Company NameChester Diocesan Board Of Finance
Company StatusActive
Company Number00007826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameJohn Jeremy Collier Freeman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressStable Court 20a Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Director NameDr John Graham Campbell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(96 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Eaglesfield
Hartford
Northwich
Cheshire
CW8 1NQ
Director NameRev Michael Ian Antony Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 December 2009(108 years after company formation)
Appointment Duration14 years, 4 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address7 The Green
Hartford
Northwich
Cheshire
CW8 1QA
Director NameThe Venerable Dr Michael Robert Gilbertson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameGeorge Beal Colville
NationalityBritish
StatusCurrent
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameDr Alan Walter Dowen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Brookside
Ashton Hayes
Chester
CH3 8BZ
Wales
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameRev Andrew Quentin Greenhough
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mark's Vicarage New Chester Road
New Ferry
Wirral
Merseyside
CH62 1DG
Wales
Director NameRev Michael Laurence Ridley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 12 Melton Avenue
Walton
Warrington
WA4 6PQ
Director NameMr Ian Neil Scott-Dunn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(113 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameRev Simon Drew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(114 years after company formation)
Appointment Duration8 years, 4 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameRev Timothy Richard Stratford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleDean Of Chester Cathedral
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameRev Christina Phoebe Upton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMs Julie Helen Withers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr David Graham Lowcock
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMrs Esme Angela Hammer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameThe Rt Revd Mark Simon Austin Tanner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameThe Rt Revd Julie Anne Conalty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence Address5500 Church House Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Rt Revd Samuel Jon Clint Corley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Joshua Christian Askwith
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Peter Stanley Ball-Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev George Timothy Crowder
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleClerk Of Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Simon Richard Gales
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleClerk Of Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr John Stephen Haslam
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Peter Jonathon Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Richard Luke Pennystan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleClerk Of Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev David Andrew Vestergaard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleClerk Of Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address5500 Church House Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Christine Elizabeth Wetherell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Lesley Sarah Currie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMrs Julie Okundaye
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr David Anthony Hermitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameRev Gary Kennaugh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(121 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleVicar
Country of ResidenceEngland
Correspondence Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameMr Peter James Mills
NationalityBritish
StatusResigned
Appointed03 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Coombe Road
Irby
Wirral
Merseyside
L61 4UR
Secretary NameStephen Paul Anselm Marriott
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2006)
RoleDiocesan Secretary
Correspondence AddressQuinton
Worthenbury
Wrexham
Flintshire
LL13 0AW
Wales
Secretary NameDr John Mason
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address3 Flaxyards
Eaton Lane
Tarporley
Cheshire
CW6 9GL

Contact

Websitefastbidding.com

Location

Registered Address5500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,136,000
Net Worth£23,684,000
Cash£5,431,000
Current Liabilities£811,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

11 June 2001Delivered on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £2,750,000.00 due or to become due from thee company to the chargee.
Particulars: F/H property k/a the plantation inn number 26 liverpool road chester and the detached dwellinghouse k/a 24 liverpool road chester t/nos CH15938, CH114233, CH169538.
Outstanding
16 November 2000Delivered on: 21 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 31 parkgate road chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 March 2000Delivered on: 15 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the chester diocesan board of finance & national westminster bank PLC the said chester diocesan board of finance charging as custodian trustee of the educational foundation known as chester college
Secured details: All monies due or to become due from chester college private account to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,127,619.
Particulars: F/H 58 & 60 liverpool road chester cheshire t/n-CH246751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 March 2000Delivered on: 15 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the chester diocesan board of finance & national westminster bank PLC the said chester diocesan board of finance charging as custodian trustee of the educational foundation known as chester college
Secured details: All monies due or to become due from chester college private account to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £2,652,772.
Particulars: F/H 35 parkgate road & adjoining land chester cheshire t/nos: CH111698 & CH334350. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 2021Delivered on: 16 March 2021
Persons entitled: Barclays Bank PLC as Bank

Classification: A registered charge
Particulars: Abbey court hotel, 24 liverpool road, chester and 26 liverpool road, chester, CH2 1AE registered with title numbers CH15938, CH114233, CH169538.. 51 parkgate road, chester, CH1 4AG registered with title number CH22824.. Holly bank school, liverpool road, upton, chester, CH2 1AB with title number CH392281.. And additional land – see deed for further details.
Outstanding
23 May 2019Delivered on: 7 June 2019
Persons entitled: Methodist Chapel Aid Limited

Classification: A registered charge
Particulars: The freehold land 12 hallams drive, nantwich CW5 7RN registered at the land registry under title number CH516719.
Outstanding
7 August 2015Delivered on: 18 August 2015
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: Freehold property at 8 antons road, wirral, CH61 9PT registered under title number CH1788.
Outstanding
30 October 2009Delivered on: 4 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: £500,000 and all other monies due or to become due from the parochial church council of the ecclesiastical parish of saint john hartford to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land fronting to school lane hartford northwich cheshire.
Outstanding
12 November 2008Delivered on: 15 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the parochial church of the ecclesiastical parish of barnston in the diocese of chester to the chargee on any account whatsoever.
Particulars: 8 antons road pensby wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2008Delivered on: 20 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the parochial church council of the parish of crewe st andrew with st john the baptist in the diocese of chester (the parochial church council) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 laura street crewe cheshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 35 parkgate road chester t/n CH300187.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 58/60 liverpool road chester t/n CH246751.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a no 9 eversley park chester t/n CH32166.
Outstanding
7 March 2000Delivered on: 15 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the chester diocesan board of finance & national westminster bank PLC the said chester diocesan board of finance charging as custodian trustee of the educational foundation known as chester college
Secured details: All monies due or to become due from chester college private account to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,743,619.
Particulars: F/H st oswalds mount 33 parkgate road chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 parkgate road chester t/n CH451635.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-12 powys court chester t/n CH374749.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-15 church college close chester.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 79 parkgate road chester t/n CH138517.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 37 liverpool road chester t/n's CH107651 and CH375462.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 13 liverpool road chester t/n CH366830.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 liverpool road chester t/n CH392281.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 35 parkgate road chester t/n CH111698.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 31 parkgate road chester t/n CH115629.
Outstanding
12 April 2002Delivered on: 16 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (and as trustee) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 91 parkgate road chester t/n CH183885.
Outstanding
16 November 2000Delivered on: 21 November 2000
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 59 parkgate road chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 2000Delivered on: 21 November 2000
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 61 parkgate road chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 May 2000Delivered on: 16 May 2000
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between chester diocesan board of finance and national westminster bank PLC the said chester diocesan board of finance charging as custodian trustee of the educational foundation known as chester college
Secured details: All monies due or to become due from chester college private account to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,154,398.
Particulars: F/H property k/a 73 parkgate road chester cheshire t/no: CH28840. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 2000Delivered on: 15 March 2000
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the chester diocesan board of finance & national westminster bank PLC the said chester diocesan board of finance charging as custodian trustee of the educational foundation known as chester college
Secured details: All monies due or to become due from chester college private account to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,042,681.
Particulars: F/H 65 parkgate road chester cheshire t/n-CH32396.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 November 2023Termination of appointment of Elaine Chegwin Hall as a director on 15 November 2023 (1 page)
31 October 2023Registration of charge 000078260030, created on 23 October 2023 (20 pages)
6 October 2023Termination of appointment of Ian Gregory Bishop as a director on 29 September 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (60 pages)
7 September 2023Registration of charge 000078260029, created on 4 September 2023 (32 pages)
19 May 2023Appointment of Rev Gary Kennaugh as a director on 18 May 2023 (2 pages)
2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Robert Speight Munro as a director on 2 February 2023 (1 page)
2 December 2022Appointment of Mrs Julie Okundaye as a director on 28 November 2022 (2 pages)
2 December 2022Appointment of Mr David Anthony Hermitt as a director on 28 November 2022 (2 pages)
17 October 2022Appointment of Revd Lesley Sarah Currie as a director on 6 October 2022 (2 pages)
17 October 2022Termination of appointment of Christine Jane Broad as a director on 6 October 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (57 pages)
5 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Elizabeth Renshaw as a director on 2 December 2021 (1 page)
5 May 2022Termination of appointment of David James Page as a director on 2 December 2021 (1 page)
28 January 2022Director's details changed for Dr Christine Elizabeth Wetherell on 2 December 2021 (2 pages)
24 January 2022Appointment of Rev Canon Christine Jane Broad as a director on 2 December 2021 (2 pages)
21 January 2022Appointment of Revd David Andrew Vestergaard as a director on 2 December 2021 (2 pages)
18 January 2022Appointment of Dr Peter Jonathon Marshall as a director on 2 December 2021 (2 pages)
18 January 2022Appointment of Revd Joshua Christian Askwith as a director on 2 December 2021 (2 pages)
18 January 2022Appointment of Revd George Timothy Crowder as a director on 2 December 2021 (2 pages)
18 January 2022Appointment of Revd Richard Luke Pennystan as a director on 2 December 2021 (2 pages)
18 January 2022Appointment of Mr Peter Stanley Ball-Foster as a director on 2 December 2021 (2 pages)
18 January 2022Termination of appointment of Christopher John Pearson Hobbs as a director on 2 December 2021 (1 page)
18 January 2022Appointment of Rev Simon Richard Gales as a director on 2 December 2021 (2 pages)
18 January 2022Termination of appointment of Fiona Susan Goode as a director on 2 December 2021 (1 page)
18 January 2022Appointment of Dr Christine Elizabeth Wetherell as a director on 2 December 2021 (2 pages)
18 January 2022Termination of appointment of David Thomas Brewster as a director on 2 December 2021 (1 page)
18 January 2022Termination of appointment of John Rupert Scrivener as a director on 2 December 2021 (1 page)
18 January 2022Termination of appointment of Christine Jane Broad as a director on 2 December 2021 (1 page)
18 January 2022Appointment of Mr John Stephen Haslam as a director on 2 December 2021 (2 pages)
18 January 2022Termination of appointment of Mark Hart as a director on 2 December 2021 (1 page)
2 December 2021Full accounts made up to 31 December 2020 (57 pages)
4 November 2021Appointment of The Rt Revd Julie Anne Conalty as a director on 28 September 2021 (2 pages)
26 October 2021Appointment of The Rt Revd Samuel Jon Clint Corley as a director on 28 September 2021 (2 pages)
24 September 2021Termination of appointment of David Rhys Felix as a director on 31 July 2021 (1 page)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Gordon Keith Sinclair as a director on 8 March 2021 (1 page)
16 March 2021Registration of charge 000078260028, created on 15 March 2021 (40 pages)
31 December 2020Full accounts made up to 31 December 2019 (54 pages)
24 October 2020Appointment of The Rt Revd Mark Simon Austin Tanner as a director on 15 July 2020 (2 pages)
24 October 2020Notification of Mark Simon Austin Tanner as a person with significant control on 15 July 2020 (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
5 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Notification of a person with significant control statement (2 pages)
9 January 2020Satisfaction of charge 24 in full (2 pages)
2 January 2020Satisfaction of charge 000078260026 in full (1 page)
16 December 2019Appointment of Revd Christine Jane Broad as a director on 4 December 2019 (2 pages)
2 October 2019Termination of appointment of Peter Robert Forster as a director on 30 September 2019 (1 page)
2 October 2019Cessation of The Bishop of Chester as a person with significant control on 30 September 2019 (1 page)
23 September 2019Termination of appointment of Ian Roberts as a director on 28 August 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (55 pages)
