Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Director Name | Mr Malcolm Wilfred Doughty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glebe Meadows Mickle Trafford Chester Cheshire CH2 4QX Wales |
Director Name | Stephen Francis Welch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Secretary Name | Stephen Francis Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Commodore (Royal Navy) Robert Michael Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2009) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Cassenvey Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3QW Scotland |
Secretary Name | Commodore (Royal Navy) Robert Michael Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2009) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Cassenvey Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3QW Scotland |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL Wales |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Park West Sealand Road Chester Cheshire CH1 4RW Wales |
Director Name | Mr Colin Peter Brew |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL Wales |
Website | cepnwchamber.org.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | West Cheshire & North Wales Chamber Of Commerce 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
23 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
26 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Colin Peter Brew as a director on 2 November 2018 (1 page) |
24 October 2018 | Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Debbie Patricia Bryce as a director on 11 October 2018 (2 pages) |
18 October 2018 | Cessation of Colin Peter Brew as a person with significant control on 11 October 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 December 2013 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin Peter Brew as a director (2 pages) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
4 December 2013 | Termination of appointment of Iain Mcaulay as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Riverside Castle Drive Chester Cheshire CH1 1SL on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Director's details changed for Mr Iain Davidson Mcaulay on 30 November 2010 (2 pages) |
17 June 2011 | Director's details changed for Mr Iain Davidson Mcaulay on 30 November 2010 (2 pages) |
20 December 2010 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Willow House Park West Sealand Road Chester Cheshire CH1 4RW on 20 December 2010 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Termination of appointment of Iain Mcaulay as a director (1 page) |
13 July 2010 | Termination of appointment of Iain Mcaulay as a director (1 page) |
13 July 2010 | Appointment of Iain Davidson Mcaulay as a director (2 pages) |
13 July 2010 | Appointment of Iain Davidson Mcaulay as a director (2 pages) |
7 July 2010 | Appointment of Mr Iain Davidson Mcaulay as a director (2 pages) |
7 July 2010 | Appointment of Mr Iain Davidson Mcaulay as a director (2 pages) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Williams as a secretary (1 page) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 October 2008 | Director and secretary's change of particulars / robert williams / 15/10/2008 (1 page) |
15 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 October 2008 | Director and secretary's change of particulars / robert williams / 15/10/2008 (1 page) |
14 October 2008 | Director appointed mr robert michael williams (1 page) |
14 October 2008 | Director appointed mr robert michael williams (1 page) |
14 October 2008 | Secretary appointed mr robert michael williams (1 page) |
14 October 2008 | Secretary appointed mr robert michael williams (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
21 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
25 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members
|
26 May 2005 | Return made up to 15/05/05; full list of members
|
24 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
24 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
5 December 2003 | Accounts made up to 31 December 2002 (5 pages) |
5 December 2003 | Accounts made up to 31 December 2002 (5 pages) |
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 May 2001 | Return made up to 15/05/01; full list of members
|
9 May 2001 | Return made up to 15/05/01; full list of members
|
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
7 April 2000 | Accounts made up to 31 December 1999 (3 pages) |
7 April 2000 | Accounts made up to 31 December 1999 (3 pages) |
24 May 1999 | Accounts made up to 31 December 1998 (3 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
24 May 1999 | Accounts made up to 31 December 1998 (3 pages) |
14 May 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
14 May 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 May 1999 | Resolutions
|
8 May 1999 | Resolutions
|
15 May 1998 | Incorporation (18 pages) |
15 May 1998 | Incorporation (18 pages) |