King Street
Chester
CH1 2AJ
Wales
Director Name | Mr Mark Boundy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3c Kings Buildings King Street Chester CH1 2AJ Wales |
Director Name | Mr Bernard Croxford |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 2a Kings Buildings King Street Chester CH1 2AJ Wales |
Director Name | John Ford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 1997) |
Role | Consultant |
Correspondence Address | 4 Kings Building Chester Cheshire CH1 2AJ Wales |
Director Name | Kenneth John Hills |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 May 2000) |
Role | Retired |
Correspondence Address | 3 Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
Secretary Name | Kenneth John Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 3 Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Doreen Fraser |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Retired |
Correspondence Address | 4f Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Andrew John Walder |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2002) |
Role | Technical Manager |
Correspondence Address | 3a Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Frank Pounder |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2001) |
Role | Retired |
Correspondence Address | 12 King Street Chester CH1 2AH Wales |
Secretary Name | Andrew John Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2002) |
Role | Engineering Mgr |
Correspondence Address | 3a Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Jo Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2005) |
Role | Director Of Social Services |
Correspondence Address | 34 Millfields Nantwich Cheshire CW5 5HR |
Director Name | Mr Michael Stephen Shelley Rayner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mayfield 250 Mottram Road Matley Stalybridge Cheshire SK15 2SU |
Director Name | Christopher Edwin Slater |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2004) |
Role | Personnel Manager |
Correspondence Address | 4f Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Nicholas Ralph Challinor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2005) |
Role | Ex Investment Broker |
Correspondence Address | 4b Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Secretary Name | Nicholas Ralph Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 4b Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Mr John Melvyn Iles |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2b Kings Buildings King Street Chester CH1 2AJ Wales |
Secretary Name | John Melvyn Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3b Kings Buildings King Street Chester CH1 2AJ Wales |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Kings Buildings King Street Chester W Cheshire CH1 2AJ Wales |
Director Name | Mr Charles Guy Henshaw |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Kings Buildings King Street Chester CH1 2AJ Wales |
Director Name | Ms Michelle Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Banking Associate |
Country of Residence | United Kingdom |
Correspondence Address | 2b Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
Registered Address | 3c Kings Buildings King Street Chester CH1 2AJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £1 | Anthony James Treweek 8.33% Ordinary |
---|---|
1 at £1 | C. Henshaw 8.33% Ordinary |
1 at £1 | Chris Gwenlan 8.33% Ordinary |
1 at £1 | Isabel Catherine Challinor & Nicholas Ralph Challinor 8.33% Ordinary |
1 at £1 | Lucie Jane Shipp 8.33% Ordinary |
1 at £1 | Mr Adrian Hamill 8.33% Ordinary |
1 at £1 | Mr John Melvyn Iles 8.33% Ordinary |
1 at £1 | Mr M. Rayner & Mrs R. Rayner 8.33% Ordinary |
1 at £1 | Mr Raymond Basford 8.33% Ordinary |
1 at £1 | Mrs J. Srinivasan & Mr V. Srinivasan 8.33% Ordinary |
1 at £1 | Patrick Joseph Quinlivan 8.33% Ordinary |
1 at £1 | Robert Williams & Josephine Williams 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,599 |
Cash | £13,676 |
Current Liabilities | £2,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Termination of appointment of Robert Williams as a director on 31 August 2015 (1 page) |
8 January 2015 | Termination of appointment of Michael Stephen Shelley Rayner as a director on 4 November 2014 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Charles Guy Henshaw as a director on 4 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Michael Stephen Shelley Rayner as a director on 4 November 2014 (1 page) |
8 January 2015 | Appointment of Mr Charles Guy Henshaw as a director on 4 November 2014 (2 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for John Melvyn Iles on 1 December 2013 (2 pages) |
13 January 2014 | Director's details changed for John Melvyn Iles on 1 December 2013 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Appointment of Mr Robert Williams as a director (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Michael Stephen Shelley Rayner on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 4B kings building king street chester cheshire CH1 2AJ (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
22 January 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (2 pages) |
23 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 3A kings buildings king street chester CH1 2AJ (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
12 December 2001 | New director appointed (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
6 November 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 31/12/99; change of members (7 pages) |
21 October 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
13 October 1997 | New director appointed (2 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 July 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |