Wilvere Court (blackpool) Association Limited LANCASHIRE


Founded in 1973, Wilvere Court (blackpool) Association, classified under reg no. 01147340 is an active company. Currently registered at 13 Rossall Road FY5 1AP, Lancashire the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Derek F. and James P.. In addition one secretary - Derek F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilvere Court (blackpool) Association Limited Address / Contact

Office Address 13 Rossall Road
Office Address2 Thornton Cleveleys
Town Lancashire
Post code FY5 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147340
Date of Incorporation Fri, 23rd Nov 1973
Industry Combined facilities support activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Derek F.

Position: Director

Appointed: 19 April 2023

James P.

Position: Director

Appointed: 19 April 2023

Derek F.

Position: Secretary

Appointed: 19 February 2023

William B.

Position: Secretary

Appointed: 03 November 2022

Resigned: 19 February 2023

Derek F.

Position: Secretary

Appointed: 10 September 2022

Resigned: 03 November 2022

Neil H.

Position: Director

Appointed: 10 September 2022

Resigned: 19 April 2023

Paul G.

Position: Secretary

Appointed: 03 May 2022

Resigned: 10 September 2022

John W.

Position: Director

Appointed: 19 December 2018

Resigned: 10 September 2022

Dora W.

Position: Director

Appointed: 19 December 2018

Resigned: 19 April 2023

Michael O.

Position: Secretary

Appointed: 19 December 2018

Resigned: 03 May 2022

Avril K.

Position: Director

Appointed: 03 March 2005

Resigned: 19 December 2018

William B.

Position: Secretary

Appointed: 06 April 2004

Resigned: 19 December 2018

Ruth G.

Position: Director

Appointed: 14 July 2003

Resigned: 03 March 2005

William B.

Position: Director

Appointed: 13 July 2003

Resigned: 19 December 2018

Mary O.

Position: Director

Appointed: 22 May 2003

Resigned: 01 June 2010

Brenda G.

Position: Secretary

Appointed: 22 May 2003

Resigned: 06 April 2004

Brenda G.

Position: Director

Appointed: 22 May 2003

Resigned: 06 April 2004

Fred B.

Position: Director

Appointed: 30 November 1995

Resigned: 14 July 2003

Ronald R.

Position: Director

Appointed: 09 March 1993

Resigned: 14 July 2003

George L.

Position: Director

Appointed: 09 March 1993

Resigned: 30 November 1995

Beryl B.

Position: Director

Appointed: 26 March 1992

Resigned: 14 July 2003

Eric T.

Position: Director

Appointed: 26 March 1992

Resigned: 22 May 2003

Marion W.

Position: Director

Appointed: 26 March 1992

Resigned: 10 March 1998

Bernard M.

Position: Director

Appointed: 26 March 1992

Resigned: 14 July 2003

Elsie W.

Position: Director

Appointed: 26 March 1992

Resigned: 09 March 1993

Ernest L.

Position: Director

Appointed: 26 March 1992

Resigned: 14 March 1995

Harry D.

Position: Director

Appointed: 26 March 1992

Resigned: 06 February 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements