Chester
CH1 1RQ
Wales
Director Name | Mr Mark Laurence Hopley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mrs Susan Wigfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Matthew John William Pochin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Samuel James Lutton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr William James Sadler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Mark Thomas William Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mrs Natalie Louise Tansey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Andrew Timothy Butler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nantwich Court Hospital Street Nantwich CW5 5RH |
Director Name | Mr William Henry Philip Rees |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Mark Richard Diaper |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(34 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Seyed Hesam Tarjomani |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(34 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Nicholas Stuart Legat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 June 2005) |
Role | Commerical Property Agent |
Correspondence Address | Cherry Tree Cottage Moss Lane Tattenhall Chester Cheshire CH3 9LF Wales |
Director Name | Peter Robert Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 03 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Peter David Johnston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 33 years (resigned 18 January 2024) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Secretary Name | Peter Robert Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Haulfryn 11 Dale Gardens Heswall Merseyside L60 6TQ |
Director Name | Timothy John Kenney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | Dewsbury Cottage Grub Lane Kelsall Tarporley Cheshire CW6 0QU |
Director Name | Mrs Susan Elizabeth Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Daniel Travis Freeman Wild |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Awelon Farm Cilcain Flintshire CH7 5NE Wales |
Director Name | Mr Ian James Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 09 May 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Stephen Charles Wade |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Andrew John Maire |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road West Kirby Wirral Merseyside CH48 2HL Wales |
Director Name | Mr Owain Llyr Emanuel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Website | www.legatowen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 408200 |
Telephone region | Chester |
Registered Address | Albion House Albion Street Chester CH1 1RQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
4.2k at £1 | Peter Robert Owen 41.57% Ordinary |
---|---|
2.9k at £1 | Peter David Johnston 29.46% Ordinary |
1.8k at £1 | Susan Elizabeth Harris 18.41% Ordinary |
1.1k at £1 | Stephen Charles Wade 10.52% Ordinary |
1 at £1 | Peter David Johnston 0.01% Ordinary B |
1 at £1 | Peter Robert Owen 0.01% Ordinary A |
1 at £1 | Stephen Charles Wade 0.01% Ordinary D |
1 at £1 | Susan Elizabeth Harris 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £821,745 |
Cash | £683,263 |
Current Liabilities | £561,129 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
4 March 2024 | Termination of appointment of Peter David Johnston as a director on 18 January 2024 (1 page) |
---|---|
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
18 July 2023 | Director's details changed for Mr Samuel James Lutton on 5 July 2023 (2 pages) |
18 July 2023 | Cessation of Peter David Johnston as a person with significant control on 1 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 10 July 2023 with updates (7 pages) |
18 July 2023 | Notification of a person with significant control statement (2 pages) |
29 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with updates (9 pages) |
20 May 2022 | Appointment of Mr Mark Richard Diaper as a director on 1 May 2022 (2 pages) |
20 May 2022 | Appointment of Mr Seyed Hesam Tarjomani as a director on 1 May 2022 (2 pages) |
28 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
23 August 2021 | Change of share class name or designation (2 pages) |
23 August 2021 | Resolutions
|
23 August 2021 | Memorandum and Articles of Association (15 pages) |
20 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2021 | Cessation of Stephen Charles Wade as a person with significant control on 7 December 2020 (1 page) |
15 July 2021 | Confirmation statement made on 10 July 2021 with updates (8 pages) |
17 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
17 May 2021 | Change of share class name or designation (2 pages) |
17 May 2021 | Resolutions
|
16 February 2021 | Appointment of Mr William Henry Philip Rees as a director on 1 February 2021 (2 pages) |
26 January 2021 | Termination of appointment of Stephen Charles Wade as a director on 7 December 2020 (1 page) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
11 November 2020 | Change of share class name or designation (2 pages) |
11 November 2020 | Resolutions
|
11 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (8 pages) |
1 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2020 | Resolutions
|
12 March 2020 | Change of share class name or designation (2 pages) |
16 January 2020 | Confirmation statement made on 1 January 2020 with updates (8 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
10 October 2019 | Change of share class name or designation (2 pages) |
10 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2019 | Resolutions
|
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with updates (8 pages) |
21 September 2017 | Change of details for Mr Stephen Charles Wade as a person with significant control on 18 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Stephen Charles Wade as a person with significant control on 18 September 2017 (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Appointment of Mr Andrew Timothy Butler as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew Timothy Butler as a director on 1 June 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (10 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (10 pages) |
2 February 2017 | Appointment of Mrs Natalie Louise Tansey as a director on 1 January 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Natalie Louise Tansey as a director on 1 January 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
26 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2016 | Change of share class name or designation (2 pages) |
26 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 October 2015 | Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Samuel James Lutton as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr William James Sadler as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matthew John William Pochin as a director on 3 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Thomas William Atherton as a director on 3 August 2015 (2 pages) |
9 October 2015 | Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Robert Owen as a director on 3 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Susan Elizabeth Harris as a director on 3 August 2015 (1 page) |
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
7 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
16 March 2015 | Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Owain Llyr Emanuel as a director on 1 March 2015 (1 page) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2014 | Resolutions
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 August 2014 | Cancellation of shares. Statement of capital on 10 June 2014
|
4 August 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Cancellation of shares. Statement of capital on 10 June 2014
|
4 August 2014 | Purchase of own shares. (3 pages) |
7 July 2014 | Termination of appointment of Ian Davies as a director (1 page) |
7 July 2014 | Termination of appointment of Ian Davies as a director (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
26 June 2013 | Director's details changed for Susan Elizabeth Haslam on 19 December 2011 (2 pages) |
26 June 2013 | Director's details changed for Susan Elizabeth Haslam on 19 December 2011 (2 pages) |
16 May 2013 | Appointment of Mrs Susan Wigfield as a director (2 pages) |
16 May 2013 | Appointment of Mrs Susan Wigfield as a director (2 pages) |
23 January 2013 | Director's details changed for Ian James Davies on 1 November 2011 (2 pages) |
23 January 2013 | Director's details changed for Ian James Davies on 1 November 2011 (2 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Director's details changed for Ian James Davies on 1 November 2011 (2 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Appointment of Mr Mark Lawrence Hopley as a director (2 pages) |
25 May 2010 | Appointment of Mr Mark Lawrence Hopley as a director (2 pages) |
15 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Ian James Davies on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ian James Davies on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter David Johnston on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ian James Davies on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Elizabeth Haslam on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter Robert Owen on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stephen Charles Wade on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Owain Llyr Emanuel on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Susan Wigfield on 1 October 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
26 September 2008 | Director appointed mr owain llyr emanuel (1 page) |
26 September 2008 | Director appointed mr owain llyr emanuel (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
25 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (4 pages) |
11 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 01/01/06; full list of members
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 01/01/06; full list of members
|
10 March 2006 | Director resigned (1 page) |
18 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
24 January 2005 | Return made up to 01/01/05; full list of members (10 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 21 castle street chester CH1 2DS (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 21 castle street chester CH1 2DS (1 page) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 January 2004 | Return made up to 01/01/04; full list of members
|
28 January 2004 | Return made up to 01/01/04; full list of members
|
5 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (10 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (10 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
4 January 2002 | Return made up to 01/01/02; full list of members (9 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 January 1999 | Return made up to 01/01/99; no change of members
|
8 January 1999 | Return made up to 01/01/99; no change of members
|
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (18 pages) |
22 March 1996 | Memorandum and Articles of Association (10 pages) |
22 March 1996 | Memorandum and Articles of Association (10 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (18 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 October 1987 | Incorporation (18 pages) |
30 October 1987 | Incorporation (18 pages) |