Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Jonathan Edward Hok |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Middle Oak Park Farnham Surrey GU10 5EA |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(31 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | First Floor 14 Oxberry Avenue London SW6 5SS |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Jane Frances Sandars |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2018) |
Role | Marketing And Communicatons Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spring Way New Alresford Hampshire SO24 9LN |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burfield Road Chorleywood Hertfordshire WD3 5NS |
Secretary Name | Geoffrey Murray Chadwick |
---|---|
Status | Resigned |
Appointed | 11 July 2013(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 30 November 2017(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Website | grosvenor.com |
---|
Registered Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | Deva Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (6 months, 3 weeks from now) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 September 2018 | Termination of appointment of Jane Frances Sandars as a director on 20 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Sarah Helen Dean as a director on 20 September 2018 (2 pages) |
21 September 2018 | Appointment of Mrs Catherine Susan Fradley as a director on 20 September 2018 (2 pages) |
10 August 2018 | Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
11 December 2017 | Cessation of Deva Group Limited as a person with significant control on 30 November 2017 (1 page) |
11 December 2017 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
11 December 2017 | Cessation of Deva Group Limited as a person with significant control on 30 November 2017 (1 page) |
11 December 2017 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
8 December 2017 | Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page) |
25 July 2013 | Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Termination of appointment of Judith Ball as a secretary (1 page) |
19 July 2013 | Appointment of Geoff Chadwick as a secretary (2 pages) |
19 July 2013 | Appointment of Geoff Chadwick as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Judith Ball as a secretary (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
16 January 2009 | Director appointed jane frances sandars (2 pages) |
16 January 2009 | Director appointed jane frances sandars (2 pages) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 August 2005 | Return made up to 26/07/05; no change of members (4 pages) |
24 August 2005 | Return made up to 26/07/05; no change of members (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 26/07/04; no change of members (4 pages) |
16 August 2004 | Return made up to 26/07/04; no change of members (4 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
16 August 2002 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (4 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (4 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies st., London, W1Y 1FH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies st., London, W1Y 1FH (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
18 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 September 1996 | Resolutions
|
23 August 1996 | Return made up to 26/07/96; full list of members (10 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (10 pages) |
2 January 1996 | Resolutions
|
16 August 1995 | Return made up to 26/07/95; no change of members (14 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (14 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |