Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Mrs Ann Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Paul Hon Kit Wong |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Grant Philip Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(19 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Christopher John Day |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(19 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Pemsec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Correspondence Address | C/O Paramount Estate Management Limted Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Paul Michael Brereton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2013) |
Role | Electricial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 101 The Quarter Egerton Street Chester Cheshire CH1 3NQ Wales |
Director Name | Mr Jonty Van Der Sluis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 2010) |
Role | Private Landlord |
Country of Residence | England |
Correspondence Address | 1 Whiteley Windsor Berkshire SL4 5PJ |
Director Name | Mr Richard James Snell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2011) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colville Place London W1T 2BN |
Secretary Name | Miss Rebecca Matthew |
---|---|
Status | Resigned |
Appointed | 07 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Mr Andrew James Templeton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr Alan Kenneth Dunlop |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Eric Huw Burt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2020) |
Role | Health And Safety Manager |
Country of Residence | Wales |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Mrs Jaqueline Raybould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Mr Georgian-Catalin Banut |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 November 2021(17 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Ms Diane Taska |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(17 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | RMG Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(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 | 15 October 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2016(12 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2023) |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Secretary Name | Paramount Block And Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 October 2023) |
Correspondence Address | Herons Way Chester Business Park Chester CH4 9QR Wales |
Registered Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR 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 | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
16 November 2023 | Appointment of Mr Christopher John Day as a director on 8 November 2023 (2 pages) |
---|---|
16 November 2023 | Appointment of Mr Grant Philip Taylor as a director on 8 November 2023 (2 pages) |
7 November 2023 | Notification of Paul Hon Kit Wong as a person with significant control on 9 November 2021 (2 pages) |
7 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
9 October 2023 | Termination of appointment of Paramount Block and Estate Management Ltd as a secretary on 9 October 2023 (1 page) |
9 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 9 October 2023 (1 page) |
9 October 2023 | Appointment of Paramount Block and Estate Management Ltd as a secretary on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Pemsec Ltd as a secretary on 1 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of Matthews Block Management Ltd as a secretary on 9 October 2023 (1 page) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
15 September 2022 | Termination of appointment of Georgian-Catalin Banut as a director on 15 September 2022 (1 page) |
16 May 2022 | Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Diane Taska as a director on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 December 2021 | Termination of appointment of Jaqueline Raybould as a director on 31 December 2021 (1 page) |
25 November 2021 | Cessation of Jaqueline Raybould as a person with significant control on 9 November 2021 (1 page) |
25 November 2021 | Appointment of Mr Georgian-Catalin Banut as a director on 9 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Paul Hon Kit Wong as a director on 9 November 2021 (2 pages) |
25 November 2021 | Appointment of Ms Diane Taska as a director on 9 November 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 October 2021 | Change of details for Mrs Jaqueline Raybould as a person with significant control on 1 October 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 October 2020 | Secretary's details changed for Matthews of Chester Limited on 1 October 2020 (1 page) |
22 October 2020 | Cessation of Eric Huw Burt as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Eric Huw Burt as a director on 1 September 2020 (1 page) |
19 June 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 April 2020 | Termination of appointment of Alan Kenneth Dunlop as a director on 3 April 2020 (1 page) |
3 April 2020 | Cessation of Alan Kenneth Dunlop as a person with significant control on 3 April 2020 (1 page) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 October 2019 | Notification of Jaqueline Raybould as a person with significant control on 30 September 2019 (2 pages) |
13 August 2019 | Change of details for Mr Eric Huw Burt as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Alan Kenneth Dunlop as a person with significant control on 13 August 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Director's details changed for Mr Arnold Banford on 1 June 2019 (2 pages) |
23 November 2018 | Appointment of Mrs Jaqueline Raybould as a director on 23 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 August 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
24 October 2016 | Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
24 October 2016 | Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
22 December 2015 | Director's details changed for Mr Arnold Banford on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Eric Huw Burt as a director on 21 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
22 December 2015 | Appointment of Mr Eric Huw Burt as a director on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Arnold Banford on 22 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
27 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 January 2015 | Annual return made up to 15 October 2014 no member list (4 pages) |
8 January 2015 | Appointment of Mr Alan Kenneth Dunlop as a director on 21 November 2013 (2 pages) |
8 January 2015 | Termination of appointment of Andrew James Templeton as a director on 13 November 2014 (1 page) |
8 January 2015 | Appointment of Mrs Ann Murphy as a director on 13 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Andrew James Templeton as a director on 13 November 2014 (1 page) |
8 January 2015 | Appointment of Mrs Ann Murphy as a director on 13 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 15 October 2014 no member list (4 pages) |
8 January 2015 | Appointment of Mr Alan Kenneth Dunlop as a director on 21 November 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 November 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
28 November 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
22 July 2013 | Termination of appointment of Paul Brereton as a director (1 page) |
22 July 2013 | Termination of appointment of Paul Brereton as a director (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page) |
4 December 2012 | Annual return made up to 15 October 2012 no member list (5 pages) |
4 December 2012 | Annual return made up to 15 October 2012 no member list (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 November 2011 | Termination of appointment of Richard Snell as a director (1 page) |
25 November 2011 | Appointment of Mr Andrew James Templeton as a director (2 pages) |
25 November 2011 | Appointment of Mr Andrew James Templeton as a director (2 pages) |
25 November 2011 | Termination of appointment of Richard Snell as a director (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 no member list (5 pages) |
20 October 2011 | Director's details changed for Mr Arnold Barford on 14 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Rebecca Matthews on 14 October 2011 (1 page) |
20 October 2011 | Termination of appointment of Jonty Van Der Sluis as a director (1 page) |
20 October 2011 | Secretary's details changed for Miss Rebecca Matthews on 14 October 2011 (1 page) |
20 October 2011 | Annual return made up to 15 October 2011 no member list (5 pages) |
20 October 2011 | Director's details changed for Mr Arnold Barford on 14 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Jonty Van Der Sluis as a director (1 page) |
22 June 2011 | Appointment of Miss Rebecca Matthews as a secretary (2 pages) |
22 June 2011 | Appointment of Miss Rebecca Matthews as a secretary (2 pages) |
17 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 June 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
29 October 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
15 October 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
15 October 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
16 July 2010 | Appointment of Mr Jonty Van Der Sluis as a director (2 pages) |
16 July 2010 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
16 July 2010 | Termination of appointment of Rmg Asset Management Limited as a director (1 page) |
16 July 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
16 July 2010 | Appointment of Mr Arnold Barford as a director (2 pages) |
16 July 2010 | Appointment of Mr Arnold Barford as a director (2 pages) |
16 July 2010 | Appointment of Mr Paul Michael Brereton as a director (2 pages) |
16 July 2010 | Termination of appointment of Hertford Company Secretaries Limited as a director (1 page) |
16 July 2010 | Appointment of Mr Jonty Van Der Sluis as a director (2 pages) |
16 July 2010 | Appointment of Mr Paul Michael Brereton as a director (2 pages) |
15 July 2010 | Appointment of Mr Richard James Snell as a director (2 pages) |
15 July 2010 | Appointment of Mr Richard James Snell as a director (2 pages) |
25 May 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
27 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 December 2008 | Director's change of particulars / cpm asset management LIMITED / 10/12/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/12/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / cpm asset management LIMITED / 10/12/2008 (1 page) |
11 December 2008 | Annual return made up to 15/10/08 (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 December 2008 | Annual return made up to 15/10/08 (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 October 2007 | Annual return made up to 15/10/07 (2 pages) |
17 October 2007 | Annual return made up to 15/10/07 (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 December 2006 | Annual return made up to 15/10/06
|
8 December 2006 | Annual return made up to 15/10/06
|
6 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
6 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
18 November 2005 | Annual return made up to 15/10/05
|
18 November 2005 | Annual return made up to 15/10/05
|
15 October 2004 | Incorporation (28 pages) |
15 October 2004 | Incorporation (28 pages) |