Kingswood
Frodsham
WA6 6EH
Director Name | Miss Susan Ann Kelsall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 51 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mrs Susan Mary Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Kenneth Barry Kimber |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Mark Slator |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Qs |
Country of Residence | England |
Correspondence Address | 42 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Ms Helene Katharina Belmans |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Programme Manager, Healthcare |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr David Billington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Stephen Carr |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Group Logistics Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mrs Louise Mary Eden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 55 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P.J. Livesey Group Ashburton Road West Trafford Park Manchester M17 7AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 55 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Kingswood Park Kingswood Frodsham WA6 6EH |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P.J. Livesey Group Ashburton Road West Trafford Park Manchester M17 7AF |
Director Name | Mr Stephen Geoffrey Gibbons |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2016) |
Role | Design Sales Consultant |
Country of Residence | England |
Correspondence Address | Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Mr Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Geoffrey Philip Hazlehurst |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Mr Azam Mahmood |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2019) |
Role | Pharmaceutical Director |
Country of Residence | England |
Correspondence Address | 59 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Craig Edward Boyle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2018) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Mr Nigel John Gilding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 November 2023) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mrs Sheila Mary Gilding |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Miss Adele Claire Mayer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2021) |
Role | Blank |
Country of Residence | England |
Correspondence Address | Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Mr Timothy Joseph Carter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Dr Peter Michael Andrew Simpson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 24 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mrs Rebecca Louise Hough |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingswood Park Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr John Stephen Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2021) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Clare Louise Lydon |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2023) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 18 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr David Long |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Mr Andrew Ian Macpherson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2022) |
Role | Blank |
Country of Residence | England |
Correspondence Address | 67 Kingswood Park Kingswood Frodsham WA6 6EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2022) |
Correspondence Address | 7 Ambassador Place, Stockport Road Altrincham WA15 8DB |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £116,091 |
Net Worth | £18,784 |
Cash | £677 |
Current Liabilities | £1,050 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 May 2017 | Appointment of Mrs Sheila Mary Gilding as a director on 22 May 2017 (2 pages) |
---|---|
28 March 2017 | Appointment of Mrs Alison Margaret Woolley as a director on 23 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 January 2017 | Appointment of Mr Frederick Thomas Finnie as a director on 10 January 2017 (2 pages) |
13 December 2016 | Appointment of Mr Azam Mahmood as a director on 20 October 2016 (2 pages) |
13 December 2016 | Termination of appointment of Frederick Thomas Finnie as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Stephen Geoffrey Gibbons as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr John Stephen Lawton as a director on 20 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Geoffrey Philip Hazlehurst as a director on 20 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Craig Edward Boyle as a director on 20 October 2016 (2 pages) |
12 December 2016 | Appointment of Mrs Susan Mary Williams as a director on 20 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Nigel John Gilding as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Stuarts Ltd as a secretary on 20 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Paul Gerard Richardson as a director on 7 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Frederick Thomas Finnie as a director on 7 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 55 Kingswood Park Kingswood Frodsham WA6 6EH England to C/O Ford's Residential Management Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Stephen Geoffrey Gibbons as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of John Francis Swash as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Peter Joseph Livesey as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Dorothea Anne Livesey as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Frederick Thomas Finnie as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Dorothea Anne Livesey as a secretary on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Ralph Brocklehurst as a director on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O P.J. Livesey Group Ashburton Road West Trafford Park Manchester M17 7AF to 55 Kingswood Park Kingswood Frodsham WA6 6EH on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mr John Francis Swash as a director on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of John William Allcock as a director on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Gillian Diane Swash as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Frederick Thomas Finnie as a director on 7 October 2016 (2 pages) |
14 April 2016 | Annual return made up to 19 March 2016 no member list (4 pages) |
14 November 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
9 April 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
9 April 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
16 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 April 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
22 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 April 2012 | Annual return made up to 19 March 2012 no member list (4 pages) |
13 April 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 19 March 2011 no member list (4 pages) |
4 April 2011 | Director's details changed for Mr John William Allcock on 19 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 19 March 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Gerard Richardson on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ralph Brocklehurst on 19 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for Mr John William Allcock on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 19 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Appointment terminated director swift incorporations LIMITED (1 page) |
15 April 2009 | Annual return made up to 19/03/09 (4 pages) |
15 April 2009 | Appointment terminated director instant companies LIMITED (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Annual return made up to 19/03/08 (4 pages) |
11 May 2007 | New director appointed (6 pages) |
11 May 2007 | New director appointed (6 pages) |
11 May 2007 | New director appointed (6 pages) |
11 May 2007 | New secretary appointed;new director appointed (8 pages) |
11 May 2007 | New director appointed (5 pages) |
1 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (19 pages) |