Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Mr Dennis Rowland Jones |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 19 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mrs Marie Alice Manning |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Matthew Doyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Michael William Forgrave |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Director Gower Homes Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Drewton House Cross Lanes Wrexham Ll13 Otl |
Director Name | Mr Leigh Russell Hayward |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Border Brook Tallarn Green Malpas Cheshire SY14 7JH Wales |
Secretary Name | Leigh Russell Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Property Manager |
Correspondence Address | 5 Border Brook Tallarn Green Malpas Cheshire SY14 7JH Wales |
Secretary Name | Rebecca Jane O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | Military House 24vcastle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mary Joan Sills |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Anne Degennaro |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 17 March 2015) |
Role | Librarian |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr Michael Andrew Cocking |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2017) |
Role | Civil Servant |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Michael Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mrs Joan Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mrs Margaret Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2023) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Matthew's Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (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(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | Paramount Estate Management 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 | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page) |
---|---|
17 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Margaret Jones as a director on 2 May 2023 (1 page) |
2 May 2023 | Termination of appointment of Michael Williams as a director on 2 May 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Matthew's of Chester Limited as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages) |
8 February 2022 | Appointment of Mr Matthew Doyle as a director on 30 November 2021 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mrs Margaret Jones as a director on 15 December 2020 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from St. John's Chambers Love Street Chester CH1 1QN England to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
10 March 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St. John's Chambers Love Street Chester CH1 1QN on 10 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Joan Wilson as a director on 6 March 2020 (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Previous accounting period shortened from 1 May 2019 to 31 March 2019 (1 page) |
13 August 2019 | Director's details changed for Miss Anne Marie Lloyd on 13 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Dennis Rowland Jones as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Dennis Rowland Jones on 13 August 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 1 May 2018 (2 pages) |
16 July 2018 | Cessation of Michael Andrew Cocking as a person with significant control on 25 April 2017 (1 page) |
16 July 2018 | Notification of Dennis Rowland Jones as a person with significant control on 19 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Dennis Rowland Jones as a director on 19 March 2018 (2 pages) |
22 June 2018 | Appointment of Mrs Marie Alice Manning as a director on 19 March 2018 (2 pages) |
22 June 2018 | Termination of appointment of Mary Joan Sills as a director on 19 March 2018 (1 page) |
22 June 2018 | Cessation of Mary Joan Sills as a person with significant control on 19 March 2018 (1 page) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 1 May 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 1 May 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 1 May 2017 (2 pages) |
13 December 2017 | Previous accounting period extended from 31 March 2017 to 1 May 2017 (1 page) |
5 September 2017 | Appointment of Mrs Joan Wilson as a director on 23 August 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Joan Wilson as a director on 23 August 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Michael Andrew Cocking as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Andrew Cocking as a director on 25 April 2017 (1 page) |
19 April 2017 | Appointment of Miss Anne Marie Lloyd as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Miss Anne Marie Lloyd as a director on 19 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Michael Williams as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Michael Williams as a director on 28 March 2017 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Appointment of Mr Michael Andrew Cocking as a director on 1 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Michael Andrew Cocking as a director on 1 July 2016 (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) |
24 August 2015 | Annual return made up to 10 July 2015 no member list (3 pages) |
24 August 2015 | Annual return made up to 10 July 2015 no member list (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anne Degennaro as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anne Degennaro as a director on 17 March 2015 (1 page) |
16 March 2015 | Appointment of Mary Joan Sills as a director on 13 March 2015 (2 pages) |
16 March 2015 | Appointment of Matthew's of Chester Limited as a secretary on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Leigh Russell Hayward as a secretary on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Mary Joan Sills as a director on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Leigh Russell Hayward as a secretary on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Rebecca Jane O'reilly as a secretary on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Anne Degennaro as a director on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Rebecca Jane O'reilly as a secretary on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Matthew's of Chester Limited as a secretary on 13 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Leigh Russell Hayward as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Leigh Russell Hayward as a director on 13 March 2015 (1 page) |
16 March 2015 | Appointment of Anne Degennaro as a director on 13 March 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 September 2014 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Military House 24 Castle Street Chester CH1 2DS on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Military House 24 Castle Street Chester CH1 2DS on 17 September 2014 (1 page) |
5 September 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
5 September 2014 | Annual return made up to 10 July 2014 no member list (3 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 September 2013 | Annual return made up to 10 July 2013 no member list (3 pages) |
4 September 2013 | Director's details changed for Leigh Russell Hayward on 13 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Leigh Russell Hayward on 13 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 10 July 2013 no member list (3 pages) |
13 August 2013 | Appointment of Rebecca Jane O'reilly as a secretary (2 pages) |
13 August 2013 | Appointment of Rebecca Jane O'reilly as a secretary (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 10 July 2012 no member list (3 pages) |
22 August 2012 | Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Secretary's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Director's details changed for Leigh Russell Hayward on 5 September 2011 (2 pages) |
22 August 2012 | Annual return made up to 10 July 2012 no member list (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages) |
10 August 2011 | Annual return made up to 10 July 2011 no member list (3 pages) |
10 August 2011 | Annual return made up to 10 July 2011 no member list (3 pages) |
10 August 2011 | Secretary's details changed for Leigh Russell Hayward on 1 June 2011 (2 pages) |
21 January 2011 | Termination of appointment of Michael Forgrave as a director (2 pages) |
21 January 2011 | Termination of appointment of Michael Forgrave as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
23 July 2010 | Annual return made up to 10 July 2010 no member list (3 pages) |
5 January 2010 | Termination of appointment of Michael Forgrave as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Forgrave as a director (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Annual return made up to 10/07/09 (2 pages) |
31 July 2009 | Annual return made up to 10/07/09 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Annual return made up to 10/07/08 (2 pages) |
30 July 2008 | Annual return made up to 10/07/08 (2 pages) |
19 July 2007 | Annual return made up to 10/07/07 (2 pages) |
19 July 2007 | Annual return made up to 10/07/07 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Incorporation (18 pages) |
10 July 2006 | Incorporation (18 pages) |