MERSEY GATEWAY ENVIRONMENTAL TRUST

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Cllr Paul Christopher Nolan as a director on 2025-05-16

View Document

04/06/254 June 2025 Termination of appointment of Stefan Michael John Nelson as a director on 2025-05-16

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registered office address changed from Forward Point Tan House Lane Widnes Cheshire WA8 0SL to 9 Howard Court Howard Court Manor Park Runcorn WA7 1SJ on 2024-06-03

View Document

23/05/2423 May 2024 Termination of appointment of Nicola Burton Mallott as a director on 2024-05-22

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

16/02/2316 February 2023 Appointment of Mrs Nicola Burton Mallott as a director on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Andrew John Darron as a director on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Euan James Armstrong Hall as a director on 2023-02-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Appointment of Mr David Thomas Boyer as a director on 2022-08-03

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Mr David Inman on 2021-07-14

View Document

05/07/215 July 2021 Termination of appointment of Stanley James Hill as a director on 2021-07-05

View Document

24/06/2124 June 2021 Termination of appointment of Judith Mary Guthrie as a director on 2021-06-17

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED LOUISE MICHELLE PLANT

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DAVID INMAN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR YOUSUF SHAIKH

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SETTLE

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS JUDITH MARY GUTHRIE

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLIAMS

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MS CATHERINE WILLIAMS

View Document

17/09/1517 September 2015 17/09/15 NO MEMBER LIST

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MORLEY / 01/07/2015

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O MERSEY GATEWAY OFFICE 3RD FLOOR WATERLOO CENTRE WATERLOO ROAD WIDNES CHESHIRE WA8 0PR

View Document

18/09/1418 September 2014 17/09/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC EDMONDS

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 17/09/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 17/09/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR KEITH MORLEY

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 17/09/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR GEOFFREY SETTLE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGGIN

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR DAVE THOMPSON

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM MERSEY GATEWAY OFFICE UNIT 15 TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES CHESHIRE WA8 0WN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT POLHILL

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company