Chester
Cheshire
CH1 1QN
Wales
Director Name | Mr Colin Geoffrey Pembroke |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Andrew Gordon Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Secretary Name | Mr Ashley Dean O'Brien |
---|---|
Status | Current |
Appointed | 01 October 2022(13 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Michael Francis Chard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Knightsbridge Court Chester CH1 1QG Wales |
Director Name | Aileen Yates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knightsbridge Court Union Street Chester CH1 1QE Wales |
Director Name | Eric William Edwards |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Colin Geoffrey Pembroke |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Peter Dixon Jones |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Caroline Ann Okell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Gordon Eric Oliver Stables |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Brenda Macfall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Susan Jane Victoria Babbs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr David Mercer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Andrew John Starmer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Chambers Love Street Chester CH1 1QN Wales |
Telephone | 01244 400544 |
---|---|
Telephone region | Chester |
Registered Address | Managing Estates Ltd, 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 | 8 other UK companies use this postal address |
2 at £1 | Sylvia Ricark 8.33% Ordinary |
---|---|
1 at £1 | Aileen Yates 4.17% Ordinary |
1 at £1 | Andew Gordon Robertson 4.17% Ordinary |
1 at £1 | Audrey Turner & Derak Mullarkey 4.17% Ordinary |
1 at £1 | Birgitta Linnea Templeman 4.17% Ordinary |
1 at £1 | Caroline Ann Okell 4.17% Ordinary |
1 at £1 | Colin Pembroke & Carole Pembroke 4.17% Ordinary |
1 at £1 | Derek Base Stubbs & Audrey Alicia Stubbs 4.17% Ordinary |
1 at £1 | Derek Macfall & Brenda Macfall 4.17% Ordinary |
1 at £1 | Doreen Knight & Carolyn Knight 4.17% Ordinary |
1 at £1 | Edith Mary Elizabeth Isenmann 4.17% Ordinary |
1 at £1 | Geoffrey Leonard Symes 4.17% Ordinary |
1 at £1 | Hannah Mcnichol 4.17% Ordinary |
1 at £1 | Hilda Maugretta Malby 4.17% Ordinary |
1 at £1 | Kay Denise Arrowsmith 4.17% Ordinary |
1 at £1 | Man Mei Edwards & Eric Williams 4.17% Ordinary |
1 at £1 | Miriam Ingram 4.17% Ordinary |
1 at £1 | Nora Richards 4.17% Ordinary |
1 at £1 | Rita Elizabeth Barber 4.17% Ordinary |
1 at £1 | Sylvia Helene Suthers 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £131,464 |
Cash | £126 |
Current Liabilities | £120 |
Latest Accounts | 30 September 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (6 months from now) |
14 September 2023 | Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 September 2023 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 7 September 2023 with updates (6 pages) |
14 September 2023 | Appointment of Mr Peter Dixon Jones as a director on 1 September 2023 (2 pages) |
14 September 2023 | Appointment of Mr David Mercer as a director on 1 September 2023 (2 pages) |
26 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
1 October 2022 | Appointment of Mr Ashley Dean O'brien as a secretary on 1 October 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of Andrew John Starmer as a director on 1 June 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 December 2021 | Appointment of Mr Andrew John Starmer as a director on 12 August 2021 (2 pages) |
21 December 2021 | Appointment of Mr Andrew Gordon Robertson as a director on 12 August 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 May 2021 | Termination of appointment of Susan Jane Victoria Babbs as a director on 26 April 2021 (1 page) |
4 May 2021 | Termination of appointment of David Mercer as a director on 26 April 2021 (1 page) |
29 October 2020 | Termination of appointment of Andrew John Starmer as a director on 24 October 2020 (1 page) |
8 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 June 2020 | Appointment of Mr Andrew John Starmer as a director on 15 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Colin Geoffrey Pembroke as a director on 15 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Brenda Macfall as a director on 15 June 2020 (1 page) |
10 March 2020 | Appointment of Mrs Brenda Macfall as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Brenda Macfall as a director on 3 February 2020 (1 page) |
4 February 2020 | Cessation of Colin Geoffrey Pembroke as a person with significant control on 3 February 2020 (1 page) |
4 February 2020 | Cessation of Brenda Macfall as a person with significant control on 3 February 2020 (1 page) |
4 February 2020 | Notification of Susan Jane Victoria Babbs as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Appointment of Mr David Mercer as a director on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Gordon Eric Oliver Stables as a director on 3 February 2020 (1 page) |
4 February 2020 | Notification of David Mercer as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Appointment of Mrs Susan Jane Victoria Babbs as a director on 3 February 2020 (2 pages) |
4 November 2019 | Termination of appointment of Andrew John Starmer as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Colin Geoffrey Pembroke as a director on 31 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
12 June 2018 | Appointment of Mr Colin Geoffrey Pembroke as a director on 31 May 2018 (2 pages) |
6 June 2018 | Cessation of Caroline Ann Okell as a person with significant control on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Peter Dixon Jones as a director on 31 May 2018 (1 page) |
6 June 2018 | Cessation of Peter Dixon Jones as a person with significant control on 31 May 2018 (1 page) |
5 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2017 | Appointment of Mr Gordon Eric Oliver Stables as a director on 19 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Gordon Eric Oliver Stables as a director on 19 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Caroline Ann Okell as a director on 19 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Colin Geoffrey Pembroke as a director on 19 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Colin Geoffrey Pembroke as a director on 19 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Caroline Ann Okell as a director on 19 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Andrew John Starmer as a director on 19 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Andrew John Starmer as a director on 19 May 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 7 September 2016 with updates (10 pages) |
26 September 2016 | Confirmation statement made on 7 September 2016 with updates (10 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 July 2013 | Appointment of Brenda Macfall as a director (4 pages) |
15 July 2013 | Appointment of Brenda Macfall as a director (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Appointment of Caroline Ann Okell as a director (3 pages) |
26 June 2013 | Appointment of Caroline Ann Okell as a director (3 pages) |
14 May 2013 | Appointment of Colin Geoffrey Pembroke as a director (3 pages) |
14 May 2013 | Appointment of Colin Geoffrey Pembroke as a director (3 pages) |
22 April 2013 | Termination of appointment of Eric Edwards as a director (1 page) |
22 April 2013 | Termination of appointment of Eric Edwards as a director (1 page) |
18 April 2013 | Termination of appointment of Michael Chard as a director (2 pages) |
18 April 2013 | Termination of appointment of Colin Pembroke as a director (2 pages) |
18 April 2013 | Termination of appointment of Colin Pembroke as a director (2 pages) |
18 April 2013 | Termination of appointment of Michael Chard as a director (2 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
28 May 2012 | Appointment of Mr Michael Francis Chard as a director (2 pages) |
28 May 2012 | Appointment of Peter Dixon Jones as a director (2 pages) |
28 May 2012 | Appointment of Peter Dixon Jones as a director (2 pages) |
28 May 2012 | Appointment of Mr Michael Francis Chard as a director (2 pages) |
11 May 2012 | Termination of appointment of Aileen Yates as a director (1 page) |
11 May 2012 | Termination of appointment of Aileen Yates as a director (1 page) |
24 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Appointment of Colin Geoffrey Pembroke as a director (2 pages) |
5 July 2011 | Appointment of Eric William Edwards as a director (2 pages) |
5 July 2011 | Appointment of Eric William Edwards as a director (2 pages) |
5 July 2011 | Appointment of Colin Geoffrey Pembroke as a director (2 pages) |
1 July 2011 | Termination of appointment of Michael Chard as a director (2 pages) |
1 July 2011 | Termination of appointment of Michael Chard as a director (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Aileen Yates on 7 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Aileen Yates on 7 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Aileen Yates on 7 September 2010 (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
22 January 2010 | Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 22 January 2010 (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
22 January 2010 | Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 22 January 2010 (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
7 September 2009 | Incorporation (11 pages) |
7 September 2009 | Incorporation (11 pages) |