Chester
CH4 7LR
Wales
Director Name | Mr Alistair Gordon Copley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Training Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close Wilmslow Cheshire SK9 6BZ |
Secretary Name | Mr Alistair Gordon Copley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close Wilmslow Cheshire SK9 6BZ |
Director Name | Mr Michael John Ellerington Taylor |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowther House Clifton Penrith Cumbria CA10 2EG |
Director Name | Lt Colonel Alexander John Grindlay Forbes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Clifton Road Heaton Moor Stockport SK4 4BU |
Director Name | Mr Rameshchandra Mistry |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Committee Member |
Country of Residence | England |
Correspondence Address | 240 Somerton Road Breightmet Bolton BL2 6TY |
Director Name | Ian Lever Brown |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1993) |
Role | Retired |
Correspondence Address | 833 Chorley Old Road Bolton Lancashire BL1 5SL |
Director Name | Maj Frederick Noel Catterall |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Retired |
Correspondence Address | Highgate West Drive Seedfield Bury Lancashire |
Director Name | Mr Edward Aspinall Foulkes |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Retired |
Correspondence Address | Enemies Castle Farm Whinney Lane Mellor Blackburn Lancashire BB2 7EH |
Director Name | Ernest Kenneth Gregory |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Company Director |
Correspondence Address | Eastwood Shady Lane Bromley Cross Bolton Lancashire BL7 9AF |
Director Name | Capt Roy Hollinrake |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Retired |
Correspondence Address | 161 Manchester Road Heywood Lancashire OL10 2HH |
Director Name | Cllr James Houldsworth |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Plumbing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Halifax Street Blackpool Lancashire FY3 9QQ |
Director Name | Maj Edward Nash |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Business Consultant |
Correspondence Address | 19 Station Road Parbold Lancashire WN4 0SA |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 May 2006) |
Role | Retired |
Correspondence Address | Flat 11 Hillside Court 2 Hillside Bolton Lancashire BL1 5DT |
Director Name | William Allan Rogerson |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 244 Bradley Fold Road Ainsworth Bolton Lancashire BL2 6QP |
Director Name | Maj Robert Haslam Sheppard |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Retired |
Correspondence Address | Clough Cottage Chorley New Road Bolton Lancashire BL1 5BA |
Director Name | Col Michael John Ellerington Tayler |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Legal Executive |
Correspondence Address | 26 King Street Chester Cheshire Ch1 |
Director Name | William Barlow Tomlinson |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 1998) |
Role | Retired |
Correspondence Address | 16 Broadhalgh Road Rochdale Lancashire OL11 5NJ |
Director Name | Dennis Walton |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 08 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Riber Manor Matlock Derbyshire DE4 5JU |
Director Name | Eric Bancroft |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 March 1992) |
Role | Company Director |
Correspondence Address | Merecroft Pleasington Blackburn Lancashire BB2 5JH |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 February 2006) |
Role | Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mr Eric Bancroft |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broadtree Close Mellor Blackburn BB2 7PW |
Registered Address | 6 Winchester Close Wilmslow Cheshire SK9 6BZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £175,797 |
Cash | £13,653 |
Current Liabilities | £996 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (6 months ago) |
---|---|
Next Return Due | 13 April 2024 (6 months, 1 week from now) |
23 September 2020 | Termination of appointment of Eric Bancroft as a director on 15 September 2020 (1 page) |
---|---|
20 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 June 2019 | Appointment of Lt Colonel Alexander John Grindlay Forbes as a director on 1 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Dennis Walton as a director on 8 December 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
28 April 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
1 April 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
7 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
24 September 2013 | Termination of appointment of William Rogerson as a director (1 page) |
24 September 2013 | Termination of appointment of William Rogerson as a director (1 page) |
2 July 2013 | Appointment of Colonel Cbe Td Dl Michael John Ellerington Taylor as a director (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Appointment of Colonel Cbe Td Dl Michael John Ellerington Taylor as a director (3 pages) |
9 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 April 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
4 April 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
4 April 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
1 September 2010 | Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Director's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages) |
1 September 2010 | Secretary's details changed for Mr Alistair Gordon Copley on 16 July 2010 (3 pages) |
1 September 2010 | Registered office address changed from 55 Park Road Wilmslow Cheshire SK9 5BT on 1 September 2010 (2 pages) |
9 April 2010 | Director's details changed for William Allan Rogerson on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for John Boardman Makinson on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for John Boardman Makinson on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Eric Bancroft on 28 February 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Alistair Gordon Copley on 28 February 2010 (1 page) |
9 April 2010 | Secretary's details changed for Mr Alistair Gordon Copley on 28 February 2010 (1 page) |
9 April 2010 | Director's details changed for Dennis Walton on 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Eric Bancroft on 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Alistair Gordon Copley on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for William Allan Rogerson on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Alistair Gordon Copley on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Dennis Walton on 28 February 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 April 2009 | Annual return made up to 30/03/09 (10 pages) |
5 April 2009 | Annual return made up to 30/03/09 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 April 2008 | Annual return made up to 28/03/08 (5 pages) |
24 April 2008 | Annual return made up to 28/03/08 (5 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 April 2007 | Annual return made up to 28/03/07
|
14 April 2007 | Annual return made up to 28/03/07
|
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: glebe house 5 brindle heights brindle chorley PR6 8YA (1 page) |
21 April 2006 | New secretary appointed;new director appointed (1 page) |
21 April 2006 | Director's particulars changed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: glebe house 5 brindle heights brindle chorley PR6 8YA (1 page) |
21 April 2006 | Annual return made up to 28/03/06
|
21 April 2006 | Annual return made up to 28/03/06
|
21 April 2006 | Director's particulars changed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Annual return made up to 28/03/05
|
25 April 2005 | Annual return made up to 28/03/05
|
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Annual return made up to 28/03/04 (5 pages) |
27 April 2004 | Annual return made up to 28/03/04 (5 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Annual return made up to 28/03/03 (5 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Annual return made up to 28/03/03 (5 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 April 2002 | Annual return made up to 28/03/02 (4 pages) |
15 April 2002 | Annual return made up to 28/03/02 (4 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Annual return made up to 28/03/01 (4 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Annual return made up to 28/03/01 (4 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Annual return made up to 28/03/00 (4 pages) |
20 April 2000 | Annual return made up to 28/03/00 (4 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 April 1999 | Annual return made up to 28/03/99 (6 pages) |
24 April 1999 | Annual return made up to 28/03/99 (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
1 April 1997 | Annual return made up to 28/03/97 (4 pages) |
1 April 1997 | Annual return made up to 28/03/97 (4 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Annual return made up to 28/03/96
|
24 April 1996 | Annual return made up to 28/03/96
|
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1995 | Annual return made up to 28/03/95 (4 pages) |
17 May 1995 | Annual return made up to 28/03/95 (4 pages) |