7 June 2019Registration of charge 000078260027, created on 23 May 2019 (10 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Elizabeth Jane Holden Lane as a director on 11 February 2019 (1 page)
24 January 2019Termination of appointment of Alison Fulford as a director on 5 December 2018 (1 page)
24 January 2019Termination of appointment of Victor John Legg as a director on 28 November 2018 (1 page)
24 January 2019Appointment of Ms Julie Helen Withers as a director on 6 December 2018 (2 pages)
24 January 2019Appointment of Mr David Graham Lowcock as a director on 6 December 2018 (2 pages)
24 January 2019Termination of appointment of David Anthony Marriott as a director on 5 December 2018 (1 page)
24 January 2019Termination of appointment of Carol Seddon as a director on 5 December 2018 (1 page)
24 January 2019Appointment of Reverend Christopher John Pearson Hobbs as a director on 6 December 2018 (2 pages)
24 January 2019Termination of appointment of Lynn Boyle as a director on 5 December 2018 (1 page)
24 January 2019Appointment of Mrs Esme Angela Hammer as a director on 6 December 2018 (2 pages)
24 January 2019Appointment of Reverend Dr Mark Hart as a director on 6 December 2018 (2 pages)
24 January 2019Appointment of Reverend David Thomas Brewster as a director on 6 December 2018 (2 pages)
24 January 2019Termination of appointment of Simon Richard Gales as a director on 5 December 2018 (1 page)
24 January 2019Appointment of Reverend Christina Phoebe Upton as a director on 6 December 2018 (2 pages)
24 January 2019Termination of appointment of Jenny Kidd as a director on 5 December 2018 (1 page)
10 October 2018Appointment of The Very Reverend Dr Timothy Richard Stratford as a director on 26 September 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (40 pages)
16 May 2018Appointment of Revd Lynn Boyle as a director on 15 May 2018 (2 pages)
30 April 2018Termination of appointment of Julian Roger Heaton as a director on 18 November 2017 (1 page)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Gordon Ferguson Mcphate as a director on 30 September 2017 (1 page)
20 March 2018Termination of appointment of Alexandra Jane Sanders as a director on 31 January 2018 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (42 pages)
2 June 2017Full accounts made up to 31 December 2016 (42 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
29 June 2016Full accounts made up to 31 December 2015 (40 pages)
29 June 2016Full accounts made up to 31 December 2015 (40 pages)
10 May 2016Annual return made up to 25 April 2016 no member list (30 pages)
10 May 2016Annual return made up to 25 April 2016 no member list (30 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2016Memorandum and Articles of Association (12 pages)
20 April 2016Memorandum and Articles of Association (12 pages)
4 February 2016Termination of appointment of Paul Adrian Edwards as a director on 30 November 2015 (1 page)
4 February 2016Appointment of Mr John Rupert Scrivener as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Rev Simon Drew as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of Roger Alan Yates as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Richard William Neale as a director on 30 November 2015 (1 page)
4 February 2016Appointment of Rev Simon Drew as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of Michael William Walters as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Rosalind Irene Campbell as a director on 30 November 2015 (1 page)
4 February 2016Director's details changed for Reverend Michael Lawrence Ridley on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Revd Carrol Seddon on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr John Rupert Scrivener as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of Edward Wayne Lautenbach as a director on 31 October 2015 (1 page)
4 February 2016Termination of appointment of Richard William Neale as a director on 30 November 2015 (1 page)
4 February 2016Director's details changed for Revd Carrol Seddon on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Reverend Michael Lawrence Ridley on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Melanie Anne Mccombe as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Paul Adrian Edwards as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Melanie Anne Mccombe as a director on 30 November 2015 (1 page)
4 February 2016Appointment of Rev David James Page as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of Michael William Walters as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Rosalind Irene Campbell as a director on 30 November 2015 (1 page)
4 February 2016Appointment of Mrs Jenny Kidd as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Mrs Jenny Kidd as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Rev David James Page as a director on 1 December 2015 (2 pages)
4 February 2016Termination of appointment of Roger Alan Yates as a director on 30 November 2015 (1 page)
4 February 2016Termination of appointment of Edward Wayne Lautenbach as a director on 31 October 2015 (1 page)
3 February 2016Appointment of Revd Carrol Seddon as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Revd Carrol Seddon as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Revd Alexandra Jane Sanders as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Revd Alison Fulford as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Revd Alison Fulford as a director on 1 December 2015 (2 pages)
3 February 2016Appointment of Revd Alexandra Jane Sanders as a director on 1 December 2015 (2 pages)
18 August 2015Registration of charge 000078260026, created on 7 August 2015 (24 pages)
18 August 2015Registration of charge 000078260026, created on 7 August 2015 (24 pages)
18 August 2015Registration of charge 000078260026, created on 7 August 2015 (24 pages)
16 July 2015Memorandum and Articles of Association (12 pages)
16 July 2015Memorandum and Articles of Association (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (40 pages)
6 July 2015Full accounts made up to 31 December 2014 (40 pages)
12 June 2015Appointment of Revd Elaine Chegwin Hall as a director on 20 May 2015 (2 pages)
12 June 2015Appointment of Revd Elaine Chegwin Hall as a director on 20 May 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2015Director's details changed for Reverend Elizabeth Jane Holden Lane on 26 January 2015 (2 pages)
8 May 2015Director's details changed for Reverend Elizabeth Jane Holden Lane on 26 January 2015 (2 pages)
5 May 2015Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages)
5 May 2015Termination of appointment of Jonathan Robert Gibbs as a director on 17 October 2014 (1 page)
5 May 2015Annual return made up to 25 April 2015 no member list (31 pages)
5 May 2015Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages)
5 May 2015Annual return made up to 25 April 2015 no member list (31 pages)
5 May 2015Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages)
5 May 2015Termination of appointment of Jonathan Robert Gibbs as a director on 17 October 2014 (1 page)
3 March 2015Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages)
13 October 2014Full accounts made up to 31 December 2013 (32 pages)
13 October 2014Full accounts made up to 31 December 2013 (32 pages)
22 May 2014Appointment of Reverend Michael Lawrence Ridley as a director (2 pages)
22 May 2014Appointment of Reverend Andrew Quentin Greenhough as a director (2 pages)
22 May 2014Appointment of Reverend Andrew Quentin Greenhough as a director (2 pages)
22 May 2014Termination of appointment of Robert Atwell as a director (1 page)
22 May 2014Termination of appointment of Robert Atwell as a director (1 page)
22 May 2014Appointment of Reverend Michael Lawrence Ridley as a director (2 pages)
2 May 2014Annual return made up to 25 April 2014 no member list (30 pages)
2 May 2014Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2014 (2 pages)
2 May 2014Annual return made up to 25 April 2014 no member list (30 pages)
2 May 2014Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2014 (2 pages)
1 May 2014Director's details changed for Victor John Legg on 4 September 2013 (2 pages)
1 May 2014Director's details changed for Victor John Legg on 4 September 2013 (2 pages)
1 May 2014Secretary's details changed for George Beal Colville on 27 August 2013 (1 page)
1 May 2014Director's details changed for Dr Michael Robert Gilbertson on 27 August 2013 (2 pages)
1 May 2014Director's details changed for Ian Roberts on 8 July 2013 (2 pages)
1 May 2014Secretary's details changed for George Beal Colville on 27 August 2013 (1 page)
1 May 2014Termination of appointment of Elaine Hall as a director (1 page)
1 May 2014Director's details changed for Ian Roberts on 8 July 2013 (2 pages)
1 May 2014Termination of appointment of John Sutton as a director (1 page)
1 May 2014Termination of appointment of John Sutton as a director (1 page)
1 May 2014Termination of appointment of Elaine Hall as a director (1 page)
1 May 2014Director's details changed for Dr Michael Robert Gilbertson on 27 August 2013 (2 pages)
1 May 2014Director's details changed for Victor John Legg on 4 September 2013 (2 pages)
1 May 2014Director's details changed for Ian Roberts on 8 July 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (35 pages)
27 September 2013Full accounts made up to 31 December 2012 (35 pages)
27 August 2013Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 27 August 2013 (1 page)
20 May 2013Auditor's resignation (2 pages)
20 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
8 May 2013Appointment of Mr David Anthony Marriott as a director (2 pages)
8 May 2013Annual return made up to 25 April 2013 no member list (33 pages)
8 May 2013Annual return made up to 25 April 2013 no member list (33 pages)
8 May 2013Appointment of Mr David Anthony Marriott as a director (2 pages)
13 December 2012Appointment of Dr Alan Walter Dowen as a director (2 pages)
13 December 2012Termination of appointment of David Blackmore as a director (1 page)
13 December 2012Termination of appointment of David Blackmore as a director (1 page)
13 December 2012Appointment of Dr John Philip Mason as a director (2 pages)
13 December 2012Appointment of Dr John Philip Mason as a director (2 pages)
13 December 2012Appointment of Dr Alan Walter Dowen as a director (2 pages)
12 December 2012Termination of appointment of Paul Williams as a director (1 page)
12 December 2012Termination of appointment of Shirley Leslie as a director (1 page)
12 December 2012Termination of appointment of Paul Williams as a director (1 page)
12 December 2012Termination of appointment of Shirley Leslie as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (37 pages)
14 September 2012Full accounts made up to 31 December 2011 (37 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2012Annual return made up to 25 April 2012 no member list (33 pages)
26 April 2012Annual return made up to 25 April 2012 no member list (33 pages)
29 September 2011Full accounts made up to 31 December 2010 (36 pages)
29 September 2011Full accounts made up to 31 December 2010 (36 pages)
28 April 2011Annual return made up to 25 April 2011 no member list (33 pages)
28 April 2011Annual return made up to 25 April 2011 no member list (33 pages)
1 February 2011Appointment of Ven Ian Gregory Bishop as a director (2 pages)
1 February 2011Appointment of Ven Ian Gregory Bishop as a director (2 pages)
31 January 2011Termination of appointment of John Mason as a secretary (1 page)
31 January 2011Termination of appointment of Richard Gillings as a director (1 page)
31 January 2011Termination of appointment of Richard Gillings as a director (1 page)
31 January 2011Termination of appointment of John Mason as a secretary (1 page)
23 November 2010Appointment of Melanie Anne Mccombe as a director (2 pages)
23 November 2010Appointment of Melanie Anne Mccombe as a director (2 pages)
25 September 2010Appointment of George Beal Colville as a secretary (3 pages)
25 September 2010Appointment of Ven Dr Michael Robert Gilbertson as a director (3 pages)
25 September 2010Appointment of George Beal Colville as a secretary (3 pages)
25 September 2010Appointment of Ven Dr Michael Robert Gilbertson as a director (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (34 pages)
9 September 2010Full accounts made up to 31 December 2009 (34 pages)
19 May 2010Appointment of Fiona Susan Goode as a director (3 pages)
19 May 2010Appointment of Fiona Susan Goode as a director (3 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (16 pages)
29 April 2010Annual return made up to 25 April 2010 no member list (16 pages)
26 April 2010Director's details changed for The Reverend Robert Speight Munro on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Adrian Edwards on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Very Reverend Gordon Ferguson Mcphate on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Revd Canon John Sutton on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Dr John Graham Campbell on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Revd Canon Michael William Walters on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Dr Shirley Anne Leslie on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Richard William Neale on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Rosalind Irene Campbell on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Richard William Neale on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Reverend Robert Speight Munro on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Revd Canon Michael William Walters on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Venerable Richard John Gillings on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Canon Dr David Richard Blackmore on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Adrian Edwards on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Canon Elizabeth Renshaw on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Lloyd Williams on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2010 (2 pages)
26 April 2010Director's details changed for John Jeremy Collier Freeman on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Canon Dr David Richard Blackmore on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Dr Shirley Anne Leslie on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Very Reverend Gordon Ferguson Mcphate on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Lloyd Williams on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Dr John Graham Campbell on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Canon Elizabeth Renshaw on 25 April 2010 (2 pages)
26 April 2010Director's details changed for John Jeremy Collier Freeman on 25 April 2010 (2 pages)
26 April 2010Director's details changed for Rosalind Irene Campbell on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Revd Canon John Sutton on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2010 (2 pages)
26 April 2010Director's details changed for The Venerable Richard John Gillings on 25 April 2010 (2 pages)
24 February 2010Termination of appointment of Donald Allister as a director (2 pages)
24 February 2010Termination of appointment of Donald Allister as a director (2 pages)
21 January 2010Appointment of Reverend Elizabeth Jane Holden Lane as a director (3 pages)
21 January 2010Appointment of Reverend Elizabeth Jane Holden Lane as a director (3 pages)
23 December 2009Termination of appointment of Maureen Davis as a director (2 pages)
23 December 2009Appointment of Reverend Michael Ian Antony Smith as a director (3 pages)
23 December 2009Appointment of Reverend Edward Wayne Lautenbach as a director (3 pages)
23 December 2009Termination of appointment of David Marriott as a director (2 pages)
23 December 2009Appointment of Victor John Legg as a director (3 pages)
23 December 2009Termination of appointment of Robert Mcconnell as a director (2 pages)
23 December 2009Termination of appointment of Lesley Eden as a director (2 pages)
23 December 2009Termination of appointment of Maureen Davis as a director (2 pages)
23 December 2009Appointment of Rev Simon Richard Gales as a director (3 pages)
23 December 2009Appointment of Reverend Julian Roger Heaton as a director (3 pages)
23 December 2009Appointment of Reverend Michael Ian Antony Smith as a director (3 pages)
23 December 2009Appointment of Reverend Elaine Chegwin Hall as a director (3 pages)
23 December 2009Termination of appointment of Robert Mcconnell as a director (2 pages)
23 December 2009Termination of appointment of David Page as a director (2 pages)
23 December 2009Appointment of Reverend Julian Roger Heaton as a director (3 pages)
23 December 2009Appointment of Rev Simon Richard Gales as a director (3 pages)
23 December 2009Appointment of Victor John Legg as a director (3 pages)
23 December 2009Termination of appointment of Isobel Burnley as a director (2 pages)
23 December 2009Termination of appointment of Isobel Burnley as a director (2 pages)
23 December 2009Appointment of Reverend Elaine Chegwin Hall as a director (3 pages)
23 December 2009Appointment of Reverend Edward Wayne Lautenbach as a director (3 pages)
23 December 2009Termination of appointment of Lesley Eden as a director (2 pages)
23 December 2009Appointment of Ian Roberts as a director (3 pages)
23 December 2009Termination of appointment of David Marriott as a director (2 pages)
23 December 2009Appointment of Ian Roberts as a director (3 pages)
23 December 2009Termination of appointment of David Page as a director (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
12 October 2009Full accounts made up to 31 December 2008 (36 pages)
12 October 2009Full accounts made up to 31 December 2008 (36 pages)
12 May 2009Appointment terminated director marc wolverson (1 page)
12 May 2009Appointment terminated director marc wolverson (1 page)
29 April 2009Director's change of particulars / gordon sinclair / 24/04/2009 (2 pages)
29 April 2009Annual return made up to 25/04/09 (11 pages)
29 April 2009Director's change of particulars / gordon sinclair / 24/04/2009 (2 pages)
29 April 2009Annual return made up to 25/04/09 (11 pages)
28 April 2009Director's change of particulars / david page / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / john campbell / 24/04/2009 (1 page)
28 April 2009Director's change of particulars / john campbell / 24/04/2009 (1 page)
28 April 2009Director's change of particulars / david page / 28/04/2009 (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
13 November 2008Appointment terminated director robert toan (1 page)
13 November 2008Appointment terminated director robert toan (1 page)
21 October 2008Director appointed the rt revd robert ronald atwell (1 page)
21 October 2008Director appointed the rt revd robert ronald atwell (1 page)
30 May 2008Full accounts made up to 31 December 2007 (29 pages)
30 May 2008Full accounts made up to 31 December 2007 (29 pages)
12 May 2008Director's change of particulars / elizabeth renshaw / 12/05/2008 (1 page)
