Chester
CH2 1BT
Wales
Director Name | Mr Bruce Anthony Ursell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(76 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(80 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr William John Beale |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(80 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mrs Sandra Donnelly |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(81 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Prof Richard Alun Griffiths |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(81 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Ms Penny Ann Coates |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Non Executive Director And Trustee |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr Edwin Paul Collis Christmas |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12a Glapthorn Road Oundle Peterborough PE8 4JA |
Director Name | Prof David MacDonald |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr Lee Rawlinson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Jen Carter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Of Risk, Control And Assurance |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr David Simon Chinn |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(86 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Mr David Wootton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Professor In Education |
Country of Residence | England |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Prof Rhys Edward Green |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Professor Of Conservation Science |
Country of Residence | Scotland |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Dr Romain Pizzi |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 08 July 2022(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(80 years after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Arthur Rennie Barnes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 June 1997) |
Role | Finance Director |
Correspondence Address | Bendera 3 The Knowe Willaston Neston Cheshire CH64 1TA Wales |
Director Name | Mr Brian Hugh Coles |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1996) |
Role | Veterinary Surgeon |
Correspondence Address | 17 Cross Green Chester Cheshire CH2 1QR Wales |
Director Name | Dr John Rendle Baker |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 1996) |
Role | Veterinary Pathologist/University Lecturer |
Correspondence Address | The Dormir Berth Ddu Rhosesmor Mold Clwyd CH7 6PS Wales |
Director Name | Mrs Helen Elizabeth Betts |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(58 years after company formation) |
Appointment Duration | 2 years (resigned 27 May 1994) |
Role | Head Of Residential Home For T |
Correspondence Address | 2 Ivy Mews Hoole Chester Cheshire CH2 3SA Wales |
Secretary Name | Dr Michael Rogers Brambell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(58 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 176 Liverpool Road Chester Cheshire CH2 1BD Wales |
Director Name | Dr David Alexander Pealing Cooke |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(61 years after company formation) |
Appointment Duration | 6 years (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 40 Greenfield Road Little Sutton South Wirral Merseyside L66 1QR |
Director Name | Dr David Alexander Pealing Cooke |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(61 years after company formation) |
Appointment Duration | 6 years (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 40 Greenfield Road Little Sutton South Wirral Merseyside L66 1QR |
Secretary Name | Mr Ewart Alan Du Cros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(61 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 4a Hillside Road West Kirby Wirral Merseyside L48 8BB |
Secretary Name | Mr Michael Arnold Russell Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | The Coppice Tabley Road Knutsford Cheshire WA16 0NE |
Director Name | John Gibb Brown |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2005) |
Role | Public Affairs |
Correspondence Address | Greenbank 2a Uplands Way Sevenoaks Kent TN13 3BN |
Director Name | Brian Hugh Coles |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2003) |
Role | Aviah Veterinary Consultant |
Correspondence Address | 4 Dorfold Way Upton Chester Cheshire CH2 1QS Wales |
Secretary Name | Alan Richard Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(66 years after company formation) |
Appointment Duration | 14 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 79 Green Pastures Stockport Cheshire SK4 3RB |
Director Name | Prof Malcolm Bennett |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(69 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 June 2009) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heath Lane Little Sutton Ellesmere Port Cheshire CH66 5NN Wales |
Director Name | Christopher Stanley Clifford |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2004) |
Role | Regional Director |
Correspondence Address | 73 Stonehill Close Appleton Warrington Cheshire WA4 5QD |
Director Name | Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(69 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bramford Lindow Lane Wilmslow Cheshire SK9 5LH |
Director Name | Mr Leslie Neville Chamberlain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(70 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 2 The Paddock Hinderton Road Neston Cheshire CH64 9PH Wales |
Director Name | Mr Leslie Neville Chamberlain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(70 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 2 The Paddock Hinderton Road Neston Cheshire CH64 9PH Wales |
Director Name | Mrs Catherine Margaret Buckley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(75 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2018) |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Fieldside 5 Fords Lane Bramhall Stockport SK7 1DQ |
Director Name | Mrs Rebecca Anne Burke-Sharples |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(75 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawns Avenue Raby Mere Wirral Merseyside CH63 0NF Wales |
Director Name | Prof Stefan Tadeusz Buczacki |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 June 2016) |
Role | Biologist |
Country of Residence | England, Uk |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Prof Malcolm Bennett |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(76 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 June 2016) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
Director Name | Prof Malcolm Bennett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2017) |
Role | Professor/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heath Lane Little Sutton Ellesmere Port CH66 5NN Wales |
Website | chesterzoo.org |
---|---|
Telephone | 01244 380280 |
Telephone region | Chester |
Registered Address | Cedar House, Zoological Gardens Caughall Road Upton-By-Chester Chester CH2 1LH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Upton-by-Chester |
Ward | Upton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £29,797,000 |
Net Worth | £34,864,000 |
Cash | £1,167,000 |
Current Liabilities | £5,915,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (4 months ago) |
---|---|
Next Return Due | 10 June 2024 (8 months, 1 week from now) |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H caughall farm, backford, cheshire containing 151.17 acres of land. Fully Satisfied |
---|---|
7 February 1960 | Delivered on: 26 February 1960 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Upton riding school, upton-by-chester. Fully Satisfied |
7 February 1960 | Delivered on: 26 February 1960 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 34 flag lane upton by chester. Fully Satisfied |
7 February 1960 | Delivered on: 26 February 1960 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 3, oakfield drieve, upton-by- chester. Fully Satisfied |
7 February 1960 | Delivered on: 26 February 1960 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 4, flag lane, upton by chester. Fully Satisfied |
7 February 1960 | Delivered on: 26 February 1960 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: The nurseries storeton road, prenton, birkenhead, chester. Fully Satisfied |
7 June 2004 | Delivered on: 16 June 2004 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at upton by chester to be allocated t/n CH520161. Fully Satisfied |
7 June 2004 | Delivered on: 16 June 2004 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at upton by chester to be allocated t/n CH520160. Fully Satisfied |
7 June 2004 | Delivered on: 16 June 2004 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at upton by chester to be allocated t/n CH517013. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16.0 acres of land being part of caughall farm, upton-by-chester cheshire as comprised in a conveyance dated 2.5.66. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "greenlands" and 8.840 acres of land on the east side of chester by pass road, moston, chester, cheshire as comprised in a conveyance dated 30.10.64. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2.558 acres of land, to the west of caughall road, backford, cheshire as comprised in a conveyance dated 27.5.55. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx. 3.6 acres of land adjoing "green end " on N.E. side of chester by pass mostyn by-backford, cheshire comprised in a conveyance dated 14.11.60. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H green end maston-by-backford chester, cheshire as comprised in a conveyance dated 28/9/80. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "the nurseries" storeton rd. Birkenhead merseyside as comprised in a conveyance dated 30.1.58. Fully Satisfied |
4 April 1953 | Delivered on: 10 April 1953 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 26, caughall road chester. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18.135 acres of land on E. side of flag lane, caughall in the paish of backford, cheshire as comprised in a conveyance dated 15.7.46. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21.5 acres of land on the west side of flag lane caughall in the parish of backford cheshire comprised in a conveyance dtd 15/07/46. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 0.94 acres of land adjoining "oakfield" in the parishes of upton and caughall, cheshire as comprised in a conveyance dated 21.5.35. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1.176 acres of land on south side of"oakfield" in the parishes of upton and caughall, cheshire as comprised in a conveyance dated 6.4.36. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9.915 acres of land on the N.W. side of "oakfield" in the parishes of upton and caughall cheshire as comprised in a conveyance dated 14.5.37. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bldgs and 8.5 acres of land k/a oakfield in the parishes of upton and caughall cheshire comprised in a conveyance dated 31.12.34. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H upton riding school and 7.245 acres of land in the parishes of upton and caughall, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 flag lane, upton-by-chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 flag lane, upton-by-chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 alwyn gardens, upton-by-chester, cheshire. Fully Satisfied |
5 November 1949 | Delivered on: 17 November 1949 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deed Secured details: All moneys due etc. Particulars: "Oakfield" situate at upton and called caughall cheshire and 3 pieces of land adjoining. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 oakfield avenue, upton-by-chester cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "ivydene" 63 caughall rd., Upton-by chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 oakfield avenue, upton-by-chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 oakfield drive upton-by-chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2.571 acres of land on the west side of the shropshire union canal charlton cheshire comprised in a conveyance dated 3.1.62. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H demage farm (approx 49.33 acres) at upton-by-chester, cheshire. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H moston hill farm , backford and part of caughall manor farm, totalling 140.49 acres chester, cheshire. Title no:-ch 101002. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 70 storeton rd., Preton, birkenhead, merseyside. Title no:- ms 7403. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72 storeton rd, prenton, birkenhead merseyside. Title no:- ch 88063. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H upton heyes cottages flag lane, upton-by-chester cheshire. Fully Satisfied |
