Weaverham
Northwich
Cheshire
CW8 3PR
Director Name | Dr John Graham Campbell |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Eaglesfield Hartford Northwich Cheshire CW8 1NQ |
Director Name | Rev Robert Speight Munro |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 1 Depleach Road Cheadle Cheshire SK8 1DZ |
Director Name | Canon Elizabeth Renshaw |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UA Wales |
Director Name | Rev Michael Ian Antony Smith |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 07 December 2009(108 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 7 The Green Hartford Northwich Cheshire CW8 1QA |
Director Name | Fiona Susan Goode |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Solicitor |
Country of Residence | British |
Correspondence Address | 6 Langham Court Mersey Road Manchester M20 2PX |
Director Name | The Venerable Dr Michael Robert Gilbertson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Secretary Name | George Beal Colville |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | The Ven Ian Gregory Bishop |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 57a Sandbach Road Congleton Cheshire CW12 4LH |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(111 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Dr Alan Walter Dowen |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(111 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Brookside Ashton Hayes Chester CH3 8BZ Wales |
Director Name | Rev Andrew Quentin Greenhough |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Mark's Vicarage New Chester Road New Ferry Wirral Merseyside CH62 1DG Wales |
Director Name | Rev Michael Laurence Ridley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 12 Melton Avenue Walton Warrington WA4 6PQ |
Director Name | Mr Ian Neil Scott-Dunn |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev Elaine Chegwin Hall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 17 Frewland Avenue Stockport Cheshire SK3 8TZ |
Director Name | Rev Simon Drew |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev David James Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mr John Rupert Scrivener |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev Timothy Richard Stratford |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Dean Of Chester Cathedral |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev David Thomas Brewster |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Reverend Dr Mark Hart |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev Christopher John Pearson Hobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mr David Graham Lowcock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev Christina Phoebe Upton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Ms Julie Helen Withers |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mrs Esme Angela Hammer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Rev Christine Jane Broad |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | The Rt Revd Mark Simon Austin Tanner |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | The Rt Revd Samuel Jon Clint Corley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | The Rt Revd Julie Anne Conalty |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Church House Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Peter Stanley Ball-Foster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Dr Christine Elizabeth Wetherell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev David Andrew Vestergaard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk Of Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Church House Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Richard Luke Pennystan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk Of Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Dr Peter Jonathon Marshall |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr John Stephen Haslam |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Simon Richard Gales |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk Of Holy Orders |
Country of Residence | England |
Correspondence Address | Church 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev George Timothy Crowder |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk Of Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Christine Jane Broad |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Rev Joshua Christian Askwith |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | Mr Peter James Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 4 Coombe Road Irby Wirral Merseyside L61 4UR |
Director Name | Rev Canon David Ashworth |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage The Village Prestbury Macclesfield Cheshire SK10 4DG |
Director Name | The Venerable Donald Spargo Allister |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 February 2010) |
Role | Archdeacon Of Chester |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Chester Road Delamere Northwich Cheshire CW8 2HS |
Director Name | Kathleen Mabel Allan |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 19 Beech Road Stockton Heath Warrington Cheshire WA4 6LT |
Secretary Name | Stephen Paul Anselm Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2006) |
Role | Diocesan Secretary |
Correspondence Address | Quinton Worthenbury Wrexham Flintshire LL13 0AW Wales |
Secretary Name | Mrs Helen Lesley Wappett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 December 1998) |
Role | Deputy Diocesan Secretary |
Correspondence Address | 5 Tai Newydd Cilcain Mold Clwyd CH7 5PQ Wales |
Secretary Name | Dr John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 3 Flaxyards Eaton Lane Tarporley Cheshire CW6 9GL |
Website | fastbidding.com |
---|
Registered Address | 5500 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,136,000 |
Net Worth | £23,684,000 |
Cash | £5,431,000 |
Current Liabilities | £811,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (7 months, 2 weeks from now) |
11 June 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
31 December 2020 | Full accounts made up to 31 December 2019 (54 pages) |
---|---|
24 October 2020 | Appointment of The Rt Revd Mark Simon Austin Tanner as a director on 15 July 2020 (2 pages) |
24 October 2020 | Notification of Mark Simon Austin Tanner as a person with significant control on 15 July 2020 (2 pages) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 January 2020 | Notification of a person with significant control statement (2 pages) |
9 January 2020 | Satisfaction of charge 24 in full (2 pages) |
2 January 2020 | Satisfaction of charge 000078260026 in full (1 page) |
16 December 2019 | Appointment of Revd Christine Jane Broad as a director on 4 December 2019 (2 pages) |
2 October 2019 | Termination of appointment of Peter Robert Forster as a director on 30 September 2019 (1 page) |
2 October 2019 | Cessation of The Bishop of Chester as a person with significant control on 30 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Ian Roberts as a director on 28 August 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (55 pages) |
7 June 2019 | Registration of charge 000078260027, created on 23 May 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Elizabeth Jane Holden Lane as a director on 11 February 2019 (1 page) |
24 January 2019 | Termination of appointment of Alison Fulford as a director on 5 December 2018 (1 page) |
24 January 2019 | Termination of appointment of Victor John Legg as a director on 28 November 2018 (1 page) |
24 January 2019 | Appointment of Ms Julie Helen Withers as a director on 6 December 2018 (2 pages) |
24 January 2019 | Appointment of Mr David Graham Lowcock as a director on 6 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of David Anthony Marriott as a director on 5 December 2018 (1 page) |
24 January 2019 | Termination of appointment of Carol Seddon as a director on 5 December 2018 (1 page) |
24 January 2019 | Appointment of Reverend Christopher John Pearson Hobbs as a director on 6 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Lynn Boyle as a director on 5 December 2018 (1 page) |
24 January 2019 | Appointment of Mrs Esme Angela Hammer as a director on 6 December 2018 (2 pages) |
24 January 2019 | Appointment of Reverend Dr Mark Hart as a director on 6 December 2018 (2 pages) |
24 January 2019 | Appointment of Reverend David Thomas Brewster as a director on 6 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Simon Richard Gales as a director on 5 December 2018 (1 page) |
24 January 2019 | Appointment of Reverend Christina Phoebe Upton as a director on 6 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Jenny Kidd as a director on 5 December 2018 (1 page) |
10 October 2018 | Appointment of The Very Reverend Dr Timothy Richard Stratford as a director on 26 September 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (40 pages) |
16 May 2018 | Appointment of Revd Lynn Boyle as a director on 15 May 2018 (2 pages) |
30 April 2018 | Termination of appointment of Julian Roger Heaton as a director on 18 November 2017 (1 page) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Gordon Ferguson Mcphate as a director on 30 September 2017 (1 page) |
20 March 2018 | Termination of appointment of Alexandra Jane Sanders as a director on 31 January 2018 (1 page) |
2 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
10 May 2016 | Annual return made up to 25 April 2016 no member list (30 pages) |
10 May 2016 | Annual return made up to 25 April 2016 no member list (30 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (12 pages) |
20 April 2016 | Memorandum and Articles of Association (12 pages) |
4 February 2016 | Termination of appointment of Paul Adrian Edwards as a director on 30 November 2015 (1 page) |
4 February 2016 | Appointment of Mr John Rupert Scrivener as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Rev Simon Drew as a director on 1 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Roger Alan Yates as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard William Neale as a director on 30 November 2015 (1 page) |
4 February 2016 | Appointment of Rev Simon Drew as a director on 1 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael William Walters as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Rosalind Irene Campbell as a director on 30 November 2015 (1 page) |
4 February 2016 | Director's details changed for Reverend Michael Lawrence Ridley on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Revd Carrol Seddon on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr John Rupert Scrivener as a director on 1 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Edward Wayne Lautenbach as a director on 31 October 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard William Neale as a director on 30 November 2015 (1 page) |
4 February 2016 | Director's details changed for Revd Carrol Seddon on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Reverend Michael Lawrence Ridley on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Melanie Anne Mccombe as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Paul Adrian Edwards as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Melanie Anne Mccombe as a director on 30 November 2015 (1 page) |
4 February 2016 | Appointment of Rev David James Page as a director on 1 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael William Walters as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Rosalind Irene Campbell as a director on 30 November 2015 (1 page) |
