Kingdom, L18 5JD April 1956 /
2 August 2011
British /
England
Chief Executive

Competitor

Search similar business entities

Post Town BIRKENHEAD
Post Code CH41 0DD
Category trading
SIC Code 66220 - Activities of insurance agents and brokers
Category + Posttown trading + BIRKENHEAD

Improve Information

Please provide details on AGE UK MERSEYSIDE TRADING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches