Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Guy Jonathan Mucklow |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Finance Director/Secretary |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Guy Jonathan Mucklow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Finance Director/Secretary |
Country of Residence | England |
Correspondence Address | The Old House Horsham Martley Worcester WR6 6PN |
Director Name | Mr Jamie Randolph Turner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 May 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mrs Maeve Ann Mucklow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr Edward Michael Moseley |
---|---|
Status | Resigned |
Appointed | 23 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Waterside Basin Road Worcester WR5 3DA |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mr John Henri Constantin |
---|---|
Status | Resigned |
Appointed | 11 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | fernhillsolutions.net |
---|
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Jamie Turner 50.00% Ordinary |
---|---|
1 at £1 | Mr Guy Mucklow 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
31 January 2024 | Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page) |
20 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 July 2021 | Second filing for the appointment of Mr David Mathew Ward as a director (3 pages) |
1 July 2021 | Appointment of Mr David Mathew Ward as a director on 1 July 2021
|
1 July 2021 | Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page) |
14 April 2021 | Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page) |
14 April 2021 | Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages) |
21 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page) |
6 June 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 June 2017 | Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 December 2009 | Termination of appointment of Guy Mucklow as a secretary (1 page) |
23 December 2009 | Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Appointment of Mr Edward Michael Moseley as a secretary (1 page) |
23 December 2009 | Appointment of Mr Edward Michael Moseley as a secretary (1 page) |
23 December 2009 | Termination of appointment of Guy Mucklow as a secretary (1 page) |
23 December 2009 | Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages) |
30 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 December 2007 | Company name changed postcode anywhere LTD.\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed postcode anywhere LTD.\certificate issued on 19/12/07 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
21 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: the kedges wichenford worcester WR6 6YE (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: the kedges wichenford worcester WR6 6YE (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: enigma house elgar business centre hallow worcestershire WR2 6NJ (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: enigma house elgar business centre hallow worcestershire WR2 6NJ (1 page) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
21 February 2002 | Incorporation (15 pages) |
21 February 2002 | Incorporation (15 pages) |