Chester
CH1 1DE
Wales
Director Name | Mr Trevor Wallace |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr James Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accompanied Viewing Estate Agents |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Hugh Donohoe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 12 May 2023(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Steven Allenby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 MacDowall Road Edinburgh EH9 3EF Scotland |
Director Name | Mr Alastair Forbes Blyth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Gardiner Road Blackhall Edinburgh EH4 5SR Scotland |
Director Name | Ralph Lyons |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cavendish Avenue Sheffield South Yorkshire S17 3NJ |
Director Name | Mr Malcolm Joseph Sanders |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Woodholm Road Sheffield South Yorkshire S11 9HS |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | David George Pople |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 16 St Crispin's Road Newtonhill Stonehaven Aberdeenshire AB39 3PS Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr David Iain Logue |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 6 Colebrook Street Kelvinbridge Glasgow G12 8HD Scotland |
Director Name | Mr Nigel Edmund Pacey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Edinburgh Road Biggar Lanarkshire ML12 6AX Scotland |
Director Name | James Taylor |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD |
Director Name | Mr Ronald Patrick Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Royal Park, Grosvenor Road Birkdale Southport Lancashire PR8 2HS |
Director Name | David Allan Slinger |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Park, Grosvenor Road Birkdale Southport Lancashire PR8 2HS |
Director Name | Mr Malcolm Marsh |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2018) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 14 Royal Park Grosvenor Road Southport PR8 2HS |
Director Name | Mr Peter Lee Birtwistle |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Royal Park Grosvenor Road Southport PR8 2HS |
Director Name | Mrs Pauline Barry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Park Grosvenor Road Southport PR8 2HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Berkeley Shaw Berkeley Estate Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2016) |
Correspondence Address | 35 Liverpool Road Crosby Merseyside L23 5SD |
Secretary Name | Berkeley Shaw Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2023) |
Correspondence Address | 35 Liverpool Road Crosby Liverpool L23 5SD |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 May 2023 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 12 May 2023 (2 pages) |
---|---|
12 May 2023 | Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from 35 Liverpool Road Crosby Liverpool Merseyside L23 5SD to 27 Newgate Street Chester CH1 1DE on 12 May 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 January 2023 | Appointment of Mr Hugh Donohoe as a director on 25 October 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 September 2021 | Appointment of Mr James Taylor as a director on 28 August 2021 (2 pages) |
9 September 2021 | Appointment of Mr Trevor Wallace as a director on 28 August 2021 (2 pages) |
8 September 2021 | Termination of appointment of Pauline Barry as a director on 26 August 2021 (1 page) |
1 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 February 2019 | Appointment of Mr David Robertson Smith as a director on 7 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Ronald Patrick Jones as a director on 7 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of David Allan Slinger as a director on 14 November 2018 (1 page) |
5 June 2018 | Termination of appointment of Malcolm Marsh as a director on 23 May 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of James Taylor as a director on 7 February 2018 (1 page) |
2 March 2017 | Appointment of Mr Peter Lee Birtwistle as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Malcolm Marsh as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Malcolm Marsh as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Peter Lee Birtwistle as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Pauline Barry as a director on 7 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Pauline Barry as a director on 7 February 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
9 February 2016 | Annual return made up to 8 February 2016 no member list (5 pages) |
9 February 2016 | Annual return made up to 8 February 2016 no member list (5 pages) |
8 February 2016 | Director's details changed for James Taylor on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for James Taylor on 8 February 2016 (2 pages) |
3 February 2016 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary on 1 February 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (5 pages) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
21 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
28 November 2013 | Annual return made up to 26 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 26 November 2013 no member list (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 December 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
8 December 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
8 December 2010 | Annual return made up to 26 November 2010 no member list (5 pages) |
8 December 2010 | Annual return made up to 26 November 2010 no member list (5 pages) |
16 June 2010 | Appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary (3 pages) |
16 June 2010 | Registered office address changed from 2 the Mews, Grosvenor Road Birkdale Southport Lancashire PR8 2HS United Kingdom on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of Berkeley Shaw Berkeley Estate Agents Ltd as a secretary (3 pages) |
16 June 2010 | Registered office address changed from 2 the Mews, Grosvenor Road Birkdale Southport Lancashire PR8 2HS United Kingdom on 16 June 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
21 May 2010 | Termination of appointment of Malcolm Sanders as a director (1 page) |
21 May 2010 | Termination of appointment of Geoffrey Shepheard as a secretary (1 page) |
21 May 2010 | Termination of appointment of Malcolm Sanders as a director (1 page) |
21 May 2010 | Termination of appointment of Nigel Pacey as a director (1 page) |
21 May 2010 | Termination of appointment of Geoffrey Shepheard as a secretary (1 page) |
21 May 2010 | Termination of appointment of Nigel Pacey as a director (1 page) |
20 May 2010 | Termination of appointment of Ralph Lyons as a director (1 page) |
20 May 2010 | Registered office address changed from Anglian House Ambury House Huntingdon Cambridgeshire PE29 3NZ on 20 May 2010 (1 page) |
20 May 2010 | Appointment of James Taylor as a director (2 pages) |
20 May 2010 | Appointment of David Allan Slinger as a director (2 pages) |
20 May 2010 | Termination of appointment of Ralph Lyons as a director (1 page) |
20 May 2010 | Appointment of Mr Ronald Patrick Jones as a director (2 pages) |
20 May 2010 | Registered office address changed from Anglian House Ambury House Huntingdon Cambridgeshire PE29 3NZ on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Mr Ronald Patrick Jones as a director (2 pages) |
20 May 2010 | Appointment of James Taylor as a director (2 pages) |
20 May 2010 | Appointment of David Allan Slinger as a director (2 pages) |
27 January 2010 | Termination of appointment of David Logue as a director (1 page) |
27 January 2010 | Termination of appointment of David Logue as a director (1 page) |
4 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Iain Logue on 3 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
27 November 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
16 January 2009 | Director appointed nigel edmund pacey (1 page) |
16 January 2009 | Appointment terminated director david pople (1 page) |
16 January 2009 | Appointment terminated director david pople (1 page) |
16 January 2009 | Director appointed nigel edmund pacey (1 page) |
5 January 2009 | Annual return made up to 26/11/08 (3 pages) |
5 January 2009 | Annual return made up to 26/11/08 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 April 2008 | Director's change of particulars / david logue / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / david logue / 07/04/2008 (1 page) |
11 December 2007 | Annual return made up to 26/11/07 (2 pages) |
11 December 2007 | Annual return made up to 26/11/07 (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
18 December 2006 | Annual return made up to 26/11/06 (2 pages) |
18 December 2006 | Annual return made up to 26/11/06 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
16 December 2005 | Annual return made up to 26/11/05 (2 pages) |
16 December 2005 | Annual return made up to 26/11/05 (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
28 February 2005 | Annual return made up to 26/11/04 (2 pages) |
28 February 2005 | Annual return made up to 26/11/04 (2 pages) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (4 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (4 pages) |
26 January 2004 | New director appointed (7 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (7 pages) |
26 January 2004 | New director appointed (4 pages) |
26 January 2004 | New director appointed (10 pages) |
26 January 2004 | New director appointed (10 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (4 pages) |
28 November 2003 | Incorporation (18 pages) |
28 November 2003 | Incorporation (18 pages) |