Chester
CH1 1RS
Wales
Director Name | Mr Robert Lawrence Frank Christie |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Technical Design Consultant |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mrs Heather Lesley Macey |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr William Arthur Cook |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Thomas Douglas Dwyer |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Construction Director |
Correspondence Address | Mill House Bangley Lane, Hints Tamworth Staffordshire B78 3EA |
Director Name | Elizabeth Anne Herring |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | Copley Lodge Copley Lane Pattingham Staffordshire WV6 7DZ |
Secretary Name | Darren Paul Whatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Onslow Drive Thame Oxfordshire OX9 3YY |
Director Name | Hayley Marie Crisp |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2008) |
Role | Accountant |
Correspondence Address | 8 Bewick Court Compton Wolverhampton West Midlands WV6 8NT |
Director Name | Alan Foster |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2006) |
Role | Solicitor |
Correspondence Address | 12 Bewick Court Wolverhampton West Midlands WV6 8NT |
Director Name | Mrs Margaret May Lawson |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Bewick Court The Holloway Compton Wolverhampton Staffordshire WV6 8NT |
Director Name | Lynsey Jane Rogers |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Bewick Court The Holloway Wolverhampton West Midlands WV6 8NT |
Director Name | Mark Salter |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2005) |
Role | Independent Financial Adviser |
Correspondence Address | 11 Bewick Court The Holloway Wolverhampton West Midlands WV6 8NT |
Secretary Name | Margaret Joan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 2011) |
Role | Retired |
Correspondence Address | 22 Bewick Court The Holloway Wolverhampton West Midlands WV6 8NT |
Director Name | Georgine Pugh |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Housewife |
Correspondence Address | 5 Bewick Court The Holloway Wolverhampton West Midlands WV6 8NT |
Director Name | Charles David Evans |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 December 2016) |
Role | Security |
Country of Residence | England |
Correspondence Address | The House By The Church Church Road Lower Green Tettenhall Wolverhampton Westmidlands WV6 9AJ |
Secretary Name | Jonathan Charles Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | 6 Waterloo Road Wolverhampton West Midlands WV1 4BL |
Director Name | Mr Giles Edward Evans |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mrs Sigrid Jane Evans |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2004) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Matthew's Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2017) |
Correspondence Address | 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN |
Secretary Name | Nock Deighton (1831) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 September 2018) |
Correspondence Address | St. Johns Chambers Love Street Chester CH1 1QN Wales |
Registered Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | D.b. Oswald 8.70% Ordinary |
---|---|
- | OTHER 8.70% - |
1 at £1 | D. Evans 4.35% Ordinary |
1 at £1 | D.e. Clifford 4.35% Ordinary |
1 at £1 | Denis Walter Evans 4.35% Ordinary |
1 at £1 | E.g. Butler 4.35% Ordinary |
1 at £1 | H. Robinson 4.35% Ordinary |
1 at £1 | I. Ringrose 4.35% Ordinary |
1 at £1 | Mr C.d. Evans 4.35% Ordinary |
1 at £1 | Mr G. Evans 4.35% Ordinary |
1 at £1 | Mr M. Beaumont 4.35% Ordinary |
1 at £1 | Mr M. Crump 4.35% Ordinary |
1 at £1 | Mr Peter William Jasper 4.35% Ordinary |
1 at £1 | Mr R. Memie 4.35% Ordinary |
1 at £1 | Mr R.s. Kang 4.35% Ordinary |
1 at £1 | Mr S. Smith 4.35% Ordinary |
1 at £1 | Ms M.m. Lawson 4.35% Ordinary |
1 at £1 | N. Blakemore 4.35% Ordinary |
1 at £1 | R. Robertson 4.35% Ordinary |
1 at £1 | Rogers Performance Management 4.35% Ordinary |
1 at £1 | W.h. Ridout 4.35% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2022 (9 months ago) |
---|---|
Next Return Due | 14 September 2023 (3 months, 2 weeks from now) |
3 September 2021 | Confirmation statement made on 31 August 2021 with updates (6 pages) |
---|---|
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 September 2020 | Confirmation statement made on 31 August 2020 with updates (6 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 September 2020 | Secretary's details changed for Matthews Block Management Limited on 30 August 2020 (1 page) |
10 September 2019 | Confirmation statement made on 31 August 2019 with updates (6 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Termination of appointment of Sigrid Jane Evans as a director on 21 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Giles Edward Evans as a director on 21 November 2018 (1 page) |
17 October 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Matthews Block Management Limited as a secretary on 11 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018 (1 page) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
13 February 2018 | Appointment of Matthews Block Management Limited as a secretary on 7 December 2017 (2 pages) |
13 February 2018 | Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017 (1 page) |
5 February 2018 | Registered office address changed from C/O Nock Deighton 1831 Limited 34 - 35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018 (1 page) |
7 December 2017 | Secretary's details changed for Nock Deighton 1831 Limited on 4 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Termination of appointment of Margaret May Lawson as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Margaret May Lawson as a director on 1 July 2017 (1 page) |
21 December 2016 | Termination of appointment of Charles David Evans as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Charles David Evans as a director on 9 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 October 2014 | Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Margaret May Lawson as a director on 8 October 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 November 2013 | Appointment of Mr Denis Evans as a director (2 pages) |
19 November 2013 | Appointment of Mr Denis Evans as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Termination of appointment of Margaret Lawson as a director (1 page) |
10 November 2011 | Termination of appointment of Margaret Lawson as a director (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Appointment of Mr Giles Edward Evans as a director (2 pages) |
27 May 2011 | Appointment of Mrs Sigrid Jane Evans as a director (2 pages) |
27 May 2011 | Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Mr Giles Edward Evans as a director (2 pages) |
27 May 2011 | Appointment of Mrs Sigrid Jane Evans as a director (2 pages) |
27 May 2011 | Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 27 May 2011 (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Termination of appointment of Jonathan Nelson as a secretary (1 page) |
26 May 2011 | Appointment of Nock Deighton 1831 Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Lynsey Rogers as a director (1 page) |
26 May 2011 | Termination of appointment of Margaret Jones as a secretary (1 page) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Termination of appointment of Jonathan Nelson as a secretary (1 page) |
26 May 2011 | Appointment of Nock Deighton 1831 Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Lynsey Rogers as a director (1 page) |
26 May 2011 | Termination of appointment of Margaret Jones as a secretary (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Director's details changed for Margaret May Lawson on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Lynsey Jane Rogers on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Charles David Evans on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Director's details changed for Margaret May Lawson on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Lynsey Jane Rogers on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Charles David Evans on 29 April 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (13 pages) |
19 May 2009 | Appointment terminated director georgine pugh (1 page) |
19 May 2009 | Return made up to 29/04/09; full list of members (13 pages) |
19 May 2009 | Appointment terminated director georgine pugh (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Appointment terminated director hayley crisp (1 page) |
20 October 2008 | Appointment terminated director hayley crisp (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from thomas skidmore 6 waterloo road wolverhampton west midlands WV1 4BL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from thomas skidmore 6 waterloo road wolverhampton west midlands WV1 4BL (1 page) |
14 May 2008 | Return made up to 29/04/08; full list of members (14 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (14 pages) |
18 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
18 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Return made up to 29/04/07; change of members (9 pages) |
5 June 2007 | Return made up to 29/04/07; change of members (9 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 29/04/06; full list of members
|
24 May 2006 | Return made up to 29/04/06; full list of members
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
4 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
26 August 2005 | Return made up to 29/04/05; no change of members
|
26 August 2005 | Return made up to 29/04/05; no change of members
|
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members
|
24 May 2004 | Return made up to 29/04/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: redrow house coombswood business park steel park road halesowen west midlands B62 8HD (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: redrow house coombswood business park steel park road halesowen west midlands B62 8HD (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
21 September 2003 | Return made up to 29/04/03; full list of members
|
21 September 2003 | Return made up to 29/04/03; full list of members
|
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Incorporation (21 pages) |
29 April 2002 | Incorporation (21 pages) |