Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director Name | Mr Julian Graham Coghlan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Sean Andrew Polding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Ms Lucy Wardle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG |
Director Name | Mr Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 20 Chapel Street Liverpool L3 9AG |
Director Name | Mrs Suzanne Marie Hall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2010) |
Role | Campaign Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN |
Director Name | Mr Austin Polding |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Derek Walpole |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN |
Director Name | Mr Iain William Gilbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2015) |
Role | Senior Product Manager |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG |
Director Name | Mr John Reginald Hurdley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Ms Paula Bernadette Basnett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mrs Sharon Marie Stanton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,272 |
Cash | £19,612 |
Current Liabilities | £3,003 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 January 2021 | Appointment of Mr Sean Andrew Polding as a director on 3 December 2020 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of Austin Polding as a director on 3 December 2020 (1 page) |
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
19 February 2020 | Appointment of Ms Sharon Stanton as a director on 1 February 2020 (2 pages) |
3 July 2019 | Termination of appointment of Paula Bernadette Basnett as a director on 2 July 2019 (1 page) |
2 July 2019 | Registered office address changed from 14th Floor 20 Chapel Street Liverpool L3 9AG England to 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ on 2 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
7 December 2018 | Appointment of Mr Julian Graham Coghlan as a director on 11 October 2018 (2 pages) |
7 December 2018 | Director's details changed for Ms Paula Bernadette Basnett on 7 December 2018 (2 pages) |
18 October 2018 | Termination of appointment of Gary Anthony Woods as a director on 11 October 2018 (1 page) |
13 August 2018 | Notification of a person with significant control statement (2 pages) |
10 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG to 14th Floor 20 Chapel Street Liverpool L3 9AG on 10 July 2018 (1 page) |
8 May 2018 | Termination of appointment of Christopher Houghton as a director on 11 April 2018 (1 page) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Appointment of Ms Paula Bernadette Basnett as a director on 10 February 2017 (2 pages) |
15 March 2017 | Appointment of Ms Paula Bernadette Basnett as a director on 10 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Suzanne Marie Hall as a director on 5 October 2016 (1 page) |
2 February 2017 | Termination of appointment of Suzanne Marie Hall as a director on 5 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG (1 page) |
23 August 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
23 August 2016 | Register(s) moved to registered office address 20 Chapel Street Baker Tilly Uk Level 14 Liverpool Merseyside L3 9AG (1 page) |
23 August 2016 | Annual return made up to 6 June 2016 no member list (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Termination of appointment of Iain William Gilbert as a director on 31 March 2015 (1 page) |
17 November 2015 | Termination of appointment of Iain William Gilbert as a director on 31 March 2015 (1 page) |
9 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
9 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
9 July 2015 | Annual return made up to 6 June 2015 no member list (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
24 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
24 June 2014 | Annual return made up to 6 June 2014 no member list (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 6 June 2013 no member list (6 pages) |
11 July 2013 | Annual return made up to 6 June 2013 no member list (6 pages) |
11 July 2013 | Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from C/O Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Annual return made up to 6 June 2013 no member list (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 6 June 2012 no member list (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 no member list (6 pages) |
3 July 2012 | Annual return made up to 6 June 2012 no member list (6 pages) |
2 July 2012 | Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Registered office address changed from Unit 4 Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O John Hurdley, Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O John Hurdley; Bircham Dyson Bell Llp 50 Broadway London SW1H 0BL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Appointment of Mrs Suzanne Marie Hall as a director (2 pages) |
1 December 2011 | Appointment of Mrs Suzanne Marie Hall as a director (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 no member list (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Appointment of Mr John Reginald Hurdley as a director (2 pages) |
31 August 2010 | Appointment of Mr John Reginald Hurdley as a director (2 pages) |
13 July 2010 | Termination of appointment of Suzanne Hall as a director (1 page) |
13 July 2010 | Termination of appointment of Suzanne Hall as a director (1 page) |
21 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
21 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
6 May 2010 | Termination of appointment of Graham Parrott as a director (1 page) |
6 May 2010 | Termination of appointment of Graham Parrott as a director (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Appointment of Mr Iain William Gilbert as a director (2 pages) |
22 December 2009 | Appointment of Mr Iain William Gilbert as a director (2 pages) |
21 December 2009 | Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Austin Polding on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Austin Polding on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Derek Walpole on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Suzanne Marie Hall on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Derek Walpole on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Derek Walpole on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Houghton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Houghton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary Anthony Woods on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Geoffrey Nigel Standring on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Austin Polding on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham Joseph Parrott on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Houghton on 1 October 2009 (2 pages) |
17 June 2009 | Annual return made up to 06/06/09 (4 pages) |
17 June 2009 | Annual return made up to 06/06/09 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Annual return made up to 06/06/08 (4 pages) |
26 June 2008 | Annual return made up to 06/06/08 (4 pages) |
25 June 2008 | Director's change of particulars / suzanne hall / 05/07/2007 (1 page) |
25 June 2008 | Director's change of particulars / suzanne hall / 05/07/2007 (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o park group PLC valley roadtreet brikenhead wirral CH41 7ED (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o park group PLC valley roadtreet brikenhead wirral CH41 7ED (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (5 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (5 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Incorporation (21 pages) |
6 June 2007 | Incorporation (21 pages) |