7 February 1948 | Delivered on: 26 February 1948 Satisfied on: 17 August 2007 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: Plot land situate off flag lane, backford (21 acres 2 roods) & plot of land situate off flag lane, backford. (18.185 acres). Fully Satisfied |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: The North of England Zoological Society Pension Trustee Company Limited Classification: A registered charge Particulars: Oakfield house, chester zoo, upton registered at the land registry with title number CH517013. For more details please refer to the instrument. Outstanding |
12 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Trustees of the North of England Zoological Society Superannuation Fund Scheme, Alan Richard Sykes, Richard Edward Barnett, David Harries Littler, Bruce Ursell, Alan Sharples, Michael Arnold Russell Johnson as Trustee Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 upton heyes cottage, flag lane north, upton, chester t/no CH520160 (part only), 3 upton heyes cottage, flag lane north, upton, chester t/no CH520160 (part only), 19 oakfield avenue, upton, chester t/no CH519218. For further details of property charged please refer to form MG01, all claims, all rental income,. Outstanding |
12 January 2021 | Appointment of Mr Amit Singh Kalley as a director on 11 January 2021 (2 pages) |
---|---|
23 December 2020 | Termination of appointment of Angela Pinnington as a director on 17 September 2020 (1 page) |
23 December 2020 | Appointment of Mr David Simon Chinn as a director on 17 September 2020 (2 pages) |
23 December 2020 | Termination of appointment of Russell Newton as a director on 17 September 2020 (1 page) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (56 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 October 2019 | Auditor's resignation (1 page) |
9 August 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
22 July 2019 | Resolutions
|
10 July 2019 | Appointment of Jen Carter as a director on 25 June 2019 (2 pages) |
9 July 2019 | Appointment of Mr Lee Rawlinson as a director on 25 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Catherine Margaret Buckley as a director on 5 October 2018 (1 page) |
20 July 2018 | Termination of appointment of Paula Louise Spence as a director on 10 July 2018 (1 page) |
20 July 2018 | Appointment of Professor David Macdonald as a director on 2 March 2018 (2 pages) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 002879020040, created on 27 April 2018
|
8 February 2018 | Appointment of Ms Penny Ann Coates as a director on 27 June 2017 (2 pages) |
6 February 2018 | Termination of appointment of Malcolm Bennett as a director on 7 October 2017 (1 page) |
26 July 2017 | Appointment of Mrs Paula Spence as a director on 27 June 2017 (2 pages) |
26 July 2017 | Appointment of Mr Edwin Paul Collis Christmas as a director on 27 June 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Paula Spence as a director on 27 June 2017 (2 pages) |
26 July 2017 | Appointment of Mr Edwin Paul Collis Christmas as a director on 27 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Tony Williams as a director on 27 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Peter Edward Wheeler as a director on 27 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Peter Edward Wheeler as a director on 27 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Tony Williams as a director on 27 June 2017 (1 page) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Rebecca Anne Burke-Sharples as a director on 31 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Rebecca Anne Burke-Sharples as a director on 31 March 2017 (1 page) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
21 July 2016 | Appointment of Prof Malcolm Bennett as a director on 8 July 2016 (2 pages) |
21 July 2016 | Appointment of Prof Malcolm Bennett as a director on 8 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Malcolm Bennett as a director on 21 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Stefan Tadeusz Buczacki as a director on 21 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Malcolm Bennett as a director on 21 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Stefan Tadeusz Buczacki as a director on 21 June 2016 (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
22 June 2016 | Annual return made up to 27 May 2016 no member list (12 pages) |
22 June 2016 | Annual return made up to 27 May 2016 no member list (12 pages) |
9 February 2016 | Termination of appointment of Brian Michael Child as a director on 16 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Brian Michael Child as a director on 16 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Robert James Mee as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Robert James Mee as a director on 31 December 2015 (1 page) |
4 December 2015 | Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages) |
4 December 2015 | Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages) |
4 December 2015 | Appointment of Professor Richard Griffiths as a director on 6 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page) |
27 November 2015 | Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr William Beale as a director on 6 February 2015 (2 pages) |
27 November 2015 | Appointment of Mr William Beale as a director on 6 February 2015 (2 pages) |
27 November 2015 | Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page) |
27 November 2015 | Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page) |
27 November 2015 | Appointment of Mrs Sandra Donnelly as a director on 8 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr William Beale as a director on 6 February 2015 (2 pages) |
27 November 2015 | Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Judith Olivia Skerritt as a director on 8 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Simon Derek Dowell as a director on 8 September 2015 (1 page) |
27 November 2015 | Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page) |
27 November 2015 | Termination of appointment of David Owen Pickering as a director on 9 September 2015 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (12 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (12 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
18 June 2015 | Annual return made up to 27 May 2015 no member list (16 pages) |
18 June 2015 | Annual return made up to 27 May 2015 no member list (16 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
9 July 2014 | Appointment of Mr Simon Peter Venables as a director (2 pages) |
9 July 2014 | Appointment of Mr Simon Peter Venables as a director (2 pages) |
30 May 2014 | Termination of appointment of Leslie Chamberlain as a director (1 page) |
30 May 2014 | Termination of appointment of Leslie Chamberlain as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Docking as a director (1 page) |
30 May 2014 | Annual return made up to 27 May 2014 no member list (16 pages) |
30 May 2014 | Termination of appointment of Iain Hall as a director (1 page) |
30 May 2014 | Termination of appointment of Iain Hall as a director (1 page) |
30 May 2014 | Annual return made up to 27 May 2014 no member list (16 pages) |
30 May 2014 | Termination of appointment of Stephen Docking as a director (1 page) |
13 May 2014 | Termination of appointment of Alan Sykes as a secretary (1 page) |
13 May 2014 | Termination of appointment of Alan Sykes as a secretary (1 page) |
13 May 2014 | Appointment of Aarco Services Limited as a secretary (2 pages) |
13 May 2014 | Appointment of Aarco Services Limited as a secretary (2 pages) |
13 September 2013 | Satisfaction of charge 4 in full (1 page) |
13 September 2013 | Satisfaction of charge 30 in full (1 page) |
13 September 2013 | Satisfaction of charge 30 in full (1 page) |
13 September 2013 | Satisfaction of charge 4 in full (1 page) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Appointment of Professor Russell Newton as a director (2 pages) |
6 September 2013 | Appointment of Professor Russell Newton as a director (2 pages) |
6 September 2013 | Appointment of Ms Angela Pinnington as a director (2 pages) |
6 September 2013 | Appointment of Ms Angela Pinnington as a director (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
21 June 2013 | Director's details changed for Mr Stephen Edward Docking on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Dr Judith Olivia Skerritt on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Catherine Margaret Buckley on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Dr Simon Derek Dowell on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Tony Williams on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Bruce Anthony Ursell on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Prof Peter Edward Wheeler on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Rebecca Anne Burke-Sharples on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Robert James Mee on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Malcolm Ardron on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Iain James Hall on 20 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 27 May 2013 no member list (18 pages) |
21 June 2013 | Director's details changed for Brian Michael Child on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Bruce Anthony Ursell on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Professor Malcolm Bennett on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Malcolm Ardron on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Stephen Edward Docking on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Catherine Margaret Buckley on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr David Owen Pickering on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Tony Williams on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Dr Simon Derek Dowell on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Brian Michael Child on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Prof Stefan Tadeusz Buczacki on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Rebecca Anne Burke-Sharples on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Dr Judith Olivia Skerritt on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Iain James Hall on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Prof Stefan Tadeusz Buczacki on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr David Owen Pickering on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Robert James Mee on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Professor Malcolm Bennett on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Leslie Neville Chamberlain on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Leslie Neville Chamberlain on 20 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Prof Peter Edward Wheeler on 20 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 27 May 2013 no member list (18 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 39 (15 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 39 (15 pages) |
31 May 2012 | Annual return made up to 27 May 2012 no member list (18 pages) |
31 May 2012 | Annual return made up to 27 May 2012 no member list (18 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
16 June 2011 | Annual return made up to 27 May 2011 no member list (18 pages) |
16 June 2011 | Annual return made up to 27 May 2011 no member list (18 pages) |
15 September 2010 | Appointment of Bruce Anthony Ursell as a director (3 pages) |
15 September 2010 | Appointment of Bruce Anthony Ursell as a director (3 pages) |
6 September 2010 | Appointment of Mr David Owen Pickering as a director (3 pages) |
6 September 2010 | Appointment of Professor Malcolm Bennett as a director (3 pages) |
6 September 2010 | Appointment of Mr David Owen Pickering as a director (3 pages) |
6 September 2010 | Appointment of Professor Malcolm Bennett as a director (3 pages) |
23 June 2010 | Director's details changed for Mr Stephen Edward Docking on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 no member list (9 pages) |
23 June 2010 | Director's details changed for Catherine Margaret Buckley on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor Peter Edward Wheeler on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor Peter Edward Wheeler on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Simon Derek Dowell on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Stephen Edward Docking on 27 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 no member list (9 pages) |
23 June 2010 | Director's details changed for Catherine Margaret Buckley on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Iain James Hall on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Iain James Hall on 27 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Simon Derek Dowell on 27 May 2010 (2 pages) |
18 June 2010 | Section 519 (1 page) |
18 June 2010 | Section 519 (1 page) |
11 June 2010 | Auditor's resignation (1 page) |
11 June 2010 | Auditor's resignation (1 page) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
12 May 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
4 December 2009 | Appointment of Professor Stefan Tadeusz Buczacki as a director (3 pages) |
4 December 2009 | Appointment of Professor Stefan Tadeusz Buczacki as a director (3 pages) |
29 July 2009 | Director appointed dr judith skerritt (2 pages) |
29 July 2009 | Director appointed rebecca burke-sharples (2 pages) |
29 July 2009 | Director appointed rebecca burke-sharples (2 pages) |
29 July 2009 | Director appointed dr judith skerritt (2 pages) |
23 July 2009 | Director appointed dr simon dowell (2 pages) |
23 July 2009 | Director appointed dr simon dowell (2 pages) |
23 July 2009 | Director appointed catherine margaret buckley (2 pages) |
23 July 2009 | Director appointed catherine margaret buckley (2 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
24 June 2009 | Appointment terminated director malcolm bennett (1 page) |
24 June 2009 | Appointment terminated director caroline evans (1 page) |
24 June 2009 | Appointment terminated director caroline evans (1 page) |
24 June 2009 | Appointment terminated director christopher mahon (1 page) |
24 June 2009 | Director's change of particulars / stephen dockin / 09/06/2009 (1 page) |
24 June 2009 | Annual return made up to 27/05/09 (5 pages) |
24 June 2009 | Annual return made up to 27/05/09 (5 pages) |
24 June 2009 | Appointment terminated director christopher mahon (1 page) |
24 June 2009 | Appointment terminated director malcolm bennett (1 page) |
24 June 2009 | Director's change of particulars / stephen dockin / 09/06/2009 (1 page) |
24 June 2008 | Appointment terminated director jeremy playfer (1 page) |
24 June 2008 | Annual return made up to 27/05/08 (6 pages) |
24 June 2008 | Appointment terminated director judith skerritt (1 page) |
24 June 2008 | Appointment terminated director judith skerritt (1 page) |
24 June 2008 | Appointment terminated director jeremy playfer (1 page) |
24 June 2008 | Annual return made up to 27/05/08 (6 pages) |
5 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
5 April 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Annual return made up to 27/05/07 (4 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Annual return made up to 27/05/07 (4 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
27 April 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
27 April 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
8 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
8 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 June 2006 | Annual return made up to 27/05/06 (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Annual return made up to 27/05/06 (3 pages) |
15 June 2006 | Director resigned (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
27 July 2005 | Annual return made up to 27/05/05 (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: oakfield house zoological gardens,caughall road upton-by-chester chester CH2 1LH (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: oakfield house zoological gardens,caughall road upton-by-chester chester CH2 1LH (1 page) |
27 July 2005 | Annual return made up to 27/05/05 (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
18 November 2004 | Annual return made up to 27/05/04
|
18 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 November 2004 | Annual return made up to 27/05/04
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (3 pages) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
23 July 2003 | Auditor's resignation (1 page) |
23 July 2003 | Auditor's resignation (1 page) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 27/05/03
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 27/05/03
|
5 August 2002 | Annual return made up to 27/05/02 (11 pages) |
5 August 2002 | Annual return made up to 27/05/02 (11 pages) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
25 April 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
11 June 2001 | Annual return made up to 27/05/01
|
11 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Full group accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Annual return made up to 27/05/01
|
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
22 May 2000 | Annual return made up to 27/05/00
|
22 May 2000 | Annual return made up to 27/05/00
|
16 May 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
16 June 1999 | Annual return made up to 27/05/99
|
16 June 1999 | Annual return made up to 27/05/99
|
4 June 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
25 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
9 June 1998 | Annual return made up to 27/05/98 (8 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Annual return made up to 27/05/98 (8 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Annual return made up to 27/05/97
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Annual return made up to 27/05/97
|
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
26 June 1996 | Annual return made up to 27/05/96
|
26 June 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
26 June 1996 | Annual return made up to 27/05/96
|
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Annual return made up to 27/05/95 (10 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 27/05/95 (10 pages) |
26 May 1995 | Memorandum and Articles of Association (10 pages) |
26 May 1995 | Memorandum and Articles of Association (10 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
9 May 1934 | Incorporation (17 pages) |
9 May 1934 | Incorporation (17 pages) |