Chester
CH4 9FB
Wales
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Current |
Appointed | 05 August 2016(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Michael David Whytock |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | John Sidney Hammond |
---|---|
Date of Birth | April 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2000) |
Role | Assistant General Manager |
Correspondence Address | 65 Poulton Road Spital Bebington Merseyside L63 9LD |
Director Name | Trevor John Ibosner |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Assistant General Manager |
Correspondence Address | The Barn Yew Tree Farm Bickley Moss Malpas Cheshire SY13 4JF Wales |
Director Name | Michael Richard Perry |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 10 The Paddock Willaston Nantwich Cheshire CW5 7HJ |
Director Name | Mr David George Turner |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2000) |
Role | Assistant General Manager |
Correspondence Address | 3 Dimelow Court Malpas Cheshire |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Trevor John Skinner |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2002) |
Role | Assistant General Manager |
Correspondence Address | 2 Tudor Court Henly In Arden Warwickshire B95 4AP |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(60 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(64 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2015) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jayson Edwards |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Mark James Sandrey |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Heol Don Whitchurch Cardiff CF14 2AS Wales |
Director Name | Mr Martin Francis Fleming |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2015(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Morrison Street Edinburgh EH3 8YJ Scotland |
Director Name | Miss Emma Louise Lawrence |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(69 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Raymond Poole |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estuary House Leeward Drive Speke Liverpool Merseyside L24 8RE |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £127,000 |
Cash | £137,000 |
Current Liabilities | £17,000 |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2023 (2 weeks, 5 days from now) |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company in the banks books. Fully Satisfied |
---|---|
30 May 1985 | Delivered on: 17 June 1985 Satisfied on: 6 February 1993 Persons entitled: The Tokai Bank Limited. Classification: First statutary mortgage Secured details: All moneys due or to become due from seyarus limited to the tokai bank limited as agent for itself and others on an account current under the terms of a loan agreement dated 10/8/83 (as amended) and/or mortgage agreement dated 30/5/85 and/or this charge. Particulars: Fourteen sixty-fourth shares in the M.V. "sentis" registered at the port of hongkong under official number 706819 ("the ship"). Fully Satisfied |
20 October 1983 | Delivered on: 9 November 1983 Satisfied on: 6 February 1993 Persons entitled: Svenska Handelsbanken S.A. Classification: Deed of covenants Secured details: Nil at present. Particulars: 6/64TH shares in the M.V. "st.nicholas" registered at the port of london under official number 703472. Fully Satisfied |
20 October 1983 | Delivered on: 9 November 1983 Satisfied on: 6 February 1993 Persons entitled: Svenska Handelsbanken S.A. Classification: Second priority mortgage Secured details: Nil at present. Particulars: 6/64THE shares in the M.V. "st.nicholas" registered at the port of london under official number 703472. Fully Satisfied |
20 October 1983 | Delivered on: 9 November 1983 Satisfied on: 6 February 1993 Persons entitled: Nordic Bank PLC. Classification: First priority statutory mortgage. Secured details: Nil at present. Particulars: 6/64TH shares in the M.V. "st.nicholas", registered at the port of londo n number 703472. Fully Satisfied |
20 October 1983 | Delivered on: 9 November 1983 Satisfied on: 6 February 1993 Persons entitled: Nordic Bank PLC. Classification: Deed of covenants. Secured details: Nil at present. Particulars: 6/64TH shares in the M.V. "st.nicholas", registered at the port of london under the official number 703472. Fully Satisfied |
30 June 1983 | Delivered on: 18 July 1983 Satisfied on: 6 February 1993 Persons entitled: Chemical Bank Classification: Aircraft mortgage Secured details: Nil at present. Particulars: One boeing model 737-210 aircraft serial no. 21820 (see doc M76). Fully Satisfied |
19 June 1996 | Delivered on: 10 July 1996 Satisfied on: 24 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Fully Satisfied |
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
21 March 1977 | Delivered on: 7 April 1977 Satisfied on: 6 February 1993 Persons entitled: Baron Murray Shipping Company Limited. Classification: Deed of assignment Secured details: For securing all monies due or to become due under the terms of the charge. Particulars: (A) all the company's right title and interest, including any moneys payable, in respect of the vessel "baron murray" (b) all rights title and interestto and in all other charters entered into in relation to the vessel. (See doc m 69 for full details). Fully Satisfied |
