Chester West Employment Park
Chester
CH1 4QN
Wales
Director Name | Mr Christopher David Hurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
Director Name | Mr Stuart David Begbie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
Secretary Name | Mrs Alison Doreen Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr John Montague Nicholson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(10 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry Court Chester West Employment Park Chester Cheshire CH1 4QN Wales |
Director Name | Mr Robert Henry Clough-Parker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 85 Tarvin Road Chester Cheshire CH3 5EF Wales |
Secretary Name | Julie Anne Mogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester CH1 2PQ Wales |
Director Name | Julian Hotchkiss |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Larch Bank Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NL |
Director Name | Mr David Owen Pickering |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Sandy Lane Kinnerton Chester Cheshire CH4 9BS Wales |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Serpentine Curzon Park North Chester Cheshire CH4 8AF Wales |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 12 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Broxton Chester Cheshire CH5 9EF Wales |
Director Name | Esther Marie Morton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2002) |
Role | Managing Director |
Correspondence Address | 8 Rushes Meadow Lymm Cheshire WA13 9RJ |
Director Name | Richard Gwyn Thomas |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Churton Stud Farm New Lane Churton Chester Cheshire CH3 6LL Wales |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Trevor Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2004) |
Role | TV Producer |
Correspondence Address | 4 Ullswater Drive Alderley Edge Cheshire SK9 7WB |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | Christopher Jeffries |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2006) |
Role | Station Director |
Correspondence Address | 5 City Quays Lead Works Lane Chester Cheshire CH1 3BL Wales |
Director Name | Amanda Hughes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry Court Chester West Employment Park Chester CH1 4QN Wales |
Director Name | Mrs Stephanie Victoria Roberts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Manor Drive The Manor Bagillt Flintshire CH6 5RT Wales |
Director Name | Mr Raymond John Kenyon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dee1063.com |
---|---|
Email address | [email protected] |
Telephone | 01244 391063 |
Telephone region | Chester |
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
306.4k at £0.2 | Ronald Smith 44.53% Ordinary A |
---|---|
21.1k at £0.2 | Stuart David Begbie 3.07% Ordinary E |
181.3k at £0.2 | Mr Christopher David Hurst 26.36% Ordinary B |
103.2k at £0.2 | Raymond John Kenyon 15.00% Ordinary C |
69.1k at £0.2 | John Nicholson 10.04% Ordinary D |
6.9k at £0.2 | Sharon Mary Davies 1.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £277,936 |
Cash | £71,335 |
Current Liabilities | £135,449 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 May 2002 | Delivered on: 29 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 April 2024 | Termination of appointment of Raymond John Kenyon as a director on 26 March 2024 (1 page) |
---|---|
9 April 2024 | Confirmation statement made on 9 April 2024 with updates (5 pages) |
9 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
8 June 2021 | Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages) |
8 June 2021 | Change of details for Mr Ronald Smith as a person with significant control on 8 June 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Christopher David Hurst on 24 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr Christopher David Hurst as a person with significant control on 24 March 2021 (2 pages) |
17 February 2021 | Registration of charge 040422030002, created on 16 February 2021 (24 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 June 2019 | Appointment of Mr Raymond John Kenyon as a director on 2 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 February 2019 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 May 2016 | Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Register(s) moved to registered office address (1 page) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Register(s) moved to registered office address (1 page) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Termination of appointment of Amanda Hughes as a director (1 page) |
6 September 2010 | Termination of appointment of Amanda Hughes as a director (1 page) |
6 September 2010 | Appointment of Mr John Montague Nicholson as a director (2 pages) |
6 September 2010 | Appointment of Mr John Montague Nicholson as a director (2 pages) |
25 August 2010 | Statement of capital on 25 August 2010
|
25 August 2010 | Statement of capital on 25 August 2010
|
4 August 2010 | Solvency statement dated 28/07/10 (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Statement by directors (3 pages) |
4 August 2010 | Statement by directors (3 pages) |
4 August 2010 | Solvency statement dated 28/07/10 (3 pages) |
4 August 2010 | Resolutions
|
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Amanda Hughes on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Amanda Hughes on 31 May 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Mr Stuart David Begbie on 31 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Mr Stuart David Begbie on 31 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Jason Bryant as a director (1 page) |
6 May 2010 | Termination of appointment of Jason Bryant as a director (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (11 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (11 pages) |
30 July 2009 | Appointment terminated director stephanie roberts (1 page) |
30 July 2009 | Appointment terminated director stephanie roberts (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Secretary appointed mrs alison doreen brennan (1 page) |
30 September 2008 | Secretary appointed mrs alison doreen brennan (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page) |
30 September 2008 | Appointment terminated secretary julie mogan (1 page) |
30 September 2008 | Appointment terminated secretary julie mogan (1 page) |
8 August 2008 | Return made up to 24/07/08; full list of members (11 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (11 pages) |
7 August 2008 | Director's change of particulars / christopher hurst / 01/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / christopher hurst / 01/01/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 24/07/07; full list of members (8 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 24/07/07; full list of members (8 pages) |
7 August 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (14 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (14 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Return made up to 24/07/05; full list of members (10 pages) |
5 September 2005 | Return made up to 24/07/05; full list of members (10 pages) |
27 June 2005 | Ad 02/06/05--------- £ si 66000@1=66000 £ ic 622025/688025 (4 pages) |
27 June 2005 | Ad 02/06/05--------- £ si 66000@1=66000 £ ic 622025/688025 (4 pages) |
17 November 2004 | Ad 25/10/04--------- £ si 200000@1=200000 £ ic 422025/622025 (4 pages) |
17 November 2004 | Nc inc already adjusted 17/09/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 17/09/04 (1 page) |
17 November 2004 | Ad 25/10/04--------- £ si 200000@1=200000 £ ic 422025/622025 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (14 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (14 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
14 September 2003 | Return made up to 24/07/03; full list of members (14 pages) |
14 September 2003 | Return made up to 24/07/03; full list of members (14 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
9 August 2003 | Ad 23/07/03--------- £ si 100000@1=100000 £ ic 322025/422025 (4 pages) |
9 August 2003 | Ad 23/07/03--------- £ si 100000@1=100000 £ ic 322025/422025 (4 pages) |
13 December 2002 | Nc inc already adjusted 06/12/02 (1 page) |
13 December 2002 | Ad 06/12/02-07/12/02 £ si 322024@1=322024 £ ic 1/322025 (4 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Ad 06/12/02-07/12/02 £ si 322024@1=322024 £ ic 1/322025 (4 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Nc inc already adjusted 06/12/02 (1 page) |
20 September 2002 | Company name changed chester fm LIMITED\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed chester fm LIMITED\certificate issued on 20/09/02 (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members (10 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
26 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 85 tarvin road boughton chester cheshire CH3 5EF (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 85 tarvin road boughton chester cheshire CH3 5EF (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Incorporation (15 pages) |
24 July 2000 | Incorporation (15 pages) |