Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Ms Leane Rachael Jones |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Cabin Crew |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs June Barbara McGowan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Miss Gillian Maria Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs Patricia Anne Eustace |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Director Name | Mr Peter Glyn Harrison |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Matthews Of Chester Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Pemsec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | C/O Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Peter Dobie |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Slate Lane Audenshaw Manchester M34 5GW |
Director Name | Mr Stephen Dobie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Slate Lane Audenshaw Manchester Lancashire M34 5GW |
Secretary Name | Mr Stephen Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Slate Lane Audenshaw Manchester Lancashire M34 5GW |
Director Name | Mr Ian Frederick Greatorex |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Flat3 Pen Y Nant Church Road Minera Wrexham LL11 3DA Wales |
Director Name | Mr Peter Glyn Harrison |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Pen Y Nant Church Road Minera Clwyd LL11 3DA Wales |
Secretary Name | Sally Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Pen Y Nant Church Road Minera Clwyd LL11 3DA Wales |
Director Name | Katie Jane Rexstraw |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2011) |
Role | Operations Manager |
Country of Residence | Wales |
Correspondence Address | Flat 2 Pen Y Nant Church Road Minera Wrexham LL11 3DA Wales |
Director Name | Sally Watkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2011) |
Role | Personal Assistant |
Country of Residence | Wales |
Correspondence Address | Flat 7 Pen Y Nant Church Road Minera Wrexham Clwyd LL11 3DA Wales |
Secretary Name | Mr Nwakaji Eppie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Priory Salford Manchester Lancashire M7 2HF |
Director Name | Mrs Julean Mary Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(5 years after company formation) |
Appointment Duration | 3 years (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Church Street Eccles Manchester M30 0DF |
Director Name | Mrs June Barbara McGowan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Church Street Eccles Manchester M30 0DF |
Director Name | Mr Thomas Barry Milburn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2021) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 15 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Telephone | 0161 2413984 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Paramount Estate Management Limited 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 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,159 |
Cash | £12,993 |
Current Liabilities | £4,576 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Thomas Barry Milburn as a director on 8 November 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 June 2020 | Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 (1 page) |
13 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 July 2019 | Appointment of Mrs Patricia Anne Eustace as a director on 28 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Julean Mary Harrison as a director on 18 June 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Matthews of Chester Ltd as a secretary on 2 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from C/O Manchester Residential Management Limited 3 Church Street Eccles Manchester M30 0DF to St John's Chambers Love Street Chester CH1 1QN on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Matthews of Chester Ltd as a secretary on 2 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from C/O Manchester Residential Management Limited 3 Church Street Eccles Manchester M30 0DF to St John's Chambers Love Street Chester CH1 1QN on 3 October 2017 (1 page) |
13 September 2017 | Termination of appointment of Nwakaji Eppie as a secretary on 8 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Nwakaji Eppie as a secretary on 8 September 2017 (1 page) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
30 January 2017 | Appointment of Miss Gillian Maria Roberts as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Miss Gillian Maria Roberts as a director on 25 January 2017 (2 pages) |
23 December 2016 | Termination of appointment of Ian Frederick Greatorex as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Ian Frederick Greatorex as a director on 23 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs June Barbara Mcgowan as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs June Barbara Mcgowan as a director on 20 December 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
15 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
3 June 2015 | Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Julean Mary Harrison as a director on 2 June 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Leane Rachael Jones as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Frederick Greatorex as a director on 2 June 2015 (2 pages) |
7 May 2015 | Appointment of Mr Thomas Barry Milburn as a director on 10 May 2014 (2 pages) |
7 May 2015 | Appointment of Mr Thomas Barry Milburn as a director on 10 May 2014 (2 pages) |
5 May 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
1 May 2015 | Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page) |
1 May 2015 | Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Julean Mary Harrison as a director on 10 May 2014 (1 page) |
28 April 2015 | Termination of appointment of Julean Mary Harrison as a director on 10 May 2014 (1 page) |
17 April 2015 | Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of June Barbara Mcgowan as a director on 17 April 2015 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Appointment of Mrs June Barbara Mcgowan as a director (2 pages) |
14 May 2014 | Appointment of Mrs June Barbara Mcgowan as a director (2 pages) |
14 May 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
14 May 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Termination of appointment of Ian Greatorex as a director (1 page) |
13 May 2013 | Termination of appointment of Ian Greatorex as a director (1 page) |
16 April 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
16 April 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
6 January 2012 | Appointment of Mrs Kathleen Jones as a director (2 pages) |
6 January 2012 | Appointment of Mrs Kathleen Jones as a director (2 pages) |
14 November 2011 | Appointment of Julean Mary Harrison as a director (2 pages) |
14 November 2011 | Appointment of Julean Mary Harrison as a director (2 pages) |
15 August 2011 | Termination of appointment of Sally Watkins as a director (1 page) |
15 August 2011 | Termination of appointment of Sally Watkins as a director (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
19 January 2011 | Termination of appointment of Katie Rexstraw as a director (1 page) |
19 January 2011 | Termination of appointment of Katie Rexstraw as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
29 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Ian Frederick Greatorex on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Sally Watkins on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Frederick Greatorex on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Katie Jane Rexstraw on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Katie Jane Rexstraw on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Sally Watkins on 11 April 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 pen y nant church road minera wrexham LL11 3DA (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 7 pen y nant church road minera wrexham LL11 3DA (1 page) |
20 April 2009 | Annual return made up to 11/04/09 (3 pages) |
20 April 2009 | Annual return made up to 11/04/09 (3 pages) |
4 April 2009 | Director appointed sally watkins (2 pages) |
4 April 2009 | Appointment terminated secretary sally watkins (1 page) |
4 April 2009 | Secretary appointed nwakaji eppie (2 pages) |
4 April 2009 | Director appointed sally watkins (2 pages) |
4 April 2009 | Appointment terminated secretary sally watkins (1 page) |
4 April 2009 | Secretary appointed nwakaji eppie (2 pages) |
3 July 2008 | Director appointed katie jane rexstraw (2 pages) |
3 July 2008 | Director appointed katie jane rexstraw (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 June 2008 | Appointment terminated director peter harrison (1 page) |
10 June 2008 | Appointment terminated director peter harrison (1 page) |
21 April 2008 | Annual return made up to 11/04/08 (2 pages) |
21 April 2008 | Annual return made up to 11/04/08 (2 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: loxley developments LIMITED manor street audenshaw manchester M34 5JG (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: loxley developments LIMITED manor street audenshaw manchester M34 5JG (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
21 May 2007 | Annual return made up to 11/04/07 (4 pages) |
21 May 2007 | Annual return made up to 11/04/07 (4 pages) |
19 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (16 pages) |
11 April 2006 | Incorporation (16 pages) |