Chester
CH2 3NJ
Wales
Director Name | Dr Andrew John Edward Ashton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 June 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr Martin James Paul Cooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 June 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Christopher William Green |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 June 2022) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr Anthony Joseph Flynn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(21 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr John Hamilton Howatt |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | Recruitment Consultant |
Correspondence Address | Beeches 31 Eaton Road Chester CH4 7EW Wales |
Director Name | Andrew Lyndsay Balfour Thomson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Grappenhall Benty Heath Lane, Willaston Neston Cheshire CH64 1SD Wales |
Director Name | Mr Rory John Spencer Lea |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | Solicitor |
Correspondence Address | Four Winds Church Lane Church Road Doddleston Chester Cheshire CH4 9NG Wales |
Director Name | Dr Edmund Berkeley Ranby |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 November 1997) |
Role | Mathematician |
Country of Residence | United Kingdom |
Correspondence Address | 25 Demage Lane Chester Cheshire CH2 1EL Wales |
Director Name | Mr Anthony Joseph Flynn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Daleside Upton Chester CH2 1EW Wales |
Director Name | Mr Peter Leonard Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | Scientist |
Correspondence Address | 6 Linksway Chester Cheshire CH2 1EA Wales |
Director Name | Dr David Benjamin Clegg |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | University Lecturer |
Correspondence Address | 9 Appleton Road Chester Cheshire CH2 1JH Wales |
Director Name | James Edwin Latham |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 1999) |
Role | Consultant Architect |
Country of Residence | United Kingdom |
Correspondence Address | Riverside 16b Sandy Lane Chester Cheshire CH3 5UL Wales |
Director Name | Patricia Mary Dawson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2008) |
Role | Administrator |
Correspondence Address | 6 Linksway Upton Chester Cheshire CH2 1EA Wales |
Director Name | Mr Martin James Paul Cooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Lion House Tattenhall Road Tattenhall Chester CH3 9QH Wales |
Director Name | Mr Robin Glover Wendt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Julia Edwards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2006) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Bunbury Common Tarporley Cheshire Cw6 |
Director Name | William John Hughes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2006) |
Role | External Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Vownog,Sychdyn Mold Flintshire CH7 6ED Wales |
Director Name | Mr John Rupert Scrivener |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Royal Oak Oak Bank Lane, Hoole Village Chester Cheshire CH2 4ER Wales |
Director Name | Ms Kathleen Mary Malone Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2006) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Chester Cheshire CH4 8LB Wales |
Director Name | Bernard Percy Parmanamd Reynolds |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2007) |
Role | Retired |
Correspondence Address | 22 Woodridge Avenue Marford Wrexham Clwyd LL12 8SU Wales |
Director Name | Arlene Patricia Bloomberg |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbarn Cottage Old Hall Farm Aldford Road Huntington Chester CH3 6EA Wales |
Director Name | Stanley Albert Knowles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Bernard Wright |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Website | chestersummermusicfestival.co.uk |
---|
Registered Address | 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,704 |
Cash | £13,702 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
15 June 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Termination of appointment of Stanley Albert Knowles as a director on 30 May 2014 (1 page) |
9 July 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
9 July 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
9 July 2015 | Termination of appointment of Stanley Albert Knowles as a director on 30 May 2014 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 June 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
7 June 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
21 February 2013 | Termination of appointment of Robin Glover Wendt as a director on 15 December 2012 (1 page) |
21 February 2013 | Termination of appointment of Robin Glover Wendt as a director on 15 December 2012 (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
14 May 2012 | Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 December 2011 | Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages) |
14 December 2011 | Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages) |
14 December 2011 | Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages) |
5 May 2011 | Termination of appointment of Bernard Wright as a director (1 page) |
5 May 2011 | Annual return made up to 20 April 2011 no member list (5 pages) |
5 May 2011 | Termination of appointment of Bernard Wright as a director (1 page) |
5 May 2011 | Annual return made up to 20 April 2011 no member list (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
5 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Christopher William Green on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page) |
5 May 2010 | Director's details changed for Christopher William Green on 1 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page) |
5 May 2010 | Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher William Green on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages) |
30 April 2010 | Appointment of Mr Bernard Wright as a director (1 page) |
30 April 2010 | Appointment of Mr Bernard Wright as a director (1 page) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Annual return made up to 20/04/09 (3 pages) |
20 July 2009 | Appointment terminated director arlene bloomberg (1 page) |
20 July 2009 | Appointment terminated director arlene bloomberg (1 page) |
20 July 2009 | Annual return made up to 20/04/09 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 October 2008 | Appointment terminated director patricia dawson (1 page) |
15 October 2008 | Annual return made up to 20/04/08 (4 pages) |
15 October 2008 | Annual return made up to 20/04/08 (4 pages) |
15 October 2008 | Appointment terminated director patricia dawson (1 page) |
4 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
20 April 2007 | Annual return made up to 20/04/07 (2 pages) |
20 April 2007 | Annual return made up to 20/04/07 (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 8 abbey square chester CH1 2HU (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 8 abbey square chester CH1 2HU (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Annual return made up to 20/04/06 (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Annual return made up to 20/04/06 (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 July 2005 | Annual return made up to 20/04/05
|
4 July 2005 | Annual return made up to 20/04/05
|
26 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 20/04/04 (5 pages) |
18 June 2004 | Annual return made up to 20/04/04 (5 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed chester summer music festival li mited\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed chester summer music festival li mited\certificate issued on 10/02/04 (2 pages) |
29 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
7 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
26 April 2003 | Annual return made up to 20/04/03 (6 pages) |
26 April 2003 | Annual return made up to 20/04/03 (6 pages) |
7 April 2003 | Annual return made up to 20/04/02
|
7 April 2003 | Annual return made up to 20/04/02
|
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
29 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
10 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
10 September 2001 | Full accounts made up to 31 October 2000 (15 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 August 2001 | Annual return made up to 20/04/01 (4 pages) |
20 August 2001 | Annual return made up to 20/04/01 (4 pages) |
13 July 2001 | Annual return made up to 20/04/00
|
13 July 2001 | Annual return made up to 20/04/00
|
4 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 April 1999 | Annual return made up to 20/04/99 (6 pages) |
19 April 1999 | Annual return made up to 20/04/99 (6 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
10 November 1998 | Annual return made up to 20/04/96 (6 pages) |
10 November 1998 | Annual return made up to 20/04/96 (6 pages) |
10 November 1998 | Annual return made up to 20/04/97 (6 pages) |
10 November 1998 | Annual return made up to 20/04/98
|
10 November 1998 | Annual return made up to 20/04/97 (6 pages) |
10 November 1998 | Annual return made up to 20/04/98
|
21 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 May 1989 | Incorporation (28 pages) |
9 May 1989 | Incorporation (28 pages) |