12 May 2008Director's change of particulars / david blackmore / 12/05/2008 (2 pages)
12 May 2008Director's change of particulars / roger yates / 12/05/2008 (1 page)
12 May 2008Director's change of particulars / david felix / 12/05/2008 (2 pages)
12 May 2008Annual return made up to 25/04/08 (11 pages)
12 May 2008Director's change of particulars / david felix / 12/05/2008 (2 pages)
12 May 2008Director's change of particulars / roger yates / 12/05/2008 (1 page)
12 May 2008Director's change of particulars / david blackmore / 12/05/2008 (2 pages)
12 May 2008Director's change of particulars / elizabeth renshaw / 12/05/2008 (1 page)
12 May 2008Annual return made up to 25/04/08 (11 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
29 May 2007Full accounts made up to 31 December 2006 (28 pages)
29 May 2007Full accounts made up to 31 December 2006 (28 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
26 April 2007Annual return made up to 25/04/07 (6 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Annual return made up to 25/04/07 (6 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
24 May 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 May 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 May 2006Full accounts made up to 31 December 2005 (26 pages)
23 May 2006Full accounts made up to 31 December 2005 (26 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
16 June 2005Full accounts made up to 31 December 2004 (26 pages)
16 June 2005Full accounts made up to 31 December 2004 (26 pages)
10 June 2005New director appointed (1 page)
10 June 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director resigned
(19 pages)
10 June 2005Annual return made up to 25/04/05
  • 363(288) ‐ Director resigned
(19 pages)
10 June 2005New director appointed (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (26 pages)
18 August 2004Full accounts made up to 31 December 2003 (26 pages)
26 May 2004Annual return made up to 25/04/04 (19 pages)
26 May 2004Annual return made up to 25/04/04 (19 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
21 May 2003Annual return made up to 25/04/03 (20 pages)
21 May 2003Annual return made up to 25/04/03 (20 pages)
21 May 2003Full accounts made up to 31 December 2002 (26 pages)
21 May 2003Full accounts made up to 31 December 2002 (26 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
23 May 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director resigned
(20 pages)
23 May 2002Full accounts made up to 31 December 2001 (26 pages)
23 May 2002Full accounts made up to 31 December 2001 (26 pages)
23 May 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director resigned
(20 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001Full accounts made up to 31 December 2000 (26 pages)
17 May 2001Annual return made up to 25/04/01 (14 pages)
17 May 2001Annual return made up to 25/04/01 (14 pages)
17 May 2001Full accounts made up to 31 December 2000 (26 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
22 May 2000Full accounts made up to 31 December 1999 (26 pages)
22 May 2000Full accounts made up to 31 December 1999 (26 pages)
22 May 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 May 2000Annual return made up to 25/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: diocesan house raymond street chester CH1 4PN (1 page)
9 June 1999Registered office changed on 09/06/99 from: diocesan house raymond street chester CH1 4PN (1 page)
17 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director resigned
(16 pages)
17 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director resigned
(16 pages)
17 May 1999Full accounts made up to 31 December 1998 (18 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 31 December 1998 (18 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (18 pages)
14 July 1998Full accounts made up to 31 December 1997 (18 pages)
22 May 1998Annual return made up to 25/04/98 (14 pages)
22 May 1998Director resigned (1 page)
22 May 1998Annual return made up to 25/04/98 (14 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Full accounts made up to 31 December 1995 (15 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
29 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
29 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Memorandum and Articles of Association (10 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Memorandum and Articles of Association (10 pages)
17 January 1996New director appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)
5 May 1995Annual return made up to 25/04/95
  • 363(287) ‐ Registered office changed on 05/05/95
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1995Annual return made up to 25/04/95
  • 363(287) ‐ Registered office changed on 05/05/95
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)