22 December 1983 | Delivered on: 4 January 1984 Persons entitled: Chemical Bank Classification: Aircraft mortgage Secured details: Nil at present. Particulars: One boeing model 737-2E7 aircraft serial no. 22876 see doc M75 for details. Outstanding |
28 September 2021 | Statement of company's objects (2 pages) |
---|---|
13 May 2021 | Termination of appointment of Raymond Poole as a director on 12 May 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
10 July 2020 | Appointment of Mr Michael David Whytock as a director on 3 July 2020 (2 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (13 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 16 January 2020 (1 page) |
21 November 2019 | Director's details changed for James Owen Trace on 20 November 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
10 May 2019 | Satisfaction of charge 7 in full (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2017 | Appointment of Mr Raymond Poole as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Raymond Poole as a director on 14 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of James Owen Trace as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of James Owen Trace as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Martin Francis Fleming as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Gittins as a secretary on 5 August 2016 (1 page) |
21 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of Emma Louise Lawrence as a director on 1 February 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of Emma Louise Lawrence as a director on 1 February 2016 (1 page) |
12 January 2016 | Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Martin Francis Fleming on 11 January 2016 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 March 2015 | Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mark James Sandrey as a director on 10 March 2015 (1 page) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 February 2015 | Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Martin Francis Fleming as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Emma Louise Lawrence as a director on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Michael John David Griffiths as a director on 13 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Martin Francis Fleming as a director on 13 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Emma Louise Lawrence as a director on 13 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of James Owen Trace as a director on 13 February 2015 (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
22 January 2014 | Appointment of Mr Mark James Sandrey as a director (2 pages) |
22 January 2014 | Termination of appointment of Jayson Edwards as a director (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Appointment of Mr Jayson Edwards as a director (2 pages) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
12 December 2011 | Appointment of Mr Jayson Edwards as a director (2 pages) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
29 July 2009 | Director appointed judith angela holme (1 page) |
29 July 2009 | Director appointed john michael morrissey (2 pages) |
29 July 2009 | Director appointed judith angela holme (1 page) |
29 July 2009 | Director appointed john michael morrissey (2 pages) |
28 July 2009 | Appointment terminated director stuart ballingall (1 page) |
28 July 2009 | Appointment terminated director alistair webster (1 page) |
28 July 2009 | Appointment terminated director stuart ballingall (1 page) |
28 July 2009 | Appointment terminated director alistair webster (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
14 April 2009 | Appointment terminated director lindsay town (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
9 February 2004 | New director appointed (5 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
5 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page) |
2 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (12 pages) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 December 1994 | Particulars of mortgage/charge (3 pages) |
23 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
31 March 1994 | Full accounts made up to 31 December 1993 (12 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
6 February 1993 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (11 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (11 pages) |
25 June 1986 | Articles of association (3 pages) |
25 June 1986 | Articles of association (3 pages) |
17 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
17 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
4 January 1984 | Particulars of property mortgage/charge (3 pages) |
26 September 1974 | Company name changed\certificate issued on 26/09/74 (2 pages) |
26 September 1974 | Company name changed\certificate issued on 26/09/74 (2 pages) |
30 September 1964 | Company name changed\certificate issued on 30/09/64 (3 pages) |
30 September 1964 | Company name changed\certificate issued on 30/09/64 (3 pages) |
7 November 1945 | Incorporation (19 pages) |
7 November 1945 | Certificate of incorporation (1 page) |
7 November 1945 | Incorporation (19 pages) |
7 November 1945 | Certificate of incorporation (1 page) |