Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
Director Name | John Alan Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Police Sergeant |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire CH4 9QR Wales |
Director Name | Mr William Francis Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 24 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire CH4 9QR Wales |
Secretary Name | Pemsec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | C/O Paramount Estate Management Limted Herons Way Chester Business Park Chester Cheshire CH4 9QR Wales |
Director Name | Martin Chuter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Lutterworth Leicestershire LE17 4XL |
Director Name | Mr Jonathan Martin Edwards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2015) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Jacqui Winton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshiresy2 6lg |
Director Name | Mr Stuart Matthew Evans |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Director Name | Miss Emma Louise Perrin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr Michael John Cadman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Laura Vernon |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Wales, Great Britain |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr John Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr William Francis Davies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Housemans Management Company Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2016) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Matthew's Of Chester Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2017(10 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
19 June 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Michael John Cadman as a director on 6 January 2020 (1 page) |
6 January 2020 | Cessation of Michael John Cadman as a person with significant control on 6 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 August 2019 | Notification of William Francis Davies as a person with significant control on 15 August 2019 (2 pages) |
13 August 2019 | Change of details for Ms Emma Louise Perrin as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr William Francis Davies on 13 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Michael John Cadman as a person with significant control on 13 August 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 October 2018 | Termination of appointment of William Francis Davies as a director on 5 October 2018 (1 page) |
18 October 2018 | Appointment of Mr William Francis Davies as a director on 24 September 2018 (2 pages) |
5 October 2018 | Appointment of Mr William Francis Davies as a director on 24 September 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 August 2018 | Termination of appointment of Laura Vernon as a director on 1 August 2018 (1 page) |
15 August 2018 | Director's details changed for John Alan Williams on 1 August 2018 (2 pages) |
15 August 2018 | Change of details for Ms Emma Louise Griffiths as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Cessation of Laura Vernon as a person with significant control on 1 August 2018 (1 page) |
15 August 2018 | Change of details for Mr John Alan Williams as a person with significant control on 1 August 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of John Williams as a director on 1 May 2018 (1 page) |
11 May 2018 | Director's details changed for Miss Emma Louise Griffiths on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Stuart Matthew Evans as a director on 1 May 2018 (1 page) |
11 May 2018 | Cessation of Stuart Matthew Evans as a person with significant control on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr John Williams as a director on 12 May 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (9 pages) |
19 May 2017 | Appointment of Matthew's of Chester Ltd as a secretary on 6 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (9 pages) |
19 May 2017 | Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS England to St Johns Chambers Love Street Chester CH1 1QN on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS England to St Johns Chambers Love Street Chester CH1 1QN on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Matthew's of Chester Ltd as a secretary on 6 May 2017 (2 pages) |
30 September 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Cosec Management Services Ltd as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Cosec Management Services Ltd as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS on 30 September 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshiresy2 6Lg to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshiresy2 6Lg to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 25 January 2016 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
15 May 2015 | Termination of appointment of Jonathan Martin Edwards as a director on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
15 May 2015 | Termination of appointment of Jonathan Martin Edwards as a director on 15 May 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 May 2014 | Annual return made up to 11 May 2014 no member list (6 pages) |
28 May 2014 | Annual return made up to 11 May 2014 no member list (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
15 May 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
21 February 2013 | Appointment of Laura Vernon as a director (3 pages) |
21 February 2013 | Appointment of Laura Vernon as a director (3 pages) |
14 February 2013 | Appointment of John Alan Williams as a director (3 pages) |
14 February 2013 | Appointment of John Alan Williams as a director (3 pages) |
22 January 2013 | Appointment of Mr Michael John Cadman as a director (3 pages) |
22 January 2013 | Appointment of Mr Michael John Cadman as a director (3 pages) |
21 January 2013 | Appointment of Anthony Morland Brunyee as a director (4 pages) |
21 January 2013 | Appointment of Anthony Morland Brunyee as a director (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Appointment of Miss Emma Louise Griffiths as a director (3 pages) |
14 January 2013 | Appointment of Miss Emma Louise Griffiths as a director (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Director's details changed for Mr Stuart Matthew Evans on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Stuart Matthew Evans on 13 September 2012 (2 pages) |
18 June 2012 | Termination of appointment of Jacqui Winton as a director (1 page) |
18 June 2012 | Termination of appointment of Jacqui Winton as a director (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 11 May 2012 no member list (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 11 May 2011 (15 pages) |
6 June 2011 | Annual return made up to 11 May 2011 (15 pages) |
19 January 2011 | Appointment of Mr Stuart Matthew Evans as a director (3 pages) |
19 January 2011 | Appointment of Mr Stuart Matthew Evans as a director (3 pages) |
30 June 2010 | Annual return made up to 11 May 2010 (14 pages) |
30 June 2010 | Annual return made up to 11 May 2010 (14 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Director's details changed for Jacqui Winton on 13 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Jacqui Winton on 13 April 2010 (3 pages) |
12 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
12 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
16 March 2010 | Appointment of Jacqui Winton as a director (3 pages) |
16 March 2010 | Appointment of Jacqui Winton as a director (3 pages) |
11 February 2010 | Appointment of Dr Jonathan Martin Edwards as a director (3 pages) |
11 February 2010 | Appointment of Dr Jonathan Martin Edwards as a director (3 pages) |
9 February 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
9 February 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Annual return made up to 11/05/09 (4 pages) |
23 June 2009 | Annual return made up to 11/05/09 (4 pages) |
12 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 December 2008 | Director appointed martin chuter (9 pages) |
8 December 2008 | Secretary appointed cosec management services LTD (1 page) |
8 December 2008 | Director appointed martin chuter (9 pages) |
8 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
8 December 2008 | Secretary appointed cosec management services LTD (1 page) |
8 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
23 May 2008 | Annual return made up to 11/05/08 (3 pages) |
23 May 2008 | Annual return made up to 11/05/08 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 May 2007 | Annual return made up to 11/05/07 (4 pages) |
24 May 2007 | Annual return made up to 11/05/07 (4 pages) |
11 May 2006 | Incorporation (19 pages) |
11 May 2006 | Incorporation (19 pages) |