Pulford
Chester
Cheshire
CH4 9HB
Wales
Director Name | John Harold Fairhurst |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Anvil Park Lane, Cuckoo`S Nest Pulford Chester Chesire CH4 9HB Wales |
Director Name | David Ian Watson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Rosemary House Park Lane, Cuckoo`S Nest Pulford Chester Cheshire CH4 9HB Wales |
Director Name | Lee Matthew Noble |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | IT Project Manager |
Country of Residence | Netherlands |
Correspondence Address | Laan Van Koot 16g 2244 Av Wassenaar Zuid-Holland Netherlands |
Director Name | Laura Jane Aldcroft |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Hayloft Park Lane, Cuckoo`S Nest Pulford Chester Cheshire CH4 9HB Wales |
Director Name | Mr Emmet John Scanlon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The Loft Park Lane Pulford Chester CH4 9HB Wales |
Director Name | Mr Eduardo Roberto Moura |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 17 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Park Lane Pulford Chester CH4 9HB Wales |
Director Name | Ms Helen Lesley Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | The Saddlers Park Lane Pulford Chester CH4 9HB Wales |
Director Name | Ms Madeleine Maria Troy |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(13 years after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Park Lane Pulford Chester CH4 9HB Wales |
Director Name | Dr Daniel Kelly |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Helyg The Engine Room, Park Lane Pulford Chester Cheshire CH4 9HB Wales |
Director Name | James Peter Harvey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Room Park Lane Chester Cheshire CH4 9HB Wales |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Park Lane Cuckoos Nest Chester CH4 9HB Wales |
Director Name | Marjorie Evans |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Saddlers Park Lane, Cuckoo`S Nest Pulford Chester Cheshire CH4 9HB Wales |
Director Name | Mr Eryl John Dawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Helyg Park Lane, Cuckoo`S Nest Pulford Chester Cheshire CH4 9HB Wales |
Secretary Name | Mr Eryl John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helyg Park Lane, Cuckoo`S Nest Pulford Chester Cheshire CH4 9HB Wales |
Director Name | Deborah Shield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 July 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Clock House Cuckoo's Nest Wrexham Road Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mr Ross William George Ferguson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Loft Park Lane, Cuckoos Nest Chester Cheshire CH4 9HB Wales |
Secretary Name | John Harold Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Anvil Park Lane, Cuckoo`S Nest Pulford Chester Chesire CH4 9HB Wales |
Director Name | Mrs Vanessa Louise Noble |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mr Marcus Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Clockhouse Park Lane Pulford Chester CH4 9HB Wales |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Ian Watson 9.09% Ordinary |
---|---|
1 at £1 | Eduardo Roberto Moura & Mark Taylor 9.09% Ordinary |
1 at £1 | Emmet John Scanlon & Claire Cooper 9.09% Ordinary |
1 at £1 | Eryl John Dawson 9.09% Ordinary |
1 at £1 | Graham Bunton 9.09% Ordinary |
1 at £1 | James Peter Harvey 9.09% Ordinary |
1 at £1 | John Harold Fairhurst 9.09% Ordinary |
1 at £1 | Laura Jane Aldcroft 9.09% Ordinary |
1 at £1 | Lee Matthew Noble 9.09% Ordinary |
1 at £1 | Marcus Evans 9.09% Ordinary |
1 at £1 | Marjorie Evans 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,504 |
Cash | £13,827 |
Current Liabilities | £814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
13 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
21 March 2022 | Termination of appointment of Eryl John Dawson as a director on 18 March 2022 (1 page) |
21 March 2022 | Appointment of Dr. Daniel Kelly as a director on 18 March 2022 (2 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
31 March 2021 | Director's details changed for Ms Madeleine Troy on 31 March 2021 (2 pages) |
30 March 2021 | Appointment of Ms Madeleine Troy as a director on 29 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Marcus Evans as a director on 29 March 2021 (1 page) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 August 2020 | Termination of appointment of Marjorie Evans as a director on 26 April 2020 (1 page) |
25 August 2020 | Appointment of Ms Helen Lesley Jones as a director on 27 July 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Lee Matthew Noble on 18 March 2020 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 January 2016 | Termination of appointment of James Peter Harvey as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of James Peter Harvey as a director on 25 January 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 March 2015 | Appointment of Mr Marcus Evans as a director on 28 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Deborah Shield as a director on 28 January 2015 (1 page) |
26 March 2015 | Appointment of Mr Eduardo Roberto Moura as a director on 17 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page) |
26 March 2015 | Appointment of Mr Marcus Evans as a director on 28 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page) |
26 March 2015 | Director's details changed for James Peter Harvey on 10 May 2014 (2 pages) |
26 March 2015 | Appointment of Mr Emmet John Scanlon as a director on 28 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Ross William George Ferguson as a director on 28 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Deborah Shield as a director on 28 January 2015 (1 page) |
26 March 2015 | Appointment of Mr Emmet John Scanlon as a director on 28 January 2015 (2 pages) |
26 March 2015 | Director's details changed for James Peter Harvey on 10 May 2014 (2 pages) |
26 March 2015 | Termination of appointment of Ross William George Ferguson as a director on 28 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page) |
26 March 2015 | Appointment of Mr Eduardo Roberto Moura as a director on 17 February 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (14 pages) |
18 January 2013 | Appointment of Mrs Vanessa Louise Noble as a director (2 pages) |
18 January 2013 | Appointment of Mrs Vanessa Louise Noble as a director (2 pages) |
11 January 2013 | Termination of appointment of Stuart Noble as a director (1 page) |
11 January 2013 | Termination of appointment of Stuart Noble as a director (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Termination of appointment of John Fairhurst as a secretary (1 page) |
1 May 2012 | Termination of appointment of John Fairhurst as a secretary (1 page) |
1 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 June 2010 | Appointment of James Peter Harvey as a director (4 pages) |
16 June 2010 | Appointment of James Peter Harvey as a director (4 pages) |
19 April 2010 | Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Bunton on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stuart Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Ian Watson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Evans on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Shield on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stuart Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Evans on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Bunton on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Ian Watson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Ian Watson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Graham Bunton on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Shield on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Stuart Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Evans on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Shield on 6 April 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 July 2009 | Director appointed deborah shield (2 pages) |
4 July 2009 | Director appointed deborah shield (2 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (11 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (11 pages) |
1 October 2008 | Appointment terminated director james harvey (1 page) |
1 October 2008 | Appointment terminated director james harvey (1 page) |
30 July 2008 | Appointment terminated director deborah shield (1 page) |
30 July 2008 | Appointment terminated director deborah shield (1 page) |
9 July 2008 | Director appointed deborah shield (2 pages) |
9 July 2008 | Director appointed deborah shield (2 pages) |
7 July 2008 | Director appointed ross william george ferguson (2 pages) |
7 July 2008 | Director appointed ross william george ferguson (2 pages) |
30 May 2008 | Ad 27/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
30 May 2008 | Ad 27/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
22 May 2008 | Appointment terminated secretary eryl dawson (1 page) |
22 May 2008 | Secretary appointed john harold fairhurst (2 pages) |
22 May 2008 | Appointment terminated secretary eryl dawson (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from helyg park lane cuckoo's nest pulford chester cheshire CH4 9HB (1 page) |
22 May 2008 | Secretary appointed john harold fairhurst (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from helyg park lane cuckoo's nest pulford chester cheshire CH4 9HB (1 page) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |