Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director Name | Mr Mark Henshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fair Oaks Sherrington Lane, Broxton Chester Cheshire CH3 9LA Wales |
Director Name | Mr Andrew Gordon Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester CH4 9QL Wales |
Director Name | Mr David Thomas Cooper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Mr Charles Robert Leonard Shepherd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester Cheshire CH4 9QL Wales |
Director Name | Mrs Nicola Jane Hearson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester CH4 9QL Wales |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester CH4 9QL Wales |
Director Name | Mr Patrick Joseph Heavey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Occupations Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Albion House Albion Street Chester Cheshire CH1 1RQ Wales |
Secretary Name | Mrs Natalie Louise Tansey |
---|---|
Status | Current |
Appointed | 01 January 2024(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Director Name | Mr Henry Philip Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(32 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Albion House Albion Street Chester CH1 1RQ Wales |
Secretary Name | Bruce Richard McEwen |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | The Delves 90a Bramhall Lane Davenport Stockport Cheshire SK2 6JG |
Director Name | Caroline Mary Barker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Wargrave Hill Cottage Wargrave Hill Wargrave Berkshire RG10 8JG |
Director Name | Mr Allan Alfred Hilditch |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1996) |
Role | Office Manager |
Correspondence Address | 42 Latham Avenue Helsby Warrington Chesire WA6 0ER |
Director Name | Geoffrey Herbert Dunn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 1993) |
Role | Director Of Quality And Custom |
Correspondence Address | 1 Croeshowell Court Rossett Wrexham Clwyd LL2 0LB Wales |
Director Name | Simon Andrew Carter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Lodge Stretton Malpas Cheshire SY14 7JE Wales |
Secretary Name | Matthew Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 1995) |
Role | Secretary |
Correspondence Address | 4 Chatteris Close Hindley Wigan Lancashire WN2 3XG |
Director Name | Mr Richard Kneen Farrow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Director Name | Mr John David Furbur |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 91 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Michel Joseph Cochran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2000) |
Role | Vice President |
Correspondence Address | Deefords House Sandy Lane Chester CH3 5UL Wales |
Director Name | Dr William George Holden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Ridley Hill Farm Peckforton Cheshire CW6 9RX |
Director Name | Christopher Ian Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2001) |
Role | Administrative Manager |
Correspondence Address | 31 Springcroft Parkgate South Wirral L64 6SF |
Director Name | John Melville Emile Butterwick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1998) |
Role | Facilities Manager |
Correspondence Address | 1 Rodens Close Rossett Wrexham Clwyd LL12 0EZ Wales |
Secretary Name | Simon Philip Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 02 January 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blackhill Lane Knutsford Warrington Cheshire WA16 9DW |
Director Name | John Cowley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2005) |
Role | Facilities |
Correspondence Address | 48 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Andrew David Finch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 June 2001) |
Role | Banking Officer |
Correspondence Address | Meadow Cottage, Meadow Lane Rossett Wrexham Clwyd LL12 0AF Wales |
Director Name | David Scott Carle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2001) |
Role | Facilities Manager |
Correspondence Address | 68 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | David Eilbacher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2001(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2005) |
Role | Facilities Director |
Correspondence Address | Heathcot Heath Lane Willaston Cheshire CH64 1TP Wales |
Director Name | Christopher Heath |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 412 The Quadrant Birchwood Park Warrington Cheshire WA3 6FW |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wd7 |
Director Name | Robert Chesworth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester Cheshire CH4 9QL Wales |
Director Name | Michele Fori |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Real Estate Investment Management Limited 2nd Floo 904-910 High Road London N12 9RW |
Director Name | Mr Hugo James Adams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2019) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester Cheshire CH4 9QL Wales |
Director Name | Mr Andrew Christopher Broadbent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Herons Way Chester Business Park Chester CH4 9QL Wales |
Secretary Name | Parol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1997) |
Correspondence Address | 5 Church End Radford Semele Leamington Spa Warwickshire CV31 1TA |
Website | chesterbusinesspark.com |
---|
Registered Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Highway Star LTD 6.90% Ordinary |
---|---|
2 at £1 | Innings Telecom Europe LTD 6.90% Ordinary |
2 at £1 | Wastdale Investments LTD 6.90% Ordinary |
1 at £1 | Aviva Staff Pensions Trustees LTD 3.45% Ordinary |
1 at £1 | Bmw (Uk) Trustees LTD 3.45% Ordinary |
1 at £1 | Bristol-myers Squibb Pharmaceuticals LTD 3.45% Ordinary |
1 at £1 | Bywater Capital (Chester Ov) Limited 3.45% Ordinary |
1 at £1 | Chester Business Park Properties Limited 3.45% Ordinary |
1 at £1 | City & County Properties LTD 3.45% Ordinary |
1 at £1 | Dr William George Holden & Mark Draks 3.45% Ordinary |
1 at £1 | Ge Real Estate Uk Property Regional Investments Limited 3.45% Ordinary |
1 at £1 | Marks & Spencer Chester LTD 3.45% Ordinary |
1 at £1 | Mbna Europe Bank LTD 3.45% Ordinary |
1 at £1 | Mbna Investments & Securities LTD 3.45% Ordinary |
1 at £1 | Pmp1 LTD 3.45% Ordinary |
1 at £1 | Prospect (Gb) LTD 3.45% Ordinary |
1 at £1 | Sewells Training & Consultancy LTD 3.45% Ordinary |
1 at £1 | St Cross Trustees 3.45% Ordinary |
1 at £1 | Tier Securities LTD 3.45% Ordinary |
7 at £1 | Mbna LTD 24.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,189 |
Cash | £78,213 |
Current Liabilities | £18,985 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 March 2024 | Appointment of Mr Henry Hill as a director on 8 March 2024 (2 pages) |
---|---|
12 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
16 January 2024 | Termination of appointment of Giles William Tollworthy as a director on 21 December 2023 (1 page) |
9 January 2024 | Termination of appointment of Simon Philip Crabtree as a secretary on 2 January 2024 (1 page) |
2 January 2024 | Appointment of Mrs Natalie Louise Tansey as a secretary on 1 January 2024 (2 pages) |
18 October 2023 | Appointment of Mr Patrick Joseph Heavey as a director on 17 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Gerard O'dwyer as a director on 10 October 2023 (1 page) |
22 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
2 March 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
6 April 2021 | Termination of appointment of Richard Humphrey Snelson as a director on 31 March 2021 (1 page) |
4 March 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
16 October 2020 | Termination of appointment of William George Holden as a director on 16 October 2020 (1 page) |
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
14 February 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 May 2019 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 29 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
14 March 2019 | Termination of appointment of Hugo James Adams as a director on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Neil Cooper as a director on 14 March 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Nicola Hearson as a director on 13 February 2019 (2 pages) |
11 February 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
15 January 2019 | Termination of appointment of Andrew Christopher Broadbent as a director on 15 January 2019 (1 page) |
15 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
20 March 2018 | Resolutions
|
15 February 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 October 2017 | Termination of appointment of Neil Andrew Waddington as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Neil Andrew Waddington as a director on 4 October 2017 (1 page) |
26 June 2017 | Appointment of Mr Andrew Christopher Broadbent as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Andrew Christopher Broadbent as a director on 26 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
13 February 2017 | Full accounts made up to 31 December 2016 (7 pages) |
13 February 2017 | Full accounts made up to 31 December 2016 (7 pages) |
3 June 2016 | Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page) |
2 June 2016 | Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL (1 page) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 November 2015 | Termination of appointment of Michele Fori as a director on 13 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Michele Fori as a director on 13 August 2015 (1 page) |
2 November 2015 | Appointment of Michele Fori as a director on 15 July 2015 (3 pages) |
2 November 2015 | Appointment of Michele Fori as a director on 15 July 2015 (3 pages) |
29 October 2015 | Appointment of Mr Giles William Tollworthy as a director on 21 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Giles William Tollworthy as a director on 21 October 2015 (2 pages) |
4 September 2015 | Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages) |
4 September 2015 | Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages) |
4 September 2015 | Appointment of Mr Hugo James Adams as a director on 1 August 2015 (3 pages) |
28 July 2015 | Appointment of Mr Charles Robert Leonard Shepherd as a director on 15 July 2015 (3 pages) |
28 July 2015 | Appointment of Mr Charles Robert Leonard Shepherd as a director on 15 July 2015 (3 pages) |
22 July 2015 | Termination of appointment of Alan Snowball as a director on 27 February 2015 (1 page) |
22 July 2015 | Termination of appointment of Alan Snowball as a director on 27 February 2015 (1 page) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Termination of appointment of James David Whitehill as a director on 27 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of James David Whitehill as a director on 27 February 2015 (2 pages) |
27 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 September 2014 | Termination of appointment of Andrew Robert Lovelady as a director on 20 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Andrew Robert Lovelady as a director on 20 August 2014 (1 page) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 March 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
14 March 2014 | Termination of appointment of Clem Constantine as a director (1 page) |
13 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 October 2013 | Termination of appointment of Robert Chesworth as a director (1 page) |
24 October 2013 | Termination of appointment of Robert Chesworth as a director (1 page) |
19 June 2013 | Appointment of Richard Humphrey Snelson as a director (3 pages) |
19 June 2013 | Appointment of Richard Humphrey Snelson as a director (3 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (17 pages) |
14 June 2013 | Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Andrew Gordon Robertson on 1 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (17 pages) |
12 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 September 2012 | Appointment of Robert Chesworth as a director (3 pages) |
21 September 2012 | Appointment of Robert Chesworth as a director (3 pages) |
6 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
16 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
10 August 2011 | Appointment of James David Whitehill as a director (3 pages) |
10 August 2011 | Appointment of James David Whitehill as a director (3 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 January 2011 | Termination of appointment of Charles Walker as a director (2 pages) |
19 January 2011 | Termination of appointment of Charles Walker as a director (2 pages) |
13 September 2010 | Appointment of David Thomas Cooper as a director (3 pages) |
13 September 2010 | Appointment of David Thomas Cooper as a director (3 pages) |
12 July 2010 | Director's details changed for Charles Walker on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Gerard O'dwyer on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Neil Waddington on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Neil Waddington on 17 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Director's details changed for Gerard O'dwyer on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Charles Walker on 17 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Director's details changed for Mr Alan Snowball on 17 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alan Snowball on 17 May 2010 (2 pages) |
16 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 December 2009 | Appointment of Clem Constantine as a director (3 pages) |
21 December 2009 | Appointment of Clem Constantine as a director
|
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
14 August 2009 | Director appointed neil andrew waddington (2 pages) |
14 August 2009 | Appointment terminated director jane thompson (1 page) |
14 August 2009 | Appointment terminated director jane thompson (1 page) |
14 August 2009 | Director appointed neil andrew waddington (2 pages) |
18 June 2009 | Return made up to 17/05/09; full list of members (13 pages) |
18 June 2009 | Return made up to 17/05/09; full list of members (13 pages) |
