Wirral Churches' Ark Project BIRKENHEAD


Founded in 1999, Wirral Churches' Ark Project, classified under reg no. 03896833 is an active company. Currently registered at 7 Sidney Street CH41 1BF, Birkenhead the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Gary J., Victoria J. and Lorraine T. and others. In addition one secretary - Merril G. - 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.

Wirral Churches' Ark Project Address / Contact

Office Address 7 Sidney Street
Town Birkenhead
Post code CH41 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896833
Date of Incorporation Mon, 20th Dec 1999
Industry Other accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Gary J.

Position: Director

Appointed: 26 November 2022

Victoria J.

Position: Director

Appointed: 28 April 2022

Lorraine T.

Position: Director

Appointed: 28 April 2022

Gillian F.

Position: Director

Appointed: 05 July 2019

Andrew R.

Position: Director

Appointed: 20 May 2019

Ian R.

Position: Director

Appointed: 20 May 2019

Merril G.

Position: Secretary

Appointed: 27 March 2019

Melvin G.

Position: Director

Appointed: 12 June 2017

Ian C.

Position: Director

Appointed: 20 December 1999

Duncan D.

Position: Director

Appointed: 28 April 2022

Resigned: 30 November 2022

Peter A.

Position: Director

Appointed: 01 July 2013

Resigned: 18 July 2022

Clint A.

Position: Director

Appointed: 16 April 2012

Resigned: 29 October 2013

Norman J.

Position: Director

Appointed: 12 April 2011

Resigned: 28 April 2022

Eileen H.

Position: Director

Appointed: 16 April 2009

Resigned: 12 April 2011

Douglas F.

Position: Director

Appointed: 16 April 2009

Resigned: 03 January 2017

Derek H.

Position: Director

Appointed: 16 April 2009

Resigned: 17 December 2019

John R.

Position: Director

Appointed: 25 April 2007

Resigned: 21 June 2008

Jacqueline T.

Position: Director

Appointed: 14 April 2004

Resigned: 16 April 2009

John H.

Position: Director

Appointed: 09 April 2003

Resigned: 16 April 2009

Carole R.

Position: Director

Appointed: 29 April 2002

Resigned: 31 October 2006

Lesley S.

Position: Director

Appointed: 28 September 2000

Resigned: 14 April 2004

Robert N.

Position: Secretary

Appointed: 28 September 2000

Resigned: 27 March 2019

Robert N.

Position: Director

Appointed: 20 December 1999

Resigned: 17 December 2019

Veronica S.

Position: Director

Appointed: 20 December 1999

Resigned: 09 April 2003

June K.

Position: Director

Appointed: 20 December 1999

Resigned: 29 April 2002

Mary C.

Position: Secretary

Appointed: 20 December 1999

Resigned: 24 May 2000

Mary C.

Position: Director

Appointed: 20 December 1999

Resigned: 24 May 2000

Barry M.

Position: Director

Appointed: 20 December 1999

Resigned: 16 April 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to March 31, 2024
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements