River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mr Keith Howden |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 30 December 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Managing Estates Limited Riverside House, Brymau T River Lane Saltney CH4 8RQ Wales |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Andrew Sheldon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Castle View Tilstone Bank Tilstone Fearnall Tarporley Cheshire CW6 9QH |
Director Name | Mr Nicholas Uttley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 450 Newton Road Lowton Warrington WA3 1JE |
Secretary Name | Peter Leonard Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Fleetwood Road Southport PR9 9QN |
Director Name | Mr Glenn Thomas Rowson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 226 Green Lane Leigh Lancashire WN7 2TW |
Director Name | Ms Claire Linda Jarvis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Badger Road West Timperley Altrincham Cheshire WA14 5UZ |
Director Name | Marie Shelagh Arrowsmith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2009) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Talbot Way Stapeley Nantwich Cheshire CW5 7RR |
Director Name | Susan Carol Waring |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Summer Drive Sandbach Cheshire CW11 4EJ |
Director Name | Fay Williams |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Summer Drive Sandbach Cheshire CW11 4EJ |
Director Name | Andrew Barry Hughes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 November 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Summer Drive Sandbach Cheshire CW11 4EJ |
Director Name | Mr Keith Howden |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Summer Drive Sandbach Cheshire CW11 4EJ |
Director Name | Claire Thompson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 November 2014) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 01 September 2012(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Ian Stuart Tims |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2017) |
Role | Collections Team Manager |
Country of Residence | England |
Correspondence Address | 19 Summer Drive Sandbach Cheshire CW11 4EJ |
Director Name | Mr Guy Marsden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2022) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2012) |
Correspondence Address | 36 St Ann Street Salisbury Wiltshire SP1 2DP |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 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 | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
24 January 2024 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Director's details changed for Miss Sara Elizabeth Marriott on 11 January 2024 (2 pages) |
24 January 2024 | Director's details changed for Mr Keith Howden on 11 January 2024 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
6 July 2023 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 6 July 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 May 2023 | Secretary's details changed for Mrs Danielle O'brien on 22 May 2023 (1 page) |
15 May 2023 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 May 2023 (1 page) |
26 April 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page) |
26 April 2023 | Appointment of Mrs Danielle O'brien as a secretary on 30 December 2022 (2 pages) |
10 November 2022 | Termination of appointment of Andrew Barry Hughes as a director on 4 November 2022 (1 page) |
4 August 2022 | Appointment of Mr Keith Howden as a director on 1 August 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Guy Marsden as a director on 19 May 2022 (1 page) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Guy Marsden as a director on 30 May 2018 (2 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from C/O C/O Castle Estates Block Mgt Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
8 September 2017 | Termination of appointment of Keith Howden as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Ian Stuart Tims as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Ian Stuart Tims as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Keith Howden as a director on 8 September 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Termination of appointment of Claire Thompson as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Claire Thompson as a director on 21 November 2014 (1 page) |
10 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2013 | Appointment of Miss Sara Elizabeth Marriott as a director (2 pages) |
3 June 2013 | Appointment of Mr Ian Stuart Tims as a director (2 pages) |
3 June 2013 | Appointment of Miss Sara Elizabeth Marriott as a director (2 pages) |
3 June 2013 | Appointment of Mr Ian Stuart Tims as a director (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
28 May 2013 | Director's details changed for Claire Thompson on 20 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Claire Thompson on 20 May 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Termination of appointment of Fay Williams as a director (1 page) |
16 May 2013 | Termination of appointment of Fay Williams as a director (1 page) |
9 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 January 2013 | Termination of appointment of Susan Waring as a director (1 page) |
29 January 2013 | Termination of appointment of Susan Waring as a director (1 page) |
14 November 2012 | Registered office address changed from C/O C/O, Remus Management Remus Management 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 14 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
14 November 2012 | Termination of appointment of Remus Management Limited as a secretary (1 page) |
14 November 2012 | Termination of appointment of Remus Management Limited as a secretary (1 page) |
14 November 2012 | Registered office address changed from C/O C/O, Remus Management Remus Management 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 14 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
31 May 2012 | Annual return made up to 23 May 2012 no member list (7 pages) |
31 May 2012 | Annual return made up to 23 May 2012 no member list (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 23 May 2011 no member list (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fay Williams on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Andrew Barry Hughes on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 23 May 2010 no member list (5 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Keith Howden on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fay Williams on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Keith Howden on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Carol Waring on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Keith Howden on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Fay Williams on 1 October 2009 (2 pages) |
5 March 2010 | Appointment of Claire Thompson as a director (3 pages) |
5 March 2010 | Appointment of Claire Thompson as a director (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 December 2009 | Termination of appointment of Marie Arrowsmith as a director (2 pages) |
31 December 2009 | Termination of appointment of Marie Arrowsmith as a director (2 pages) |
2 June 2009 | Annual return made up to 23/05/09 (3 pages) |
2 June 2009 | Annual return made up to 23/05/09 (3 pages) |
30 January 2009 | Appointment terminated secretary peter bowen (1 page) |
30 January 2009 | Appointment terminated secretary peter bowen (1 page) |
30 January 2009 | Secretary appointed remus management LIMITED (1 page) |
30 January 2009 | Secretary appointed remus management LIMITED (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 November 2008 | Annual return made up to 23/05/08 (2 pages) |
24 November 2008 | Annual return made up to 23/05/08 (2 pages) |
30 October 2008 | Director appointed marie shelagh arrowsmith (2 pages) |
30 October 2008 | Director appointed andrew barry hughes (2 pages) |
30 October 2008 | Director appointed marie shelagh arrowsmith (2 pages) |
30 October 2008 | Director appointed fay williams (2 pages) |
30 October 2008 | Director appointed keith howden (2 pages) |
30 October 2008 | Director appointed susan carol waring (2 pages) |
30 October 2008 | Appointment terminated director claire jarvis (1 page) |
30 October 2008 | Director appointed andrew barry hughes (2 pages) |
30 October 2008 | Appointment terminated director claire jarvis (1 page) |
30 October 2008 | Director appointed susan carol waring (2 pages) |
30 October 2008 | Appointment terminated director glenn rowson (1 page) |
30 October 2008 | Director appointed fay williams (2 pages) |
30 October 2008 | Director appointed keith howden (2 pages) |
30 October 2008 | Appointment terminated director glenn rowson (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from persimmon house fulford york YO19 9FE (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from persimmon house fulford york YO19 9FE (1 page) |
31 March 2008 | Director appointed glenn thomas rowson (2 pages) |
31 March 2008 | Director appointed glenn thomas rowson (2 pages) |
31 March 2008 | Director appointed claire linda jarvis (2 pages) |
31 March 2008 | Director appointed claire linda jarvis (2 pages) |
26 March 2008 | Appointment terminated director nicholas uttley (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 March 2008 | Appointment terminated director andrew sheldon (1 page) |
26 March 2008 | Appointment terminated director andrew sheldon (1 page) |
26 March 2008 | Appointment terminated director nicholas uttley (1 page) |
22 June 2007 | Annual return made up to 23/05/07 (2 pages) |
22 June 2007 | Annual return made up to 23/05/07 (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Incorporation (24 pages) |
23 May 2006 | Incorporation (24 pages) |