4 February 2016 | Appointment of Mrs Jenny Kidd as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Mrs Jenny Kidd as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Rev David James Page as a director on 1 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Roger Alan Yates as a director on 30 November 2015 (1 page) |
4 February 2016 | Termination of appointment of Edward Wayne Lautenbach as a director on 31 October 2015 (1 page) |
3 February 2016 | Appointment of Revd Carrol Seddon as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Revd Carrol Seddon as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Revd Alexandra Jane Sanders as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Revd Alison Fulford as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Revd Alison Fulford as a director on 1 December 2015 (2 pages) |
3 February 2016 | Appointment of Revd Alexandra Jane Sanders as a director on 1 December 2015 (2 pages) |
18 August 2015 | Registration of charge 000078260026, created on 7 August 2015 (24 pages) |
18 August 2015 | Registration of charge 000078260026, created on 7 August 2015 (24 pages) |
18 August 2015 | Registration of charge 000078260026, created on 7 August 2015 (24 pages) |
16 July 2015 | Memorandum and Articles of Association (12 pages) |
16 July 2015 | Memorandum and Articles of Association (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (40 pages) |
12 June 2015 | Appointment of Revd Elaine Chegwin Hall as a director on 20 May 2015 (2 pages) |
12 June 2015 | Appointment of Revd Elaine Chegwin Hall as a director on 20 May 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
8 May 2015 | Director's details changed for Reverend Elizabeth Jane Holden Lane on 26 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Reverend Elizabeth Jane Holden Lane on 26 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jonathan Robert Gibbs as a director on 17 October 2014 (1 page) |
5 May 2015 | Annual return made up to 25 April 2015 no member list (31 pages) |
5 May 2015 | Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 25 April 2015 no member list (31 pages) |
5 May 2015 | Director's details changed for Reverend Elizabeth Jane Holden Lane on 2 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jonathan Robert Gibbs as a director on 17 October 2014 (1 page) |
3 March 2015 | Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ian Neil Scott-Dunn as a director on 2 March 2015 (2 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
22 May 2014 | Appointment of Reverend Michael Lawrence Ridley as a director (2 pages) |
22 May 2014 | Appointment of Reverend Andrew Quentin Greenhough as a director (2 pages) |
22 May 2014 | Appointment of Reverend Andrew Quentin Greenhough as a director (2 pages) |
22 May 2014 | Termination of appointment of Robert Atwell as a director (1 page) |
22 May 2014 | Termination of appointment of Robert Atwell as a director (1 page) |
22 May 2014 | Appointment of Reverend Michael Lawrence Ridley as a director (2 pages) |
2 May 2014 | Annual return made up to 25 April 2014 no member list (30 pages) |
2 May 2014 | Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 25 April 2014 no member list (30 pages) |
2 May 2014 | Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Victor John Legg on 4 September 2013 (2 pages) |
1 May 2014 | Director's details changed for Victor John Legg on 4 September 2013 (2 pages) |
1 May 2014 | Secretary's details changed for George Beal Colville on 27 August 2013 (1 page) |
1 May 2014 | Director's details changed for Dr Michael Robert Gilbertson on 27 August 2013 (2 pages) |
1 May 2014 | Director's details changed for Ian Roberts on 8 July 2013 (2 pages) |
1 May 2014 | Secretary's details changed for George Beal Colville on 27 August 2013 (1 page) |
1 May 2014 | Termination of appointment of Elaine Hall as a director (1 page) |
1 May 2014 | Director's details changed for Ian Roberts on 8 July 2013 (2 pages) |
1 May 2014 | Termination of appointment of John Sutton as a director (1 page) |
1 May 2014 | Termination of appointment of John Sutton as a director (1 page) |
1 May 2014 | Termination of appointment of Elaine Hall as a director (1 page) |
1 May 2014 | Director's details changed for Dr Michael Robert Gilbertson on 27 August 2013 (2 pages) |
1 May 2014 | Director's details changed for Victor John Legg on 4 September 2013 (2 pages) |
1 May 2014 | Director's details changed for Ian Roberts on 8 July 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
27 August 2013 | Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 27 August 2013 (1 page) |
20 May 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Appointment of Mr David Anthony Marriott as a director (2 pages) |
8 May 2013 | Annual return made up to 25 April 2013 no member list (33 pages) |
8 May 2013 | Annual return made up to 25 April 2013 no member list (33 pages) |
8 May 2013 | Appointment of Mr David Anthony Marriott as a director (2 pages) |
13 December 2012 | Appointment of Dr Alan Walter Dowen as a director (2 pages) |
13 December 2012 | Termination of appointment of David Blackmore as a director (1 page) |
13 December 2012 | Termination of appointment of David Blackmore as a director (1 page) |
13 December 2012 | Appointment of Dr John Philip Mason as a director (2 pages) |
13 December 2012 | Appointment of Dr John Philip Mason as a director (2 pages) |
13 December 2012 | Appointment of Dr Alan Walter Dowen as a director (2 pages) |
12 December 2012 | Termination of appointment of Paul Williams as a director (1 page) |
12 December 2012 | Termination of appointment of Shirley Leslie as a director (1 page) |
12 December 2012 | Termination of appointment of Paul Williams as a director (1 page) |
