Morecambe Winter Gardens Preservation Trust Limited MORECAMBE


Morecambe Winter Gardens Preservation Trust started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05556536. The Morecambe Winter Gardens Preservation Trust company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Morecambe at 209 Marine Road West. Postal code: LA4 4BU. Since Sat, 4th Feb 2006 Morecambe Winter Gardens Preservation Trust Limited is no longer carrying the name Friends Of The Victoria Pavilion (winter Gardens) Morecambe Enterprise.

The firm has 7 directors, namely Mark B., Cihan O. and Steve M. and others. Of them, Vanessa T. has been with the company the longest, being appointed on 18 September 2017 and Mark B. has been with the company for the least time - from 16 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morecambe Winter Gardens Preservation Trust Limited Address / Contact

Office Address 209 Marine Road West
Town Morecambe
Post code LA4 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556536
Date of Incorporation Wed, 7th Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (151 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Mark B.

Position: Director

Appointed: 16 May 2023

Cihan O.

Position: Director

Appointed: 31 May 2022

Steve M.

Position: Director

Appointed: 01 October 2020

Malcolm O.

Position: Director

Appointed: 01 October 2020

Paul A.

Position: Director

Appointed: 01 October 2020

Richard R.

Position: Director

Appointed: 01 October 2020

Vanessa T.

Position: Director

Appointed: 18 September 2017

Bruce H.

Position: Director

Appointed: 18 September 2017

Resigned: 16 February 2018

Susan L.

Position: Director

Appointed: 18 September 2017

Resigned: 09 March 2020

Martin S.

Position: Director

Appointed: 30 April 2017

Resigned: 16 May 2023

Roger M.

Position: Director

Appointed: 30 June 2014

Resigned: 15 June 2017

John B.

Position: Secretary

Appointed: 07 May 2014

Resigned: 28 February 2015

John B.

Position: Director

Appointed: 07 May 2014

Resigned: 29 November 2014

Robert C.

Position: Director

Appointed: 07 November 2013

Resigned: 28 July 2014

John B.

Position: Director

Appointed: 07 November 2013

Resigned: 28 February 2015

Michael B.

Position: Director

Appointed: 31 July 2012

Resigned: 30 April 2017

Joyce W.

Position: Director

Appointed: 04 August 2008

Resigned: 31 October 2012

Michael A.

Position: Secretary

Appointed: 10 May 2007

Resigned: 05 December 2010

David A.

Position: Director

Appointed: 25 September 2006

Resigned: 01 June 2008

James C.

Position: Director

Appointed: 20 December 2005

Resigned: 27 July 2006

Michael A.

Position: Director

Appointed: 20 December 2005

Resigned: 05 December 2010

Raymond W.

Position: Secretary

Appointed: 20 December 2005

Resigned: 01 September 2006

David A.

Position: Director

Appointed: 20 December 2005

Resigned: 25 September 2006

John B.

Position: Director

Appointed: 20 December 2005

Resigned: 09 April 2014

Stephen J.

Position: Director

Appointed: 20 December 2005

Resigned: 09 December 2013

Thomas M.

Position: Director

Appointed: 20 December 2005

Resigned: 31 March 2012

Malcolm O.

Position: Director

Appointed: 07 September 2005

Resigned: 31 March 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 07 September 2005

Evelyn A.

Position: Secretary

Appointed: 07 September 2005

Resigned: 20 December 2005

Evelyn A.

Position: Director

Appointed: 07 September 2005

Resigned: 04 November 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 September 2005

Resigned: 07 September 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Martin S. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Evelyn A. This PSC and has 25-50% voting rights. The third one is Roger M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Martin S.

Notified on 7 September 2017
Ceased on 16 May 2023
Nature of control: 25-50% voting rights

Evelyn A.

Notified on 7 September 2016
Ceased on 4 November 2018
Nature of control: 25-50% voting rights

Roger M.

Notified on 7 September 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights

Michael B.

Notified on 7 September 2016
Ceased on 30 April 2017
Nature of control: 25-50% voting rights

Company previous names

Friends Of The Victoria Pavilion (winter Gardens) Morecambe Enterprise February 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Mar 2023
filed on: 9th, January 2024
Free Download (29 pages)

Company search

Advertisements