River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mr Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Mrs Janet Steinke |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Mr Graham Robert Anwyl |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stoneby Stoneby Drive Prestatyn Denbighshire LL19 9PE Wales |
Director Name | Mathew John Anwyl |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | The Hollies Old Orchard Glynne Way Hawarden Flintshire CH5 3PH Wales |
Director Name | Mrs Lucy Frances Wasdell |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Castlewood Allt Y Graig Dyserth Denbighshire LL18 6DE Wales |
Director Name | Lawrence Anthony Core |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Colin John Porter |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Francis McGlinchey |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2017) |
Role | Tool Maker |
Country of Residence | United Kingdom |
Correspondence Address | Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Roger William Sheldon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2016) |
Role | Book Keepr |
Country of Residence | England |
Correspondence Address | 11 Old Mill Court Upton Chester CH2 1DW Wales |
Director Name | Mrs Susan Michelle Rand |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Ms Jenna Benson |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2020) |
Role | Teacher |
Country of Residence | Wales |
Correspondence Address | Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 June 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (5 months ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 2 weeks from now) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 February 2021 | Appointment of Mrs Janet Steinke as a director on 29 January 2021 (2 pages) |
23 February 2021 | Appointment of Mr Frederick Patterson as a director on 11 November 2020 (2 pages) |
23 February 2021 | Termination of appointment of Jenna Benson as a director on 23 October 2020 (1 page) |
23 February 2021 | Termination of appointment of Roger William Sheldon as a director on 29 January 2021 (1 page) |
2 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Susan Michelle Rand as a director on 23 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
23 July 2018 | Appointment of Ms Jenna Benson as a director on 19 July 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 January 2018 | Appointment of Miss Danielle Elizabeth Twittey as a secretary on 19 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 9 Riverside House River Lane Saltney Chester CH4 8RQ on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
19 July 2017 | Appointment of Mrs Susan Michelle Rand as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Roger William Sheldon as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Susan Michelle Rand as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Roger William Sheldon as a director on 18 July 2017 (2 pages) |
29 June 2017 | Termination of appointment of Francis Mcglinchey as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Francis Mcglinchey as a director on 29 June 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
13 September 2016 | Termination of appointment of Colin John Porter as a director on 2 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Colin John Porter as a director on 2 September 2016 (1 page) |
10 March 2016 | Termination of appointment of Roger William Sheldon as a director on 7 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Roger William Sheldon as a director on 7 March 2016 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2014 | Appointment of Mr Roger William Sheldon as a director (2 pages) |
10 July 2014 | Appointment of Mr Roger William Sheldon as a director (2 pages) |
28 February 2014 | Termination of appointment of Lawrence Core as a director (1 page) |
28 February 2014 | Termination of appointment of Lawrence Core as a director (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
12 June 2011 | Director's details changed for Mr Francis Mcglinchey on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Colin John Porter on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Lawrence Anthony Core on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Francis Mcglinchey on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Colin John Porter on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Lawrence Anthony Core on 12 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
7 February 2011 | Appointment of Mr Francis Mcglinchey as a director (2 pages) |
7 February 2011 | Appointment of Mr Francis Mcglinchey as a director (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
4 June 2010 | Director's details changed for Mr Colin John Porter on 31 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
4 June 2010 | Director's details changed for Mr Colin John Porter on 31 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 May 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 July 2009 | Appointment terminated director cpm asset management LIMITED (1 page) |
2 July 2009 | Director appointed mr colin john porter (1 page) |
2 July 2009 | Appointment terminated director cpm asset management LIMITED (1 page) |
2 July 2009 | Director appointed mr colin john porter (1 page) |
19 June 2009 | Director appointed lawrence anthony core (2 pages) |
19 June 2009 | Director appointed lawrence anthony core (2 pages) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
2 June 2009 | Annual return made up to 31/05/09 (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
2 December 2008 | Director appointed cpm asset management limimted (1 page) |
2 December 2008 | Director appointed cpm asset management limimted (1 page) |
8 October 2008 | Appointment terminated director graham anwyl (1 page) |
8 October 2008 | Appointment terminated director lucy wasdell (1 page) |
8 October 2008 | Appointment terminated director mathew anwyl (1 page) |
8 October 2008 | Appointment terminated director graham anwyl (1 page) |
8 October 2008 | Appointment terminated director lucy wasdell (1 page) |
8 October 2008 | Appointment terminated director mathew anwyl (1 page) |
3 June 2008 | Annual return made up to 31/05/08 (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 June 2008 | Annual return made up to 31/05/08 (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Annual return made up to 31/05/07 (4 pages) |
15 June 2007 | Annual return made up to 31/05/07 (4 pages) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
2 June 2006 | Annual return made up to 31/05/06 (4 pages) |
2 June 2006 | Annual return made up to 31/05/06 (4 pages) |
10 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
10 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
17 June 2005 | Annual return made up to 31/05/05
|
17 June 2005 | Annual return made up to 31/05/05
|
11 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
11 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
28 July 2004 | Annual return made up to 31/05/04 (4 pages) |
28 July 2004 | Annual return made up to 31/05/04 (4 pages) |
26 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
26 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
5 July 2003 | Annual return made up to 31/05/03 (4 pages) |
5 July 2003 | Annual return made up to 31/05/03 (4 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (43 pages) |
31 May 2002 | Incorporation (43 pages) |