24 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 February 2009 | Director appointed charles walker (2 pages) |
11 February 2009 | Director appointed charles walker (2 pages) |
11 February 2009 | Appointment terminated director susan roche (1 page) |
11 February 2009 | Appointment terminated director susan roche (1 page) |
10 November 2008 | Director appointed jane thompson (2 pages) |
10 November 2008 | Director appointed jane thompson (2 pages) |
24 October 2008 | Appointment terminated director christopher heath (1 page) |
24 October 2008 | Appointment terminated director christopher heath (1 page) |
26 August 2008 | Return made up to 17/05/08; no change of members (10 pages) |
26 August 2008 | Return made up to 17/05/08; no change of members (10 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from howard worth chartered accountants the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from howard worth chartered accountants the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
3 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 January 2008 | Auditor's resignation (1 page) |
8 January 2008 | Auditor's resignation (1 page) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 17/05/07; change of members (10 pages) |
13 June 2007 | Return made up to 17/05/07; change of members (10 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
4 September 2006 | Return made up to 17/05/06; full list of members (17 pages) |
4 September 2006 | Return made up to 17/05/06; full list of members (17 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
5 July 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
5 July 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
29 December 2005 | Ad 25/11/05--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
29 December 2005 | Ad 25/11/05--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
7 October 2005 | New director appointed (3 pages) |
7 October 2005 | New director appointed (3 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
5 September 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
5 September 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (16 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (16 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
9 February 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 February 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (16 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (16 pages) |
28 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 January 2004 | Ad 31/10/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
5 January 2004 | Ad 31/10/03--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
16 December 2003 | New director appointed (22 pages) |
16 December 2003 | New director appointed (22 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
28 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
28 October 2003 | Ad 29/09/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
13 October 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
13 October 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
4 July 2003 | Return made up to 17/05/03; full list of members (14 pages) |
4 July 2003 | Return made up to 17/05/03; full list of members (14 pages) |
13 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (14 pages) |
28 January 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 January 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 17/05/01; full list of members
|
6 November 2001 | Return made up to 17/05/01; full list of members
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (2 pages) |
10 August 2001 | Director resigned (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
10 October 2000 | Ad 26/09/00--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
10 October 2000 | Ad 26/09/00--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 17/05/00; full list of members
|
6 July 2000 | Return made up to 17/05/00; full list of members
|
30 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: maxdov house 337-341 chapel st salford manchester M3 5JY (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: maxdov house 337-341 chapel st salford manchester M3 5JY (1 page) |
30 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | Location of register of members (1 page) |
3 November 1999 | Ad 15/10/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
3 November 1999 | Ad 15/10/99--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
17 September 1999 | Return made up to 17/05/99; full list of members (8 pages) |
17 September 1999 | Return made up to 17/05/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
4 January 1999 | Ad 22/12/98--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
5 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
5 October 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
24 June 1998 | Return made up to 17/05/98; full list of members (8 pages) |
24 June 1998 | Return made up to 17/05/98; full list of members (8 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Location of register of members (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
10 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
2 July 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
2 July 1997 | Ad 26/06/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
28 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
28 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
6 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
7 November 1996 | Director resigned (2 pages) |
7 November 1996 | Director resigned (2 pages) |
7 November 1996 | Director resigned (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (2 pages) |
7 November 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 August 1996 | Ad 02/08/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
11 August 1996 | Ad 02/08/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
26 June 1996 | Return made up to 17/05/96; change of members (8 pages) |
26 June 1996 | Return made up to 17/05/96; change of members (8 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | New director appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 February 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Ad 01/01/96--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 January 1996 | Ad 01/01/96--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Ad 15/09/95--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Ad 15/09/95--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
26 May 1995 | Return made up to 17/05/95; full list of members (8 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
11 February 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 February 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 February 1994 | Full accounts made up to 31 December 1993 (10 pages) |
10 May 1993 | Memorandum and Articles of Association (23 pages) |
10 May 1993 | Memorandum and Articles of Association (23 pages) |
19 February 1993 | Full accounts made up to 31 December 1992 (9 pages) |
19 February 1993 | Full accounts made up to 31 December 1992 (9 pages) |