Company NameWest Cheshire & North Wales Chamber Of Commerce
Company StatusActive
Company Number00173634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1921(103 years, 2 months ago)
Previous NamesChester And North Wales Chamber Of Commerce(The) and Chester, Ellesmere Port And North Wales Chamber Of Commerce And Industry

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Debbie Patricia Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(93 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceWales
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMs Helen Nellist
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(95 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleInterim Principle
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cheshire College Eaton Road
Chester
CH4 7ER
Wales
Director NameMrs Edwina Claire Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(96 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleDirector Of Marketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMr James Joseph Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(96 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address9 Wynnstay Road
Colwyn Bay
Conwy
Wales
Director NameMr Davinder Lotay Lotay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(97 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Science Park Pool Lane
Ince
Chester
CH2 4NU
Wales
Director NameMrs Alison Rebecca Stark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(98 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleExport Consultancy And Training
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Paul James Cooney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(98 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Exchange 3 St. John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMrs Sarah Elizabeth Bailey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(98 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr John Mark Farrell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(100 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMr Robin Edwin Tudor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(102 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleHead Of PR & Communications
Country of ResidenceEngland
Correspondence AddressAviation House Speke Hall Avenue
Liverpool Airport
Liverpool
L24 1YD
Director NameFrederick Richard Bass
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleChief Executive
Correspondence Address1 The Bridleway
Chester
Cheshire
CH2 1BB
Wales
Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(71 years, 2 months after company formation)
Appointment Duration24 years (resigned 26 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Secretary NameFrederick Richard Bass
NationalityBritish
StatusResigned
Appointed18 May 1992(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address1 The Bridleway
Chester
Cheshire
CH2 1BB
Wales
Director NameMr Malcolm Wilfred Doughty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(75 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Meadows
Mickle Trafford
Chester
Cheshire
CH2 4QX
Wales
Director NameMr Colin Leonard Burman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(77 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNant Y Mynydd Bridge Street
Penycae
Wrexham
LL14 2RH
Wales
Director NameNigel Jamieson Bruce
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(77 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 19 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDarland Orchard Darland Lane
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Timothy James Philip Culpin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(81 years after company formation)
Appointment Duration3 years (resigned 21 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Lomond Grove
Great Sutton
Ellesmere Port
Cheshire
CH66 2TS
Wales
Director NameStuart Douglas Early
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(81 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 2007)
RoleMd Deep Sea Leisure
Correspondence AddressRichmond Hall
Mursley
Buckinghamshire
MK17 0LE
Director NamePeter William Cocker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(82 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2006)
RoleLocal Government Manager
Correspondence AddressBeech House
Whaddon Drive
Chester
Cheshire
CH4 7ND
Wales
Secretary NameMyfanwy Elizabeth Morgan
NationalityBritish
StatusResigned
Appointed16 May 2003(82 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2006)
RoleSolicitor
Correspondence Address8 Bryn Gwelfor
Abergele
Clwyd
LL22 8QR
Wales
Director NameStephen Phillip Crawford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(82 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
RoleSenior Manager
Correspondence Address5 Centurion Close
Meols
Wirral
CH47 7BZ
Wales
Director NameChristopher Burgoyne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(85 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2007)
RoleBank Manager
Country of ResidenceWales
Correspondence Address3 Oakfield Close
School Lane
Bronington
Wrexham
SY13 3GZ
Wales
Secretary NameStephen Francis Welch
NationalityBritish
StatusResigned
