Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director Name | Mr Phillip Edward Jones |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(95 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Wesetro House The Sidings, Boundary Lane Saltney Chester Cheshire CH4 8RD Wales |
Director Name | Ms Helen Nellist |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(95 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Interim Principle |
Country of Residence | United Kingdom |
Correspondence Address | West Cheshire College Eaton Road Chester CH4 7ER Wales |
Director Name | Mrs Edwina Claire Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(96 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director Of Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Director Name | Mr James Joseph Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynnstay Road Colwyn Bay Conwy Wales |
Director Name | Mr Davinder Lotay Lotay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(97 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Mrs Alison Rebecca Stark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Export Consultancy And Training |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Mr Paul James Cooney |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Exchange 3 St. John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mrs Sarah Elizabeth Bailey |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Mr John Mark Farrell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-120 Northgate Street Chester Cheshire CH1 2HT Wales |
Director Name | Mr Robin Edwin Tudor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(102 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Head Of PR & Communications |
Country of Residence | England |
Correspondence Address | Aviation House Speke Hall Avenue Liverpool Airport Liverpool L24 1YD |
Director Name | Mr David Simon Matthew Edwards |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 26 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Director Name | Frederick Richard Bass |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Chief Executive |
Correspondence Address | 1 The Bridleway Chester Cheshire CH2 1BB Wales |
Secretary Name | Frederick Richard Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 1 The Bridleway Chester Cheshire CH2 1BB Wales |
Director Name | Mr Malcolm Wilfred Doughty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(75 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2001) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Meadows Mickle Trafford Chester Cheshire CH2 4QX Wales |
Director Name | Mr Colin Leonard Burman |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(77 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nant Y Mynydd Bridge Street Penycae Wrexham LL14 2RH Wales |
Director Name | Thomas David Evans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | Norwood Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Nigel Jamieson Bruce |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(77 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Darland Orchard Darland Lane Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Timothy James Philip Culpin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(81 years after company formation) |
Appointment Duration | 3 years (resigned 21 March 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Lomond Grove Great Sutton Ellesmere Port Cheshire CH66 2TS Wales |
Director Name | Stuart Douglas Early |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 2007) |
Role | Md Deep Sea Leisure |
Correspondence Address | Richmond Hall Mursley Buckinghamshire MK17 0LE |
Director Name | Peter William Cocker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2006) |
Role | Local Government Manager |
Correspondence Address | Beech House Whaddon Drive Chester Cheshire CH4 7ND Wales |
Secretary Name | Myfanwy Elizabeth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2006) |
Role | Solicitor |
Correspondence Address | 8 Bryn Gwelfor Abergele Clwyd LL22 8QR Wales |
Director Name | Stephen Phillip Crawford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Role | Senior Manager |
Correspondence Address | 5 Centurion Close Meols Wirral CH47 7BZ Wales |
Director Name | Christopher Burgoyne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2007) |
Role | Bank Manager |
Country of Residence | Wales |
Correspondence Address | 3 Oakfield Close School Lane Bronington Wrexham SY13 3GZ Wales |
Secretary Name | Stephen Francis Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Secretary Name | Stephen Francis Welch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Christopher Edmund Burke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2008) |
Role | Retailer |
Correspondence Address | 37 Mayors Road Altrincham Cheshire WA15 9RW |
Secretary Name | Commodore (Royal Navy) Robert Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2009) |
Role | Chief Exec Officer |
Country of Residence | Scotland |
Correspondence Address | Cassenvey Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3QW Scotland |
Director Name | Mr James Norman Charles Crane |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Christopher Julian Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(89 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chester Railway Station 1st Floor. West Wing Offic Station Road Chester Cheshire CH1 3NT Wales |
Director Name | Mr Robin Mark Dillamore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL Wales |
Director Name | Mr Colin Peter Brew |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(91 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 February 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Mr David Keith Anglesea |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Mr Charles Robert Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114/120 Northgate Street Chester Cheshire CH1 2HT Wales |
Director Name | Mr Nigel John Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(94 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2016) |
Role | College Chief Executive |
Country of Residence | England |
Correspondence Address | West Cheshire College Sutton Way Whitby Ellesmere Port CH65 7BF Wales |
Director Name | Mr Neil Ashbridge |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(95 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Director Name | Mrs Patricia Crocker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(102 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
Website | cepnwchamber.org.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £337,799 |
Gross Profit | £278,378 |
Net Worth | £122,261 |
Cash | £147,324 |
Current Liabilities | £78,141 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (5 months, 4 weeks from now) |
20 August 2020 | Termination of appointment of Victoria Jane Jones as a director on 20 August 2020 (1 page) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 May 2020 | Director's details changed for Mrs Debbie Patricia Bryce on 20 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Mrs Jennifer Ann Kennedy as a director on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Miss Sarah Jane Jones as a director on 24 September 2019 (2 pages) |
28 June 2019 | Appointment of Mrs Alison Rebecca Stark as a director on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of William Scott Hogg as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of William John Newton Jones as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Neil Ashbridge as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of David Ian Furnival as a director on 27 June 2019 (1 page) |
27 June 2019 | Appointment of Mrs Sarah Elizabeth Bailey as a director on 27 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Paul James Cooney as a director on 27 June 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Termination of appointment of Colin Peter Brew as a director on 13 February 2019 (1 page) |
24 October 2018 | Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Katrina Kerr as a director on 28 June 2018 (1 page) |
23 October 2018 | Termination of appointment of James Norman Charles Crane as a director on 28 June 2018 (1 page) |
18 October 2018 | Cessation of Colin Peter Brew as a person with significant control on 11 October 2018 (1 page) |
7 August 2018 | Termination of appointment of Clare Schofield as a director on 3 August 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 July 2018 | Termination of appointment of Martin Bryan Pearson as a director on 23 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Davinder Lotay Lotay as a director on 28 February 2018 (2 pages) |
21 December 2017 | Appointment of Mr James Joseph Jones as a director on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr James Joseph Jones as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Martin Bryan Pearson as a director on 19 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Martin Bryan Pearson as a director on 19 December 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Edwina Claire Davies as a director on 20 June 2017 (2 pages) |
26 July 2017 | Registered 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 2017 | Appointment of Mrs Edwina Claire Davies as a director on 20 June 2017 (2 pages) |
26 July 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
23 May 2017 | Termination of appointment of Philip Smith as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Philip Smith as a director on 22 May 2017 (1 page) |
20 April 2017 | Director's details changed for Mrs Debbie Patricia Stokes on 13 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Debbie Patricia Stokes on 13 April 2017 (2 pages) |
11 November 2016 | Director's details changed for Mrs Victoria Jane Jones on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mrs Victoria Jane Jones on 11 November 2016 (2 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
15 June 2016 | Termination of appointment of Richard Clive Thomas as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Richard Clive Thomas as a director on 15 June 2016 (1 page) |
10 June 2016 | Appointment of Mrs Helen Nellist as a director on 26 May 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Helen Nellist as a director on 26 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nigel John Davies as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of David Simon Matthew Edwards as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Robin Mark Dillamore as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Carl Dennis Wood as a director on 26 May 2016 (1 page) |
9 June 2016 | Appointment of Professor Clare Schofield as a director on 26 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of David Simon Matthew Edwards as a director on 26 May 2016 (1 page) |
9 June 2016 | Appointment of Professor Clare Schofield as a director on 26 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nigel John Davies as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Robin Mark Dillamore as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Carl Dennis Wood as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Patrick Charles Kingsley-Williams as a director on 26 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Patrick Charles Kingsley-Williams as a director on 26 May 2016 (1 page) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (19 pages) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (19 pages) |
19 April 2016 | Appointment of Mr Neil Ashbridge as a director on 3 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Phillip Edward Jones as a director on 3 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Neil Ashbridge as a director on 3 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Phillip Edward Jones as a director on 3 March 2016 (2 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
