Davenham
Northwich
CW9 8JB
Director Name | Miss Helen Waterman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Customs Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 26 March 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Sarah Elizabeth Hayward |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(21 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Global Implementation Manager |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Colin James Smethurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 15 Whitegates Crescent Willaston South Wirral Merseyside CH64 2UX Wales |
Director Name | Mr Ian David Wilkins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanneybrook Close Norley Warrington Cheshire WA6 8PZ |
Director Name | John Grime |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2004) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Road Lymm Warrington Cheshire WA13 9DY |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Mr Shaun Sumner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2004) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Cashmore Drive Hindley Wigan Lancashire WN2 3JP |
Director Name | Steven David Bowman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2006) |
Role | Surveyor |
Correspondence Address | 14 Eccleston Court Kingsmead Northwich Cheshire CW9 8UX |
Director Name | John Evans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2010) |
Role | Network Architect |
Correspondence Address | 1116 Saint Georges Island 1 Kelso Place Castlefield Manchester CW9 8UX |
Director Name | Mark Holstead |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2005) |
Role | Derivatives Trader |
Correspondence Address | 7 Eccleston Court Northwich Cheshire CW9 8UX |
Secretary Name | Nicholas Anthony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 3 Eccleston Court Kingsmead Northwich Cheshire CW9 8UX |
Director Name | Mrs Freda Frodsham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Norman Frodsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 March 2023) |
Role | Highway Technician |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Ian Richard Spencer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Dennis Michael Gore |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 2015) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 18 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 October 2016 | Appointment of Mrs Suzanne Nina Wilson as a director on 13 September 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Termination of appointment of Dennis Michael Gore as a director on 30 July 2015 (1 page) |
20 August 2015 | Annual return made up to 16 August 2015 no member list (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Director's details changed for Dennis Michael Gore on 15 August 2013 (2 pages) |
19 August 2014 | Secretary's details changed for Norman Frodsham on 15 August 2013 (1 page) |
19 August 2014 | Annual return made up to 16 August 2014 no member list (4 pages) |
19 August 2014 | Director's details changed for Ian Richard Spencer on 15 August 2013 (2 pages) |
19 August 2014 | Director's details changed for Freda Frodsham on 15 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 16 August 2013 no member list (5 pages) |
27 August 2013 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 August 2012 | Annual return made up to 16 August 2012 no member list (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 August 2011 | Annual return made up to 16 August 2011 no member list (5 pages) |
19 August 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 August 2011 (1 page) |
18 August 2011 | Director's details changed for Freda Frodsham on 18 August 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Annual return made up to 16 August 2010 no member list (5 pages) |
29 January 2010 | Termination of appointment of John Evans as a director (1 page) |
11 November 2009 | Appointment of Dennis Michael Gore as a director (1 page) |
11 November 2009 | Appointment of Ian Richard Spencer as a director (1 page) |
10 September 2009 | Annual return made up to 16/08/09 (2 pages) |
10 September 2009 | Director's change of particulars / john evans / 17/08/2008 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2008 | Annual return made up to 16/08/08 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Annual return made up to 16/08/07 (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: stanhope house mark rake bromborough wirral CH62 2DN (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Director resigned (1 page) |
11 September 2006 | Annual return made up to 16/08/06 (4 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
4 October 2005 | Annual return made up to 16/08/05
|
19 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (10 pages) |
15 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Annual return made up to 16/08/04
|
1 September 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
9 June 2004 | Director resigned (1 page) |
29 August 2003 | Annual return made up to 16/08/03 (5 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
27 September 2002 | Annual return made up to 16/08/02 (5 pages) |
24 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
16 August 2001 | Incorporation (40 pages) |