Weaver Vale Housing Trust Limited NORTHWICH


Weaver Vale Housing Trust started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04227894. The Weaver Vale Housing Trust company has been functioning successfully for 23 years now and its status is converted / closed. The firm's office is based in Northwich at Gadbrook Point. Postal code: CW9 7LL.

This company operates within the CW9 7LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1013118 . It is located at Wvht Depot, Central Grove, Northwich with a total of 4 cars. It has two locations in the UK.

Weaver Vale Housing Trust Limited Address / Contact

Office Address Gadbrook Point
Office Address2 Rudheath Way Gadbrook Park
Town Northwich
Post code CW9 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227894
Date of Incorporation Mon, 4th Jun 2001
Date of Dissolution Tue, 15th May 2018
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Thu, 18th Jun 2020
Last confirmation statement dated Sun, 4th Jun 2017

Company staff

Christopher G.

Position: Director

Appointed: 01 January 2018

Donald B.

Position: Director

Appointed: 12 September 2016

Andrew S.

Position: Director

Appointed: 13 June 2016

Peter S.

Position: Director

Appointed: 13 June 2016

Paul W.

Position: Director

Appointed: 03 November 2015

Barbara D.

Position: Director

Appointed: 23 June 2015

Jacqueline C.

Position: Director

Appointed: 01 December 2014

James B.

Position: Director

Appointed: 04 February 2014

Rachel R.

Position: Director

Appointed: 16 September 2013

Andrew W.

Position: Secretary

Appointed: 09 July 2003

Alan B.

Position: Director

Appointed: 14 November 2014

Resigned: 02 November 2015

Lynn R.

Position: Director

Appointed: 16 September 2013

Resigned: 11 September 2017

Christine P.

Position: Director

Appointed: 16 September 2013

Resigned: 05 June 2014

George M.

Position: Director

Appointed: 18 September 2012

Resigned: 14 October 2015

Kevin R.

Position: Director

Appointed: 20 September 2011

Resigned: 14 November 2012

Maxine S.

Position: Director

Appointed: 22 September 2009

Resigned: 11 September 2017

Ian M.

Position: Director

Appointed: 24 March 2009

Resigned: 12 September 2016

Valerie G.

Position: Director

Appointed: 04 March 2008

Resigned: 24 March 2009

Edith M.

Position: Director

Appointed: 25 September 2007

Resigned: 25 March 2013

Francis D.

Position: Director

Appointed: 23 October 2006

Resigned: 14 June 2007

Brian C.

Position: Director

Appointed: 25 September 2006

Resigned: 23 September 2008

James B.

Position: Director

Appointed: 25 September 2006

Resigned: 14 September 2015

Christine P.

Position: Director

Appointed: 25 September 2006

Resigned: 20 September 2011

Anita M.

Position: Director

Appointed: 25 September 2006

Resigned: 14 September 2015

Jennifer R.

Position: Director

Appointed: 27 March 2006

Resigned: 16 September 2013

Anne H.

Position: Director

Appointed: 08 November 2005

Resigned: 24 March 2009

Colin M.

Position: Director

Appointed: 27 September 2005

Resigned: 04 March 2008

Raymond C.

Position: Director

Appointed: 27 September 2005

Resigned: 06 February 2006

Norman H.

Position: Director

Appointed: 14 July 2005

Resigned: 24 March 2009

Paulette C.

Position: Director

Appointed: 18 April 2005

Resigned: 25 September 2006

Stephen N.

Position: Director

Appointed: 18 April 2005

Resigned: 15 September 2014

Melanie B.

Position: Director

Appointed: 18 April 2005

Resigned: 24 March 2009

Arthur W.

Position: Director

Appointed: 21 March 2005

Resigned: 25 September 2006

Edna S.

Position: Director

Appointed: 04 October 2004

Resigned: 22 September 2009

Robert B.

Position: Director

Appointed: 02 February 2004

Resigned: 20 October 2004

Alan M.

Position: Director

Appointed: 08 December 2003

Resigned: 04 July 2012

Philip M.

Position: Director

Appointed: 29 September 2003

Resigned: 04 August 2004

Derek S.

Position: Director

Appointed: 08 February 2002

Resigned: 01 October 2003

Jennifer B.

Position: Director

Appointed: 08 February 2002

Resigned: 19 January 2005

Alan B.

Position: Director

Appointed: 08 February 2002

Resigned: 25 September 2007

Michael S.

Position: Director

Appointed: 08 February 2002

Resigned: 25 September 2006

Anthony H.

Position: Director

Appointed: 08 February 2002

Resigned: 23 May 2005

Donald B.

Position: Director

Appointed: 08 February 2002

Resigned: 25 September 2007

Robert F.

Position: Secretary

Appointed: 08 February 2002

Resigned: 01 July 2003

Mary B.

Position: Director

Appointed: 08 February 2002

Resigned: 30 June 2003

Elizabeth D.

Position: Director

Appointed: 08 February 2002

Resigned: 27 September 2005

Michael K.

Position: Director

Appointed: 08 February 2002

Resigned: 19 August 2003

Ronald L.

Position: Director

Appointed: 08 February 2002

Resigned: 25 September 2006

Ronald P.

Position: Director

Appointed: 08 February 2002

Resigned: 31 January 2005

Kenneth S.

Position: Director

Appointed: 08 February 2002

Resigned: 27 September 2005

Rosemary S.

Position: Director

Appointed: 08 February 2002

Resigned: 25 September 2006

Mark S.

Position: Director

Appointed: 08 February 2002

Resigned: 27 September 2005

Colin W.

Position: Director

Appointed: 08 February 2002

Resigned: 28 October 2004

Steven S.

Position: Director

Appointed: 04 June 2001

Resigned: 08 February 2002

David G.

Position: Secretary

Appointed: 04 June 2001

Resigned: 08 February 2002

David G.

Position: Director

Appointed: 04 June 2001

Resigned: 08 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Cheshire West and Chester Council from Chester, United Kingdom. This PSC is classified as "a local authority", has 25-50% voting rights. This PSC has 25-50% voting rights.

Cheshire West And Chester Council

58 Nicholas Street, Chester, CH1 2NP, United Kingdom

Legal authority Local Governmemt Act 2000
Legal form Local Authority
Notified on 4 June 2016
Nature of control: 25-50% voting rights

Transport Operator Data

Wvht Depot
Address Central Grove , Rudheath
City Northwich
Post code CW9 7LJ
Vehicles 2
Wvht Depot
Address Road Three , Winsford Industrial Estate
City Winsford
Post code CW7 3PD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Resolutions: Resolution
filed on: 15th, May 2018
Free Download (1 page)

Company search

Advertisements