Appointed15 May 2006(85 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Secretary NameStephen Francis Welch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(85 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameChristopher Edmund Burke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(85 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2008)
RoleRetailer
Correspondence Address37 Mayors Road
Altrincham
Cheshire
WA15 9RW
Secretary NameCommodore (Royal Navy) Robert Michael Williams
NationalityBritish
StatusResigned
Appointed31 March 2008(87 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChief Exec Officer
Country of ResidenceScotland
Correspondence AddressCassenvey
Balmaclellan
Castle Douglas
Kirkcudbrightshire
DG7 3QW
Scotland
Director NameMr James Norman Charles Crane
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(89 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House 3 Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Christopher Julian Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(89 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChester Railway Station 1st Floor. West Wing Offic
Station Road
Chester
Cheshire
CH1 3NT
Wales
Director NameMr Robin Mark Dillamore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(91 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
Cheshire
CH1 1SL
Wales
Director NameMr Colin Peter Brew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(91 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr David Keith Anglesea
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(92 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMr Charles Robert Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(93 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114/120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMr Nigel John Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(94 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2016)
RoleCollege Chief Executive
Country of ResidenceEngland
Correspondence AddressWest Cheshire College Sutton Way
Whitby
Ellesmere Port
CH65 7BF
Wales
Director NameMr Neil Ashbridge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(95 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Patricia Crocker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(102 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales

Contact

Websitecepnwchamber.org.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressChurchill House Queens Park Campus
Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£337,799
Gross Profit£278,378
Net Worth£122,261
Cash£147,324
Current Liabilities£78,141

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

22 August 2023Termination of appointment of Patricia Crocker as a director on 21 August 2023 (1 page)
7 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2023Memorandum and Articles of Association (16 pages)
4 July 2023Appointment of Mrs Patricia Crocker as a director on 27 June 2023 (2 pages)
3 July 2023Termination of appointment of Phillip Edward Jones as a director on 27 June 2023 (1 page)
3 July 2023Appointment of Mr Robin Edwin Tudor as a director on 27 June 2023 (2 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 April 2022Termination of appointment of Jennifer Ann Kennedy as a director on 25 April 2022 (1 page)
25 April 2022Termination of appointment of Sarah Jane Jones as a director on 25 April 2022 (1 page)
16 December 2021Termination of appointment of Charles Robert Ellis as a director on 15 December 2021 (1 page)
16 December 2021Appointment of Mr John Mark Farrell as a director on 15 December 2021 (2 pages)
20 September 2021Termination of appointment of Charles Phillip Harris as a director on 8 September 2021 (1 page)
20 September 2021Termination of appointment of David Keith Anglesea as a director on 8 September 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
26 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 August 2020Termination of appointment of Victoria Jane Jones as a director on 20 August 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2020Director's details changed for Mrs Debbie Patricia Bryce on 20 May 2020 (2 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 September 2019Appointment of Mrs Jennifer Ann Kennedy as a director on 24 September 2019 (2 pages)
24 September 2019Appointment of Miss Sarah Jane Jones as a director on 24 September 2019 (2 pages)
28 June 2019Appointment of Mrs Alison Rebecca Stark as a director on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of William Scott Hogg as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of William John Newton Jones as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Neil Ashbridge as a director on 27 June 2019 (1 page)
27 June 2019Termination of appointment of David Ian Furnival as a director on 27 June 2019 (1 page)
27 June 2019Appointment of Mrs Sarah Elizabeth Bailey as a director on 27 June 2019 (2 pages)
27 June 2019Appointment of Mr Paul James Cooney as a director on 27 June 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 February 2019Termination of appointment of Colin Peter Brew as a director on 13 February 2019 (1 page)
24 October 2018Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018 (2 pages)
23 October 2018Termination of appointment of Katrina Kerr as a director on 28 June 2018 (1 page)
23 October 2018Termination of appointment of James Norman Charles Crane as a director on 28 June 2018 (1 page)
18 October 2018Cessation of Colin Peter Brew as a person with significant control on 11 October 2018 (1 page)
7 August 2018Termination of appointment of Clare Schofield as a director on 3 August 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 July 2018Termination of appointment of Martin Bryan Pearson as a director on 23 July 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Davinder Lotay Lotay as a director on 28 February 2018 (2 pages)
21 December 2017Appointment of Mr James Joseph Jones as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Mr James Joseph Jones as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Martin Bryan Pearson as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Martin Bryan Pearson as a director on 19 December 2017 (2 pages)
26 July 2017Appointment of Mrs Edwina Claire Davies as a director on 20 June 2017 (2 pages)
26 July 2017Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page)
26 July 2017Appointment of Mrs Edwina Claire Davies as a director on 20 June 2017 (2 pages)
26 July 2017Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page)
25 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
23 May 2017Termination of appointment of Philip Smith as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Philip Smith as a director on 22 May 2017 (1 page)
20 April 2017Director's details changed for Mrs Debbie Patricia Stokes on 13 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Debbie Patricia Stokes on 13 April 2017 (2 pages)
11 November 2016Director's details changed for Mrs Victoria Jane Jones on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mrs Victoria Jane Jones on 11 November 2016 (2 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 June 2016Termination of appointment of Richard Clive Thomas as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Richard Clive Thomas as a director on 15 June 2016 (1 page)
10 June 2016Appointment of Mrs Helen Nellist as a director on 26 May 2016 (2 pages)
10 June 2016Appointment of Mrs Helen Nellist as a director on 26 May 2016 (2 pages)
9 June 2016Termination of appointment of Nigel John Davies as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of David Simon Matthew Edwards as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Robin Mark Dillamore as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Carl Dennis Wood as a director on 26 May 2016 (1 page)
9 June 2016Appointment of Professor Clare Schofield as a director on 26 May 2016 (2 pages)
9 June 2016Termination of appointment of David Simon Matthew Edwards as a director on 26 May 2016 (1 page)
9 June 2016Appointment of Professor Clare Schofield as a director on 26 May 2016 (2 pages)
9 June 2016Termination of appointment of Nigel John Davies as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Robin Mark Dillamore as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Carl Dennis Wood as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Patrick Charles Kingsley-Williams as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Patrick Charles Kingsley-Williams as a director on 26 May 2016 (1 page)
9 June 2016Annual return made up to 18 May 2016 no member list (19 pages)
9 June 2016Annual return made up to 18 May 2016 no member list (19 pages)
19 April 2016Appointment of Mr Neil Ashbridge as a director on 3 March 2016 (2 pages)
19 April 2016Appointment of Mr Phillip Edward Jones as a director on 3 March 2016 (2 pages)
19 April 2016Appointment of Mr Neil Ashbridge as a director on 3 March 2016 (2 pages)
19 April 2016Appointment of Mr Phillip Edward Jones as a director on 3 March 2016 (2 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
26 May 2015Annual return made up to 18 May 2015 no member list (17 pages)
26 May 2015Annual return made up to 18 May 2015 no member list (17 pages)
1 April 2015Appointment of Mr Nigel John Davies as a director on 19 February 2015 (2 pages)
1 April 2015Appointment of Mr Nigel John Davies as a director on 19 February 2015 (2 pages)
31 March 2015Termination of appointment of Peter James Lavin as a director on 19 February 2015 (1 page)
31 March 2015Termination of appointment of Philip Robert Hughes as a director on 19 February 2015 (1 page)
31 March 2015Termination of appointment of Peter James Lavin as a director on 19 February 2015 (1 page)
31 March 2015Termination of appointment of Philip Robert Hughes as a director on 19 February 2015 (1 page)
7 January 2015Appointment of Mr Charles Robert Ellis as a director on 19 September 2014 (2 pages)
7 January 2015Appointment of Mr Charles Robert Ellis as a director on 19 September 2014 (2 pages)
22 October 2014Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages)
22 October 2014Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages)
22 October 2014Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages)
6 August 2014Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages)
6 August 2014Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages)
6 August 2014Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages)
24 June 2014Appointment of Mr David Ian Furnival as a director (2 pages)
24 June 2014Termination of appointment of Sally Wightman as a director (1 page)
24 June 2014Termination of appointment of Sally Wightman as a director (1 page)
24 June 2014Appointment of Mr David Ian Furnival as a director (2 pages)
24 June 2014Annual return made up to 18 May 2014 no member list (15 pages)
24 June 2014Appointment of Mrs Victoria Jane Jones as a director (2 pages)
24 June 2014Annual return made up to 18 May 2014 no member list (15 pages)
24 June 2014Appointment of Mrs Victoria Jane Jones as a director (2 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 January 2014Appointment of Mrs Katrina Kerr as a director (2 pages)
22 January 2014Appointment of Mrs Katrina Kerr as a director (2 pages)
22 January 2014Appointment of Mr David Keith Anglesea as a director (2 pages)
22 January 2014Appointment of Mr David Keith Anglesea as a director (2 pages)
4 December 2013Termination of appointment of Iain Mcaulay as a director (1 page)
4 December 2013Termination of appointment of Iain Mcaulay as a director (1 page)
26 June 2013Annual return made up to 18 May 2013 no member list (16 pages)
26 June 2013Annual return made up to 18 May 2013 no member list (16 pages)
25 June 2013Termination of appointment of Michael Jones as a director (1 page)
25 June 2013Termination of appointment of Michael Jones as a director (1 page)
5 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
5 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
2 January 2013Termination of appointment of Christopher Brown as a director (1 page)
2 January 2013Appointment of Mr Michael Jones as a director (2 pages)
2 January 2013Appointment of Mr Michael Jones as a director (2 pages)
15 August 2012Appointment of Ms Sally Wightman as a director (2 pages)
15 August 2012Appointment of Ms Sally Wightman as a director (2 pages)
15 August 2012Appointment of Mr Robin Mark Dillamore as a director (2 pages)
15 August 2012Appointment of Mr Colin Peter Brew as a director (2 pages)
15 August 2012Appointment of Mr Robin Mark Dillamore as a director (2 pages)
15 August 2012Appointment of Mr Colin Peter Brew as a director (2 pages)
20 June 2012Termination of appointment of John Pitchford as a director (1 page)
20 June 2012Termination of appointment of Nigel Bruce as a director (1 page)
20 June 2012Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page)
20 June 2012Annual return made up to 18 May 2012 no member list (16 pages)
20 June 2012Annual return made up to 18 May 2012 no member list (16 pages)
20 June 2012Termination of appointment of Peter Hawkins as a director (1 page)
20 June 2012Termination of appointment of Nigel Bruce as a director (1 page)
20 June 2012Termination of appointment of Christopher Naylor as a director (1 page)
20 June 2012Termination of appointment of Christopher Naylor as a director (1 page)
20 June 2012Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page)
20 June 2012Termination of appointment of John Pitchford as a director (1 page)
20 June 2012Termination of appointment of Peter Hawkins as a director (1 page)
22 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 January 2012Termination of appointment of Michael Reed as a director (1 page)
25 January 2012Termination of appointment of Michael Reed as a director (1 page)
14 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
17 June 2011Annual return made up to 18 May 2011 no member list (17 pages)
17 June 2011Annual return made up to 18 May 2011 no member list (17 pages)
10 May 2011Appointment of Mr Peter James Lavin as a director (2 pages)
10 May 2011Appointment of Mr Peter James Lavin as a director (2 pages)
4 May 2011Appointment of Mr Christopher Julian Brown as a director (2 pages)
4 May 2011Appointment of Professor Charles Phillip Harris as a director (2 pages)
4 May 2011Appointment of Mr Christopher Julian Brown as a director (2 pages)
4 May 2011Appointment of Professor Charles Phillip Harris as a director (2 pages)
14 April 2011Appointment of Mr Peter Hawkins as a director (2 pages)
14 April 2011Appointment of Mr James Norman Charles Crane as a director (2 pages)
14 April 2011Appointment of Mr Peter Hawkins as a director (2 pages)
14 April 2011Appointment of Mr Philip Robert Hughes as a director (2 pages)
14 April 2011Appointment of Mr Patrick Charles Kingsley-Williams as a director (2 pages)
14 April 2011Appointment of Mr Carl Dennis Wood as a director (2 pages)
14 April 2011Appointment of Mr William Scott Hogg as a director (2 pages)
14 April 2011Appointment of Mr William Scott Hogg as a director (2 pages)
14 April 2011Appointment of Mr John Andrew Pitchford as a director (2 pages)
14 April 2011Appointment of Mr James Norman Charles Crane as a director (2 pages)
14 April 2011Appointment of Mr Richard Clive Thomas as a director (2 pages)
14 April 2011Appointment of Mr Richard Clive Thomas as a director (2 pages)
14 April 2011Appointment of Mr Patrick Charles Kingsley-Williams as a director (2 pages)
14 April 2011Appointment of Mr John Andrew Pitchford as a director (2 pages)
14 April 2011Appointment of Mr Carl Dennis Wood as a director (2 pages)
14 April 2011Appointment of Mr Philip Robert Hughes as a director (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 December 2010Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 17 December 2010 (1 page)
12 July 2010Company name changed chester, ellesmere port and north wales chamber of commerce and industry\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Change of name with request to seek comments from relevant body (2 pages)
12 July 2010Change of name with request to seek comments from relevant body (2 pages)
12 July 2010Company name changed chester, ellesmere port and north wales chamber of commerce and industry\certificate issued on 12/07/10
  • CONNOT ‐
(3 pages)
23 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
23 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
22 June 2010Director's details changed for Nigel Jamieson Bruce on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Iain Mcaulay on 18 May 2010 (2 pages)
22 June 2010Director's details changed for William John Newton Jones on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Gregory Reed on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Gregory Reed on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Nigel Jamieson Bruce on 18 May 2010 (2 pages)
22 June 2010Director's details changed for William John Newton Jones on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Christopher James Naylor on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Iain Mcaulay on 18 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Christopher James Naylor on 18 May 2010 (2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(1 page)
22 April 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
2 February 2010Termination of appointment of Robert Williams as a director (1 page)
2 February 2010Termination of appointment of Robert Williams as a secretary (1 page)
2 February 2010Termination of appointment of Robert Williams as a director (1 page)
3 July 2009Annual return made up to 18/05/09 (4 pages)
3 July 2009Annual return made up to 18/05/09 (4 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2009Appointment terminated director thomas mccabe (1 page)
28 January 2009Appointment terminated director thomas mccabe (1 page)
3 October 2008Annual return made up to 18/05/08 (5 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Appointment terminated director christopher burke (1 page)
3 October 2008Appointment terminated director christopher burke (1 page)
3 October 2008Annual return made up to 18/05/08 (5 pages)
5 September 2008Appointment terminated director donna pumfrey (1 page)
5 September 2008Director appointed michael gregory reed (2 pages)
5 September 2008Director appointed michael gregory reed (2 pages)
5 September 2008Appointment terminated director donna pumfrey (1 page)
5 September 2008Appointment terminated director ronald munroe (1 page)
5 September 2008Appointment terminated director ronald munroe (1 page)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Director and secretary appointed robert michael williams (2 pages)
21 April 2008Director and secretary appointed robert michael williams (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 June 2007Annual return made up to 18/05/07 (9 pages)
21 June 2007Annual return made up to 18/05/07 (9 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
8 August 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director resigned
(9 pages)
26 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Annual return made up to 18/05/04 (11 pages)
25 May 2004Annual return made up to 18/05/04 (11 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Secretary resigned
(11 pages)
16 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Secretary resigned
(11 pages)
16 June 2003New secretary appointed (2 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2002Memorandum and Articles of Association (8 pages)
27 August 2002Memorandum and Articles of Association (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Annual return made up to 18/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Annual return made up to 18/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2001Annual return made up to 18/05/01 (8 pages)
16 May 2001Annual return made up to 18/05/01 (8 pages)
4 May 2001Registered office changed on 04/05/01 from: hilliards court chester business park wrexham road chester CH4 9QP (1 page)
4 May 2001Registered office changed on 04/05/01 from: hilliards court chester business park wrexham road chester CH4 9QP (1 page)
27 April 2001Full accounts made up to 31 December 2000 (14 pages)
27 April 2001Full accounts made up to 31 December 2000 (14 pages)
23 May 2000Annual return made up to 18/05/00 (8 pages)
23 May 2000Annual return made up to 18/05/00 (8 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
25 June 1999Annual return made up to 18/05/99 (8 pages)
25 June 1999Annual return made up to 18/05/99 (8 pages)
18 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 April 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
15 May 1998Annual return made up to 18/05/98 (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (13 pages)
15 May 1998Full accounts made up to 31 December 1997 (13 pages)
15 May 1998Annual return made up to 18/05/98 (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
23 May 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
9 May 1996Annual return made up to 18/05/96 (4 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
9 May 1996Annual return made up to 18/05/96 (4 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (17 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
22 July 1993Company name changed\certificate issued on 22/07/93 (2 pages)
11 March 1921Incorporation (17 pages)
11 March 1921Incorporation (17 pages)