26 May 2015 | Annual return made up to 18 May 2015 no member list (17 pages) |
26 May 2015 | Annual return made up to 18 May 2015 no member list (17 pages) |
1 April 2015 | Appointment of Mr Nigel John Davies as a director on 19 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Nigel John Davies as a director on 19 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Peter James Lavin as a director on 19 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Philip Robert Hughes as a director on 19 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Peter James Lavin as a director on 19 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Philip Robert Hughes as a director on 19 February 2015 (1 page) |
7 January 2015 | Appointment of Mr Charles Robert Ellis as a director on 19 September 2014 (2 pages) |
7 January 2015 | Appointment of Mr Charles Robert Ellis as a director on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Debbie Patricia Stokes as a director on 1 September 2014 (2 pages) |
6 August 2014 | Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Philip Smith as a director on 5 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr David Ian Furnival as a director (2 pages) |
24 June 2014 | Termination of appointment of Sally Wightman as a director (1 page) |
24 June 2014 | Termination of appointment of Sally Wightman as a director (1 page) |
24 June 2014 | Appointment of Mr David Ian Furnival as a director (2 pages) |
24 June 2014 | Annual return made up to 18 May 2014 no member list (15 pages) |
24 June 2014 | Appointment of Mrs Victoria Jane Jones as a director (2 pages) |
24 June 2014 | Annual return made up to 18 May 2014 no member list (15 pages) |
24 June 2014 | Appointment of Mrs Victoria Jane Jones as a director (2 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 January 2014 | Appointment of Mrs Katrina Kerr as a director (2 pages) |
22 January 2014 | Appointment of Mrs Katrina Kerr as a director (2 pages) |
22 January 2014 | Appointment of Mr David Keith Anglesea as a director (2 pages) |
22 January 2014 | Appointment of Mr David Keith Anglesea as a director (2 pages) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
26 June 2013 | Annual return made up to 18 May 2013 no member list (16 pages) |
26 June 2013 | Annual return made up to 18 May 2013 no member list (16 pages) |
25 June 2013 | Termination of appointment of Michael Jones as a director (1 page) |
25 June 2013 | Termination of appointment of Michael Jones as a director (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 January 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
2 January 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
2 January 2013 | Appointment of Mr Michael Jones as a director (2 pages) |
2 January 2013 | Appointment of Mr Michael Jones as a director (2 pages) |
15 August 2012 | Appointment of Ms Sally Wightman as a director (2 pages) |
15 August 2012 | Appointment of Ms Sally Wightman as a director (2 pages) |
15 August 2012 | Appointment of Mr Robin Mark Dillamore as a director (2 pages) |
15 August 2012 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
15 August 2012 | Appointment of Mr Robin Mark Dillamore as a director (2 pages) |
15 August 2012 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
20 June 2012 | Termination of appointment of John Pitchford as a director (1 page) |
20 June 2012 | Termination of appointment of Nigel Bruce as a director (1 page) |
20 June 2012 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 18 May 2012 no member list (16 pages) |
20 June 2012 | Annual return made up to 18 May 2012 no member list (16 pages) |
20 June 2012 | Termination of appointment of Peter Hawkins as a director (1 page) |
20 June 2012 | Termination of appointment of Nigel Bruce as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Naylor as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Naylor as a director (1 page) |
20 June 2012 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of John Pitchford as a director (1 page) |
20 June 2012 | Termination of appointment of Peter Hawkins as a director (1 page) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
22 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
25 January 2012 | Termination of appointment of Michael Reed as a director (1 page) |
25 January 2012 | Termination of appointment of Michael Reed as a director (1 page) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
17 June 2011 | Annual return made up to 18 May 2011 no member list (17 pages) |
17 June 2011 | Annual return made up to 18 May 2011 no member list (17 pages) |
10 May 2011 | Appointment of Mr Peter James Lavin as a director (2 pages) |
10 May 2011 | Appointment of Mr Peter James Lavin as a director (2 pages) |
4 May 2011 | Appointment of Mr Christopher Julian Brown as a director (2 pages) |
4 May 2011 | Appointment of Professor Charles Phillip Harris as a director (2 pages) |
4 May 2011 | Appointment of Mr Christopher Julian Brown as a director (2 pages) |
4 May 2011 | Appointment of Professor Charles Phillip Harris as a director (2 pages) |
14 April 2011 | Appointment of Mr Peter Hawkins as a director (2 pages) |
14 April 2011 | Appointment of Mr James Norman Charles Crane as a director (2 pages) |
14 April 2011 | Appointment of Mr Peter Hawkins as a director (2 pages) |
14 April 2011 | Appointment of Mr Philip Robert Hughes as a director (2 pages) |
14 April 2011 | Appointment of Mr Patrick Charles Kingsley-Williams as a director (2 pages) |
14 April 2011 | Appointment of Mr Carl Dennis Wood as a director (2 pages) |
14 April 2011 | Appointment of Mr William Scott Hogg as a director (2 pages) |
14 April 2011 | Appointment of Mr William Scott Hogg as a director (2 pages) |
14 April 2011 | Appointment of Mr John Andrew Pitchford as a director (2 pages) |
14 April 2011 | Appointment of Mr James Norman Charles Crane as a director (2 pages) |
14 April 2011 | Appointment of Mr Richard Clive Thomas as a director (2 pages) |
14 April 2011 | Appointment of Mr Richard Clive Thomas as a director (2 pages) |
14 April 2011 | Appointment of Mr Patrick Charles Kingsley-Williams as a director (2 pages) |
14 April 2011 | Appointment of Mr John Andrew Pitchford as a director (2 pages) |
14 April 2011 | Appointment of Mr Carl Dennis Wood as a director (2 pages) |
14 April 2011 | Appointment of Mr Philip Robert Hughes as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
17 December 2010 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 17 December 2010 (1 page) |
12 July 2010 | Company name changed chester, ellesmere port and north wales chamber of commerce and industry\certificate issued on 12/07/10
|
12 July 2010 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2010 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2010 | Company name changed chester, ellesmere port and north wales chamber of commerce and industry\certificate issued on 12/07/10
|
23 June 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
23 June 2010 | Annual return made up to 18 May 2010 no member list (5 pages) |
22 June 2010 | Director's details changed for Nigel Jamieson Bruce on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain Mcaulay on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for William John Newton Jones on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Gregory Reed on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Gregory Reed on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nigel Jamieson Bruce on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for William John Newton Jones on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Christopher James Naylor on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain Mcaulay on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Christopher James Naylor on 18 May 2010 (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a director (1 page) |
3 July 2009 | Annual return made up to 18/05/09 (4 pages) |
3 July 2009 | Annual return made up to 18/05/09 (4 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 January 2009 | Appointment terminated director thomas mccabe (1 page) |
28 January 2009 | Appointment terminated director thomas mccabe (1 page) |
3 October 2008 | Annual return made up to 18/05/08 (5 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Appointment terminated director christopher burke (1 page) |
3 October 2008 | Appointment terminated director christopher burke (1 page) |
3 October 2008 | Annual return made up to 18/05/08 (5 pages) |
5 September 2008 | Appointment terminated director donna pumfrey (1 page) |
5 September 2008 | Director appointed michael gregory reed (2 pages) |
5 September 2008 | Director appointed michael gregory reed (2 pages) |
5 September 2008 | Appointment terminated director donna pumfrey (1 page) |
5 September 2008 | Appointment terminated director ronald munroe (1 page) |
5 September 2008 | Appointment terminated director ronald munroe (1 page) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Director and secretary appointed robert michael williams (2 pages) |
21 April 2008 | Director and secretary appointed robert michael williams (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 June 2007 | Annual return made up to 18/05/07 (9 pages) |
21 June 2007 | Annual return made up to 18/05/07 (9 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
8 August 2006 | Annual return made up to 18/05/06
|
8 August 2006 | Annual return made up to 18/05/06
|
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 May 2005 | Annual return made up to 18/05/05
|
26 May 2005 | Annual return made up to 18/05/05
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 18/05/04 (11 pages) |
25 May 2004 | Annual return made up to 18/05/04 (11 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Annual return made up to 18/05/03
|
16 June 2003 | Annual return made up to 18/05/03
|
16 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Memorandum and Articles of Association (8 pages) |
27 August 2002 | Memorandum and Articles of Association (8 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Annual return made up to 18/05/02
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Annual return made up to 18/05/02
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
16 May 2001 | Annual return made up to 18/05/01 (8 pages) |
16 May 2001 | Annual return made up to 18/05/01 (8 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2000 | Annual return made up to 18/05/00 (8 pages) |
23 May 2000 | Annual return made up to 18/05/00 (8 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
25 June 1999 | Annual return made up to 18/05/99 (8 pages) |
25 June 1999 | Annual return made up to 18/05/99 (8 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
15 May 1998 | Annual return made up to 18/05/98 (4 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 May 1998 | Annual return made up to 18/05/98 (4 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 May 1997 | Annual return made up to 18/05/97
|
23 May 1997 | Annual return made up to 18/05/97
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
9 May 1996 | Annual return made up to 18/05/96 (4 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 May 1996 | Annual return made up to 18/05/96 (4 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 May 1995 | Annual return made up to 18/05/95
|
25 May 1995 | Annual return made up to 18/05/95
|
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
11 March 1921 | Incorporation (17 pages) |
11 March 1921 | Incorporation (17 pages) |