12 December 2012 | Termination of appointment of Shirley Leslie as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (33 pages) |
26 April 2012 | Annual return made up to 25 April 2012 no member list (33 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
28 April 2011 | Annual return made up to 25 April 2011 no member list (33 pages) |
28 April 2011 | Annual return made up to 25 April 2011 no member list (33 pages) |
1 February 2011 | Appointment of Ven Ian Gregory Bishop as a director (2 pages) |
1 February 2011 | Appointment of Ven Ian Gregory Bishop as a director (2 pages) |
31 January 2011 | Termination of appointment of John Mason as a secretary (1 page) |
31 January 2011 | Termination of appointment of Richard Gillings as a director (1 page) |
31 January 2011 | Termination of appointment of Richard Gillings as a director (1 page) |
31 January 2011 | Termination of appointment of John Mason as a secretary (1 page) |
23 November 2010 | Appointment of Melanie Anne Mccombe as a director (2 pages) |
23 November 2010 | Appointment of Melanie Anne Mccombe as a director (2 pages) |
25 September 2010 | Appointment of George Beal Colville as a secretary (3 pages) |
25 September 2010 | Appointment of Ven Dr Michael Robert Gilbertson as a director (3 pages) |
25 September 2010 | Appointment of George Beal Colville as a secretary (3 pages) |
25 September 2010 | Appointment of Ven Dr Michael Robert Gilbertson as a director (3 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
19 May 2010 | Appointment of Fiona Susan Goode as a director (3 pages) |
19 May 2010 | Appointment of Fiona Susan Goode as a director (3 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (16 pages) |
29 April 2010 | Annual return made up to 25 April 2010 no member list (16 pages) |
26 April 2010 | Director's details changed for The Reverend Robert Speight Munro on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Adrian Edwards on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Very Reverend Gordon Ferguson Mcphate on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Revd Canon John Sutton on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr John Graham Campbell on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Revd Canon Michael William Walters on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Shirley Anne Leslie on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard William Neale on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Rosalind Irene Campbell on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Richard William Neale on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Reverend Robert Speight Munro on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Revd Canon Michael William Walters on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Venerable Richard John Gillings on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Canon Dr David Richard Blackmore on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Adrian Edwards on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Canon Elizabeth Renshaw on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Lloyd Williams on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Jeremy Collier Freeman on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Canon Dr David Richard Blackmore on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr Shirley Anne Leslie on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Very Reverend Gordon Ferguson Mcphate on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul Lloyd Williams on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr John Graham Campbell on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Canon Elizabeth Renshaw on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Jeremy Collier Freeman on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Rosalind Irene Campbell on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Revd Canon John Sutton on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Reverend Dr Jonathan Robert Gibbs on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for The Venerable Richard John Gillings on 25 April 2010 (2 pages) |
24 February 2010 | Termination of appointment of Donald Allister as a director (2 pages) |
24 February 2010 | Termination of appointment of Donald Allister as a director (2 pages) |
21 January 2010 | Appointment of Reverend Elizabeth Jane Holden Lane as a director (3 pages) |
21 January 2010 | Appointment of Reverend Elizabeth Jane Holden Lane as a director (3 pages) |
23 December 2009 | Termination of appointment of Maureen Davis as a director (2 pages) |
23 December 2009 | Appointment of Reverend Michael Ian Antony Smith as a director (3 pages) |
23 December 2009 | Appointment of Reverend Edward Wayne Lautenbach as a director (3 pages) |
23 December 2009 | Termination of appointment of David Marriott as a director (2 pages) |
23 December 2009 | Appointment of Victor John Legg as a director (3 pages) |
23 December 2009 | Termination of appointment of Robert Mcconnell as a director (2 pages) |
23 December 2009 | Termination of appointment of Lesley Eden as a director (2 pages) |
23 December 2009 | Termination of appointment of Maureen Davis as a director (2 pages) |
23 December 2009 | Appointment of Rev Simon Richard Gales as a director (3 pages) |
23 December 2009 | Appointment of Reverend Julian Roger Heaton as a director (3 pages) |
23 December 2009 | Appointment of Reverend Michael Ian Antony Smith as a director (3 pages) |
23 December 2009 | Appointment of Reverend Elaine Chegwin Hall as a director (3 pages) |
23 December 2009 | Termination of appointment of Robert Mcconnell as a director (2 pages) |
23 December 2009 | Termination of appointment of David Page as a director (2 pages) |
23 December 2009 | Appointment of Reverend Julian Roger Heaton as a director (3 pages) |
23 December 2009 | Appointment of Rev Simon Richard Gales as a director (3 pages) |
23 December 2009 | Appointment of Victor John Legg as a director (3 pages) |
23 December 2009 | Termination of appointment of Isobel Burnley as a director (2 pages) |
23 December 2009 | Termination of appointment of Isobel Burnley as a director (2 pages) |
23 December 2009 | Appointment of Reverend Elaine Chegwin Hall as a director (3 pages) |
23 December 2009 | Appointment of Reverend Edward Wayne Lautenbach as a director (3 pages) |
23 December 2009 | Termination of appointment of Lesley Eden as a director (2 pages) |
23 December 2009 | Appointment of Ian Roberts as a director (3 pages) |
23 December 2009 | Termination of appointment of David Marriott as a director (2 pages) |
23 December 2009 | Appointment of Ian Roberts as a director (3 pages) |
23 December 2009 | Termination of appointment of David Page as a director (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
12 May 2009 | Appointment terminated director marc wolverson (1 page) |
12 May 2009 | Appointment terminated director marc wolverson (1 page) |
29 April 2009 | Director's change of particulars / gordon sinclair / 24/04/2009 (2 pages) |
29 April 2009 | Annual return made up to 25/04/09 (11 pages) |
29 April 2009 | Director's change of particulars / gordon sinclair / 24/04/2009 (2 pages) |
29 April 2009 | Annual return made up to 25/04/09 (11 pages) |
28 April 2009 | Director's change of particulars / david page / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / john campbell / 24/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / john campbell / 24/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / david page / 28/04/2009 (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
13 November 2008 | Appointment terminated director robert toan (1 page) |
13 November 2008 | Appointment terminated director robert toan (1 page) |
21 October 2008 | Director appointed the rt revd robert ronald atwell (1 page) |
21 October 2008 | Director appointed the rt revd robert ronald atwell (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
12 May 2008 | Director's change of particulars / elizabeth renshaw / 12/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / david blackmore / 12/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / roger yates / 12/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / david felix / 12/05/2008 (2 pages) |
12 May 2008 | Annual return made up to 25/04/08 (11 pages) |
12 May 2008 | Director's change of particulars / david felix / 12/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / roger yates / 12/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / david blackmore / 12/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / elizabeth renshaw / 12/05/2008 (1 page) |
12 May 2008 | Annual return made up to 25/04/08 (11 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
29 May 2007 | Full accounts made up to 31 December 2006 (28 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (28 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
26 April 2007 | Annual return made up to 25/04/07 (6 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Annual return made up to 25/04/07 (6 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Annual return made up to 25/04/06
|
24 May 2006 | Annual return made up to 25/04/06
|
23 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Annual return made up to 25/04/05
|
10 June 2005 | Annual return made up to 25/04/05
|
10 June 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
26 May 2004 | Annual return made up to 25/04/04 (19 pages) |
26 May 2004 | Annual return made up to 25/04/04 (19 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
21 May 2003 | Annual return made up to 25/04/03 (20 pages) |
21 May 2003 | Annual return made up to 25/04/03 (20 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
23 May 2002 | Annual return made up to 25/04/02
|
23 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (26 pages) |
23 May 2002 | Annual return made up to 25/04/02
|
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
17 May 2001 | Annual return made up to 25/04/01 (14 pages) |
17 May 2001 | Annual return made up to 25/04/01 (14 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
22 May 2000 | Annual return made up to 25/04/00
|
22 May 2000 | Annual return made up to 25/04/00
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: diocesan house raymond street chester CH1 4PN (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: diocesan house raymond street chester CH1 4PN (1 page) |
17 May 1999 | Annual return made up to 25/04/99
|
17 May 1999 | Annual return made up to 25/04/99
|
17 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 May 1998 | Annual return made up to 25/04/98 (14 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Annual return made up to 25/04/98 (14 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Annual return made up to 25/04/97
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Annual return made up to 25/04/97
|
23 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 May 1997 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 25/04/96
|
29 May 1996 | Annual return made up to 25/04/96
|
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Memorandum and Articles of Association (10 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Memorandum and Articles of Association (10 pages) |
17 January 1996 | New director appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
5 May 1995 | Annual return made up to 25/04/95
|
5 May 1995 | Annual return made up to 25/04/95
|
5 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |